Entity Name: | TREASURE COAST CONCRETE POLISHING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Nov 2013 (11 years ago) |
Date of dissolution: | 11 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jan 2023 (2 years ago) |
Document Number: | L13000162983 |
FEI/EIN Number | 46-4154863 |
Address: | 2190 NW RESERVE PK TRCE, Port St Lucie, FL, 34986, US |
Mail Address: | 2190 NW RESERVE PK TRCE, Port St Lucie, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bensen STEPHANIE J | Agent | 1692 sw rutland st, PORT ST. LUCIE, FL, 34987 |
Name | Role | Address |
---|---|---|
BENSEN JEREMY | Manager | 1692 SW RUTLAND ST, PORT ST. LUCIE, FL, 34987 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000069088 | THE SCREEN GUYS OF THE TREASURE COAST | EXPIRED | 2017-06-23 | 2022-12-31 | No data | 1692 SW RUTLAND ST, PORT ST LUCIE, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-11 | No data | No data |
LC DISSOCIATION MEM | 2021-12-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-16 | 2190 NW RESERVE PK TRCE, STE 3, Port St Lucie, FL 34986 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-16 | 2190 NW RESERVE PK TRCE, STE 3, Port St Lucie, FL 34986 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-02 | Bensen, STEPHANIE J | No data |
LC AMENDMENT | 2017-09-19 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 1692 sw rutland st, PORT ST. LUCIE, FL 34987 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000390441 | ACTIVE | 2024-CC-000996 | ST. LUCIE COUNTY COURT | 2023-10-02 | 2029-06-24 | $26716.04 | PHOENIX FUNDING GROUP, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TREASURE COAST CONCRETE POLISHING, LLC, VS BLACK ROCK INDUSTRIAL GROUP, INC., | 3D2022-1640 | 2022-09-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TREASURE COAST CONCRETE POLISHING LLC |
Role | Appellant |
Status | Active |
Representations | SARAH M. MURRAY |
Name | BLACK ROCK INDUSTRIAL GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | Maria Piva |
Name | HON. ELIJAH A. LEVITT |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-01-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-01-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-01-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated December 5, 2022, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2022-12-23 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ APPELLANT'S NOTICE OF SETTLEMENT |
On Behalf Of | TREASURE COAST CONCRETE POLISHING, LLC |
Docket Date | 2022-12-05 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2022-10-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 2 ~ Corrected to Non-Final appeal. |
Docket Date | 2022-10-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | TREASURE COAST CONCRETE POLISHING, LLC |
Docket Date | 2022-10-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Duplicate |
On Behalf Of | TREASURE COAST CONCRETE POLISHING, LLC |
Docket Date | 2022-09-27 |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before October 7, 2022. |
Docket Date | 2022-09-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2022-09-26 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | BLACK ROCK INDUSTRIAL GROUP, INC. |
Docket Date | 2022-09-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-11 |
ANNUAL REPORT | 2022-03-22 |
CORLCDSMEM | 2021-12-21 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-02 |
LC Amendment | 2017-09-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State