Entity Name: | SHINUI BUILDER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Jan 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L15000017932 |
FEI/EIN Number | 47-3013144 |
Address: | 430 W 5th st, Panama City, FL, 32401, US |
Mail Address: | 430 W 5th st, Panama City, FL, 32401, US |
ZIP code: | 32401 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bales Andrew J | Agent | 9165 Froude Ave, Surfside, FL, 33154 |
Name | Role | Address |
---|---|---|
BALES ANDREW J | Manager | 9165 Froude Ave, Surfside, FL, 33154 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000094864 | BUILDER'S DESIGN CENTER | EXPIRED | 2016-08-31 | 2021-12-31 | No data | 140 SOUTH BEACH STREET, SUITE 310, DAYTONA BEACH, FL, 32114 |
G16000094865 | BUILDER'S DESIGN CENTRE | EXPIRED | 2016-08-31 | 2021-12-31 | No data | 140 SOUTH BEACH STREET, SUITE 310, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-16 | Bales, Andrew J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-16 | 9165 Froude Ave, Surfside, FL 33154 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-05 | 430 W 5th st, #400, Panama City, FL 32401 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-05 | 430 W 5th st, #400, Panama City, FL 32401 | No data |
LC STMNT OF RA/RO CHG | 2018-07-25 | No data | No data |
LC NAME CHANGE | 2016-07-05 | SHINUI BUILDER, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000072286 | ACTIVE | 18-243CA | BAY COUNTY CIRCUIT COURT | 2019-12-20 | 2025-01-30 | $310250 | LAKE MERIAL, INC, 13400 HIGHWAY 77, LAKE MERIAL, FL 32409 |
J19000769529 | LAPSED | 16-336-1A | LEON | 2019-09-13 | 2024-11-26 | $21,849.01 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHINUI BUILDER, LLC, etc., VS AMY RUSS, et al., | 3D2021-0562 | 2021-02-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHINUI BUILDER, LLC |
Role | Appellant |
Status | Active |
Representations | KEVIN H. FABRIKANT, OLIVIA RETENAUER |
Name | AMY RUSS |
Role | Appellee |
Status | Active |
Representations | STEVEN MITCHELL DEVER |
Name | JEFFREY RUSS |
Role | Appellee |
Status | Active |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SHINUI BUILDER, LLC |
Docket Date | 2021-04-05 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-04-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-04-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-04-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-03-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/03/2021 |
Docket Date | 2021-03-15 |
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 | SHINUI BUILDER, LLC |
Docket Date | 2021-03-11 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment denied (OD49) ~ Upon consideration, Appellant’s Motion to Stay Appellate Proceedings and Relinquish Jurisdiction is hereby denied. |
Docket Date | 2021-03-09 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO STAY APPELLATE PROCEEDINGS AND RELINQUISH JURISDICTION TO PERMIT TRIAL COURT TO RULE UPON MOTION FOR REHEARING FILEDFEBRUARY 8, 2021 |
On Behalf Of | SHINUI BUILDER, LLC |
Docket Date | 2021-02-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | SHINUI BUILDER, LLC |
Docket Date | 2021-02-22 |
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 March 4, 2021. |
Docket Date | 2021-02-19 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | AMY RUSS |
Docket Date | 2021-02-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-02-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-01 |
AMENDED ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2019-02-26 |
CORLCRACHG | 2018-07-25 |
Reg. Agent Resignation | 2018-04-27 |
ANNUAL REPORT | 2018-02-25 |
Reg. Agent Resignation | 2018-01-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State