Search icon

SOUTHERLAND CONSTRUCTION LLC

Company Details

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

Agent

Name Role Address
QUINTANA FABIO J Agent 15830 SW 105 AVE, MIAMI, FL, 33157

Managing Member

Name Role Address
QUINTANA FABIO Managing Member 15830 SW 105 AVE, MIAMI, FL, 33157

Fictitious Names

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

Events

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

Debts

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

Court Cases

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
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
17-327-D5

Parties

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.

Documents

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