Search icon

FLORIDA CURB CONTRACTING, LLC

Company Details

Entity Name: FLORIDA CURB CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Aug 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000129227
FEI/EIN Number 47-1808855
Address: 10439 ALTA DRIVE, JACKSONVILLE, FL, 32226, US
Mail Address: 10439 ALTA DRIVE, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER J RJr. Agent 10439 ALTA DRIVE, JACKSONVILLE, FL, 32226

Manager

Name Role
THE BAKER ORGANIZATION, INC. Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2018-07-24 BAKER, J RICHARD, Jr. No data
LC AMENDMENT 2016-02-29 No data No data

Court Cases

Title Case Number Docket Date Status
PETTICOAT-SCHMITT CIVIL CONTRACTORS, INC. AND WESTERN SURETY COMPANY VS FLORIDA CURB CONTRACTING, LLC 5D2023-1631 2023-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-006423

Parties

Name PETTICOAT-SCHMITT CIVIL CONTRACTORS, INC.
Role Appellant
Status Active
Representations Mark Bryan
Name WESTERN SURETY COMPANY
Role Appellant
Status Active
Name FLORIDA CURB CONTRACTING, LLC
Role Appellee
Status Active
Representations Thomas R. Ray
Name Hon. Gilbert L. Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-18
Type Response
Subtype Response
Description RESPONSE ~ PER 7/18 ORDER
On Behalf Of Petticoat-Schmitt Civil Contractors, Inc.
Docket Date 2023-07-18
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2023-10-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-09-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ APPEAL DISMISSED; MOT W/DRAW MOT ATTY FEES GRANTED
Docket Date 2023-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Petticoat-Schmitt Civil Contractors, Inc.
Docket Date 2023-09-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAWMOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Florida Curb Contracting, LLC
Docket Date 2023-09-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/7 ORDER
On Behalf Of Petticoat-Schmitt Civil Contractors, Inc.
Docket Date 2023-08-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 946 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-08-21
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ SROA BY 8/28
Docket Date 2023-08-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ W/DRAWN PER 9/13 ORDER
On Behalf Of Florida Curb Contracting, LLC
Docket Date 2023-08-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of Petticoat-Schmitt Civil Contractors, Inc.
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ MOT GRANTED; ROA ACKNOWLEDGED
Docket Date 2023-07-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Petticoat-Schmitt Civil Contractors, Inc.
Docket Date 2023-07-31
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Petticoat-Schmitt Civil Contractors, Inc.
Docket Date 2023-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 4057 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-07-19
Type Order
Subtype Order
Description Miscellaneous Order ~ RESPONSE ACKNOWLEDGED; AA W/I 10 DAYS FILED MOT EOT FOR ROA AS ROA IS OVERDUE...
Docket Date 2023-07-10
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2023-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 7/10 ORDER
On Behalf Of Petticoat-Schmitt Civil Contractors, Inc.
Docket Date 2023-05-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-05-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Mark Bryan 112410
On Behalf Of Petticoat-Schmitt Civil Contractors, Inc.
Docket Date 2023-05-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Thomas R. Ray 0273848
On Behalf Of Florida Curb Contracting, LLC
Docket Date 2023-05-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 5/5/23
On Behalf Of Petticoat-Schmitt Civil Contractors, Inc.
Docket Date 2023-05-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AAS' W/IN 10 DYS
Docket Date 2023-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-02
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/28/23
On Behalf Of Petticoat-Schmitt Civil Contractors, Inc.
Docket Date 2023-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS - AMENDED NOTICE
On Behalf Of Petticoat-Schmitt Civil Contractors, Inc.

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
LC Amendment 2016-02-29
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State