SHINUI BUILDER, LLC - Florida Company Profile

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. |
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 |
Name | Role | Address |
---|---|---|
BALES ANDREW J | Manager | 9165 Froude Ave, Surfside, FL, 33154 |
Bales Andrew J | Agent | 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 | - | 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 |
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 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State