Search icon

VERDEX CONSTRUCTION LLC

Company Details

Entity Name: VERDEX CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Aug 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Aug 2015 (9 years ago)
Document Number: L14000123626
FEI/EIN Number 47-1601184
Address: 1501 Belvedere Road, Suite 200, West Palm Beach, FL, 33406, US
Mail Address: 1501 Belvedere Road, Suite 200, West Palm Beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERDEX CONSTRUCTION, LLC 401(K) PLAN 2023 471601184 2024-10-14 VERDEX CONSTRUCTION, LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 5614401600
Plan sponsor’s address 1501 BELVEDERE ROAD, SUITE 200, WEST PALM BEACH, FL, 33406

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing SCOTT SHERRY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing SCOTT SHERRY
Valid signature Filed with authorized/valid electronic signature
VERDEX CONSTRUCTION, LLC 401(K) PLAN 2022 471601184 2023-10-11 VERDEX CONSTRUCTION, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 5614401600
Plan sponsor’s address 1501 BELVEDERE ROAD, SUITE 200, WEST PALM BEACH, FL, 33406

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing ANDREW COLB
Valid signature Filed with authorized/valid electronic signature
VERDEX CONSTRUCTION, LLC 401(K) PLAN 2021 471601184 2022-10-14 VERDEX CONSTRUCTION, LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 5614401600
Plan sponsor’s address 1545 CENTREPARK DRIVE NORTH, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing ANDREW COLB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing ANDREW COLB
Valid signature Filed with authorized/valid electronic signature
VERDEX CONSTRUCTION, LLC 401(K) PLAN 2020 471601184 2021-10-15 VERDEX CONSTRUCTION, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 5614401600
Plan sponsor’s address 1545 CENTREPARK DRIVE NORTH, WEST PALM BEACH, FL, 33401
VERDEX CONSTRUCTION, LLC 401(K) PLAN 2019 471601184 2020-10-13 VERDEX CONSTRUCTION, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 5614401600
Plan sponsor’s address 1545 CENTREPARK DRIVE NORTH, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing ANDREW COLB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing ANDREW COLB
Valid signature Filed with authorized/valid electronic signature
VERDEX CONSTRUCTION, LLC 401(K) PLAN 2018 471601184 2019-09-25 VERDEX CONSTRUCTION, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 5614401600
Plan sponsor’s address 1545 CENTREPARK DRIVE NORTH, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing ANDREW COLB
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
VERDEX CONSTRUCTION LLC Agent

Manager

Name Role Address
KIRBY REX Manager 1501 Belvedere Road, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1501 Belvedere Road, Suite 200, West Palm Beach, FL 33406 No data
CHANGE OF MAILING ADDRESS 2024-04-08 1501 Belvedere Road, Suite 200, West Palm Beach, FL 33406 No data
REGISTERED AGENT NAME CHANGED 2024-04-08 Verdex Construction, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 1501 Belvedere Road, Suite 200, West Palm Beach, FL 33406 No data
LC AMENDMENT 2015-08-24 No data No data

Court Cases

Title Case Number Docket Date Status
VERDEX CONSTRUCTION, LLC and BERKSHIRE HATHAWAY INSURANCE COMPANY, Petitioner(s) v. DIVISION III GROUP CORP. and GREAT AMERICAN INSURANCE COMPANY, Respondent(s). 4D2023-1727 2023-07-17 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18006761

Parties

Name Berkshire Hathaway Insurance Company
Role Petitioner
Status Active
Name VERDEX CONSTRUCTION LLC
Role Petitioner
Status Active
Representations Vincent Francis Vaccarella, Zachary Auspitz, Craig R. Lewis
Name GREAT AMERICAN INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name DIVISION III GROUP CORP
Role Respondent
Status Active
Representations Daniel Marquez, Jeffrey S. Geller, Edward Etcheverry, Alejandro Espino, Jennifer Carmen Gonzalez

Docket Entries

Docket Date 2023-12-18
Type Disposition by Order
Subtype Dismissed
Description Dismissed
Docket Date 2023-12-18
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-10-27
Type Response
Subtype Response
Description Response to motion for rehearing, etc.
On Behalf Of Division III Group Corp.
Docket Date 2023-10-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing, Clarification or Certification
Docket Date 2023-09-20
Type Response
Subtype Response
Description Response to Petitioners' Request for Oral Argument
Docket Date 2023-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Division III Group Corp.
Docket Date 2023-09-05
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Verdex Construction, LLC
Docket Date 2023-09-05
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE
On Behalf Of Verdex Construction, LLC
Docket Date 2023-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Verdex Construction, LLC
Docket Date 2023-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description **RESPONSE FILED 09/20/2023** Request for Oral Argument
On Behalf Of Verdex Construction, LLC
Docket Date 2023-08-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Division III Group Corp.
Docket Date 2023-08-24
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Division III Group Corp.
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ August 11, 2023 motion for extension of time is granted. The time for filing a response is extended to August 24, 2023.
Docket Date 2023-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Division III Group Corp.
Docket Date 2023-07-25
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days from the date of this order, respondents shall file a response to the petition. Petitioners may file a reply within ten (10) days thereafter.
Docket Date 2023-07-18
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-07-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-07-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-07-17
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Filing Fee Paid Through Portal
On Behalf Of Verdex Construction, LLC
Docket Date 2023-10-11
Type Order
Subtype Order on Petition
Description **VACATED**ORDERED that the petition is dismissed for lack of jurisdiction. The trial resolution judge's ruling on the motion to disqualify is not subject to review by prohibition in this Court. We lack extraordinary writ jurisdiction to review the circuit court's nonfinal order. If necessary, Petitioners have an adequate remedy on appeal from a final judgment. § 44.104(11), Fla. Stat. (2022). Further ORDERED that Petitioners' September 5, 2023 request for oral argument is denied. Further, ORDERED that Petitioners' September 5, 2023 motion for attorney's fees is denied. Further, ORDERED that Respondents' September 6, 2023 motion for appellate attorney's fees is denied as untimely. Fla. R. App. P. 9.400(b)(2).
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-04
AMENDED ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State