Search icon

SHINUI BUILDER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHINUI BUILDER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHINUI BUILDER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L15000017932
FEI/EIN Number 47-3013144

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 430 W 5th st, Panama City, FL, 32401, US
Mail Address: 430 W 5th st, Panama City, FL, 32401, US
ZIP code: 32401
City: Panama City
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALES ANDREW J Manager 9165 Froude Ave, Surfside, FL, 33154
Bales Andrew J Agent 9165 Froude Ave, Surfside, FL, 33154

Fictitious Names

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 - 140 SOUTH BEACH STREET, SUITE 310, DAYTONA BEACH, FL, 32114
G16000094865 BUILDER'S DESIGN CENTRE EXPIRED 2016-08-31 2021-12-31 - 140 SOUTH BEACH STREET, SUITE 310, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-16 Bales, Andrew J -
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 9165 Froude Ave, Surfside, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-05 430 W 5th st, #400, Panama City, FL 32401 -
CHANGE OF MAILING ADDRESS 2021-05-05 430 W 5th st, #400, Panama City, FL 32401 -
LC STMNT OF RA/RO CHG 2018-07-25 - -
LC NAME CHANGE 2016-07-05 SHINUI BUILDER, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000072286 LAPSED 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

Court Cases

Title Case Number Docket Date Status
SHINUI BUILDER, LLC, etc., VS AMY RUSS, et al., 3D2021-0562 2021-02-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-32600

Parties

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.

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1944000.00
Date:
2019-12-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
684300.00
Total Face Value Of Loan:
250000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State