Search icon

BAXTER GYPSUM & CONCRETE LLC

Company Details

Entity Name: BAXTER GYPSUM & CONCRETE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Sep 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000127065
FEI/EIN Number 46-3605631
Address: 5650 Ron Road, ST CLOUD, FL, 34771, US
Mail Address: 5650 Ron Road, ST CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
BAXTER GARY L Agent 6785 NARCOOSSEE ROAD, ORLANDO, FL, 32822

Managing Member

Name Role Address
BAXTER SANDRA I Managing Member 6785 NARCOOSSEE RD. SUITE 237, ORLANDO, FL, 32822
BAXTER GARY L Managing Member 6785 NARCOOSSEE ROAD, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089501 SOUTHEAST GYPSUM & CONCRETE EXPIRED 2013-09-10 2018-12-31 No data 6785 NARCOOSSEE ROAD, SUITE 237, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 5650 Ron Road, ST CLOUD, FL 34771 No data
CHANGE OF MAILING ADDRESS 2023-02-07 5650 Ron Road, ST CLOUD, FL 34771 No data
REGISTERED AGENT NAME CHANGED 2018-01-30 BAXTER, GARY L No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 6785 NARCOOSSEE ROAD, SUITE 237, ORLANDO, FL 32822 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000189430 LAPSED 2013-CA-008535 DUVAL COUNTY CIRCUIT 2014-01-06 2019-02-12 $124,873.65 COASTAL CONSTRUCTION PRODUCTS, INC., 3401 PHILIPS HIGHWAY, JACKSONVILLE, FL 32207

Court Cases

Title Case Number Docket Date Status
SPECIALTY SOLUTIONS, INC. VS BAXTER GYPSUM & CONCRETE, LLC 5D2019-1559 2019-05-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-001745-O

Parties

Name SPECIALTY SOLUTIONS, INC.
Role Appellant
Status Active
Representations LEENA PHAGUDA, Doryk B. Graf, Jr.
Name BAXTER GYPSUM & CONCRETE LLC
Role Appellee
Status Active
Representations ANTHONY JAGLAL, Andrew P. Thompson
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-08-13
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant's Reply Brief ~ PER 7/24 ORDER
On Behalf Of SPECIALTY SOLUTIONS, INC.
Docket Date 2020-07-24
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES FILE SUPPL BRFS BY 8/13
Docket Date 2020-07-06
Type Order
Subtype Order
Description Miscellaneous Order ~ 5/22 OPINION IS W/DRWN
Docket Date 2020-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 6/24
Docket Date 2021-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-05-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS; W/DRWN PER 7/6 ORDER
Docket Date 2019-10-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SPECIALTY SOLUTIONS, INC.
Docket Date 2019-09-24
Type Response
Subtype Response
Description RESPONSE ~ PER 9/20 ORDER
On Behalf Of SPECIALTY SOLUTIONS, INC.
Docket Date 2019-09-24
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2019-09-20
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-09-20
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-09-20
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of BAXTER GYPSUM & CONCRETE, LLC
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BY 9/20
Docket Date 2019-08-29
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 BAXTER GYPSUM & CONCRETE, LLC
Docket Date 2019-06-21
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-06-20
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of SPECIALTY SOLUTIONS, INC.
Docket Date 2019-06-11
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-06-06
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 SPECIALTY SOLUTIONS, INC.
Docket Date 2019-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client
Docket Date 2019-06-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DORYK B. GRAF, JR. 0037040
On Behalf Of SPECIALTY SOLUTIONS, INC.
Docket Date 2019-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of SPECIALTY SOLUTIONS, INC.
Docket Date 2019-05-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/23/19
On Behalf Of SPECIALTY SOLUTIONS, INC.
Docket Date 2019-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT FOR WRITTEN OPIN, CERTIFICATION AND/OR REH EN BANC; SEE AMENDED MOTION
On Behalf Of SPECIALTY SOLUTIONS, INC.
Docket Date 2019-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SPECIALTY SOLUTIONS, INC.
Docket Date 2019-07-29
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NADINE MITCHELL
Docket Date 2019-07-29
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2019-06-26
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2019-06-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ANDREW P. THOMPSON 0897531
On Behalf Of BAXTER GYPSUM & CONCRETE, LLC

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-09-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State