Search icon

FUJIAN QUANZHOU SHUANGHENG GROUP, LLC

Company Details

Entity Name: FUJIAN QUANZHOU SHUANGHENG GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L13000091664
FEI/EIN Number 46-5302643
Address: 12555 ORANGE DRIVE, SUITE 4051, DAVIE, FL, 33330
Mail Address: 12555 ORANGE DRIVE, SUITE 4051, DAVIE, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BALL JAVIER Agent 12555 ORANGE DRIVE, DAVIE, FL, 33330

Managing Member

Name Role Address
BALL JAVIER E Managing Member 12555 ORANGE DRIVE SUITE 4051, DAVIE, FL, 33330

Manager

Name Role Address
ZHANG ZHIQUN Manager 12555 ORANGE DRIVE SUITE 4051, DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047371 SHUANGHENG GROUP AMERICAS EXPIRED 2014-05-13 2019-12-31 No data 12555 ORANGE DRIVE, SUITE 4051, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-07 BALL, JAVIER No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 12555 ORANGE DRIVE, SUITE 4051, DAVIE, FL 33330 No data

Court Cases

Title Case Number Docket Date Status
JAVIER E. BALL, FIREFLY LIGHTING NORTH AMERICA, LLC AND FUJIAN QUANZHOU SHUANGHENG GROUP, LLC VS RAMON RIVAS, CAROLINA NAVARETE DE RIVAS AND TRANS LOS GERARDOS CORP. 5D2017-1697 2017-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
14-CA-11425-O

Parties

Name JAVIER E. BALL
Role Appellant
Status Active
Representations DAVID S. HARRIS
Name FUJIAN QUANZHOU SHUANGHENG GROUP, LLC
Role Appellant
Status Active
Name FIREFLY LIGHTING NORTH AMERICA, LLC
Role Appellant
Status Active
Name TRANS LOS GERARDOS CORP.
Role Appellee
Status Active
Name RAMON RIVAS
Role Appellee
Status Active
Representations Juan C. Montes De Oca
Name CAROLINA NAVARETE DE RIVAS
Role Appellee
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-22
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of JAVIER E. BALL
Docket Date 2018-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RAMON RIVAS
Docket Date 2018-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF 2/1
Docket Date 2018-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of RAMON RIVAS
Docket Date 2018-01-02
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2017-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 285 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-12-07
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of JAVIER E. BALL
Docket Date 2017-12-06
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order
Docket Date 2017-12-05
Type Order
Subtype Order
Description Miscellaneous Order ~ ROA DUE BY 12/10. IB DUE BY 12/10.
Docket Date 2017-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAVIER E. BALL
Docket Date 2017-12-01
Type Notice
Subtype Notice
Description Notice ~ TO COURT THAT NO TRANSCRIPTS EXIST
On Behalf Of JAVIER E. BALL
Docket Date 2017-11-30
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Deny EOT Record & Brief ~ IB & ROA DUE W/I 10 DYS.
Docket Date 2017-11-14
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of RAMON RIVAS
Docket Date 2017-11-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ FOR INDEX AND INITIAL BRIEF
On Behalf Of JAVIER E. BALL
Docket Date 2017-10-18
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AAS W/IN 10 DAYS
Docket Date 2017-10-17
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ INDEX BY 10/16; IB BY 11/13
Docket Date 2017-08-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ FOR INDEX AND INITIAL BRIEF
On Behalf Of JAVIER E. BALL
Docket Date 2017-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAVIER E. BALL
Docket Date 2017-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ W/OUT PREJ TO REFILE W/IN 5 DAYS
Docket Date 2017-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAVIER E. BALL
Docket Date 2017-08-07
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/I 10 DAYS
Docket Date 2017-08-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-07-18
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ IB DUE BY 8/24. AA'S LNA AND FUJIAN TO RETAIN NEW COUNSEL BY 8/24.
Docket Date 2017-07-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JAVIER E. BALL
Docket Date 2017-06-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-06-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA DAVID S HARRIS 0112739
On Behalf Of JAVIER E. BALL
Docket Date 2017-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/25/17
On Behalf Of JAVIER E. BALL

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-21
AMENDED ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2014-04-04
Florida Limited Liability 2013-06-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State