Entity Name: | SOUTHERLAND CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Feb 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L13000027393 |
FEI/EIN Number | 46-2116191 |
Address: | 15830 SW 105 AVE, MIAMI, FL, 33157, US |
Mail Address: | 15830 SW 105 AVE, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINTANA FABIO J | Agent | 15830 SW 105 AVE, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
QUINTANA FABIO | Managing Member | 15830 SW 105 AVE, MIAMI, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000122765 | ALISAEZ A/C | EXPIRED | 2017-11-07 | 2022-12-31 | No data | 9700 MARTINIQUE DR, CUTLER BAY, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-13 | 15830 SW 105 AVE, MIAMI, FL 33157 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-13 | 15830 SW 105 AVE, MIAMI, FL 33157 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-13 | QUINTANA, FABIO J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-13 | 15830 SW 105 AVE, MIAMI, FL 33157 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000794402 | ACTIVE | 17-327-D5 | LEON COURT | 2024-10-10 | 2029-12-20 | $43,701.40 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J21000586697 | TERMINATED | 17-327-D5 | LEON | 2021-08-25 | 2026-11-17 | $43,701.40 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J18000615104 | LAPSED | 17-327-D5 | LEON | 2018-06-06 | 2023-08-30 | $44,484.22 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTHERLAND CONSTRUCTION LLC, VS FLORIDA DEPARTMENT OF FINANCIAL SERVICES DIVISION OF WORKERS' COMPENSATION, | 3D2018-1214 | 2018-06-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUTHERLAND CONSTRUCTION LLC |
Role | Appellant |
Status | Active |
Representations | Clara G. Martinez |
Name | Department of Financial Services |
Role | Appellee |
Status | Active |
Representations | LEON V. MELNICOFF |
Name | PAMELA MACON |
Role | Judge/Judicial Officer |
Status | Active |
Name | DFS Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | CLERK FIRST DISTRICT COURT OF APPEAL |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-07-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-07-12 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer on Court's Own Motion (DC04B) ~ On the Court’s own motion, this appeal is hereby transferred to the First District Court of Appeal pursuant to Section 440.271, Florida Statutes. |
Docket Date | 2018-07-12 |
Type | Disposition by Opinion |
Subtype | Transferred |
Description | Transferred - Order by Judge ~ to the First DCA |
Docket Date | 2018-07-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-06-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 1, 2018. |
Docket Date | 2018-06-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Financial Services |
Docket Date | 2018-06-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2018-06-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SOUTHERLAND CONSTRUCTION LLC |
Docket Date | 2018-06-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-13 |
Florida Limited Liability | 2013-02-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State