Entity Name: | EVERDEAN CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Feb 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 20 Dec 2018 (6 years ago) |
Document Number: | L15000030166 |
FEI/EIN Number | 47-3188120 |
Address: | 3909 Berkley Rd, AUBURNDALE, FL, 33823, US |
Mail Address: | PO Box 508, AUBURNDALE, FL, 33823, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EVERDEAN CONSTRUCTION, LLC, ALABAMA | 000-846-736 | ALABAMA |
Name | Role | Address |
---|---|---|
DEAN GEORGE R | Agent | 3909 Berkley Rd, AUBURNDALE, FL, 33823 |
Name | Role | Address |
---|---|---|
DEAN GEORGE R | Manager | PO BOX 508, AUBURNDALE, FL, 33823 |
DEAN GEORGE M | Manager | 2004 KIRKLAND LAKE DRIVE, AUBURNDALE, FL, 33823 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000046403 | EVERDEAN CONSTRUCTION | EXPIRED | 2015-05-08 | 2020-12-31 | No data | 2004 KIRKLAND LAKE DRIVE, AUBURNDALE, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 3909 Berkley Rd, AUBURNDALE, FL 33823 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 3909 Berkley Rd, AUBURNDALE, FL 33823 | No data |
LC NAME CHANGE | 2018-12-20 | EVERDEAN CONSTRUCTION, LLC | No data |
LC AMENDMENT | 2018-05-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 3909 Berkley Rd, AUBURNDALE, FL 33823 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000505147 | ACTIVE | 2023 CA 003326 | CIRCUIT COURT, ESCAMBIA COUNTY | 2024-06-11 | 2029-08-08 | $167,412.21 | CARLISLE CONSTRUCTION MATERIALS, LLC, 1234 GARDINER LANE, LOUISVILLE, KY 40213 |
J24000167583 | ACTIVE | 22-CA-003219 | 13TH JUDUCAL CIRCUIT COURT | 2024-02-09 | 2029-03-22 | $524,248.85 | COASTAL ROOFING SUPPLY - US LBM, LLC, 2150 E. LAKE COOK RD., SUITE 1010, BUFFALO GROVE, IL 60089 |
J24000183366 | ACTIVE | 2023-CC-005940 | ESCAMBIA COUNTY COURT | 2024-01-29 | 2029-04-03 | $32,995.87 | CALDWELL ASSOCIATES ARCHITECTS, INC., 116 N TARRAGONA ST, PENSACOLA, FL 32502 |
J23000029587 | ACTIVE | 2022-CC-018683-O | COUNTY COURT, ORANGE COUNTY | 2023-01-13 | 2028-01-23 | $30,007.31 | CUSTOM WINDOW SYSTEMS, INC., 1900 SW 44TH AVENUE, OCALA FL 34474 |
J23000105973 | ACTIVE | 2022-CA-001087 | CIRCUIT COURT, POLK COUNTY | 2022-11-29 | 2028-03-13 | $72,439.18 | L & W SUPPLY CORPORATION, 1201 HAYS STREET, TALLAHASSEE, FL 32301 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Everdean Construction, LLC, and George Ryan Dean a/k/a Ryan Dean, Appellant(s) v. Coastal Roofing Supply US LMB, LLC, Edward Rose Development, LLC, Appellee(s). | 2D2024-2343 | 2024-10-04 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EVERDEAN CONSTRUCTION, LLC |
Role | Appellant |
Status | Active |
Representations | Steven Richard McCommon |
Name | George Ryan Dean |
Role | Appellant |
Status | Active |
Representations | Steven Richard McCommon |
Name | Coastal Roofing Supply US LMB, LLC |
Role | Appellee |
Status | Active |
Representations | Elizabeth Margaret Ryan |
Name | Edward Rose Development, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Christopher Charles Nash |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-14 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | 292 PAGES |
On Behalf Of | Hillsborough Clerk |
Docket Date | 2024-11-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Amended Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-05 |
Type | Notice |
Subtype | Notice of Filing |
Description | NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | Everdean Construction, LLC |
Docket Date | 2024-10-28 |
Type | Order |
Subtype | Certificate of Service |
Description | Within 5 days from the date of this order, Appellants shall file an amended certificate of service as directed by this court's October 4, 2024, order, or the case will be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-10-25 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Everdean Construction, LLC |
View | View File |
Docket Date | 2024-10-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Everdean Construction, LLC |
Docket Date | 2024-12-18 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Appellants shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute. |
View | View File |
Docket Date | 2024-10-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
LC Name Change | 2018-12-20 |
LC Amendment | 2018-05-29 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State