Entity Name: | CITYWORKS CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CITYWORKS CONSTRUCTION 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: | 02 May 2016 (9 years ago) |
Date of dissolution: | 29 Nov 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Nov 2019 (5 years ago) |
Document Number: | L16000086392 |
FEI/EIN Number |
842298144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5835 58th way, west palm beach, FL, 33409, US |
Mail Address: | 5835 58th way, west palm beach, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
callender kwesi | Manager | 5835 58th way, west palm beach, FL, 33409 |
callender kwesi | Agent | 4200 NW 66TH AVE, DAVIE, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-11-29 | - | - |
REINSTATEMENT | 2019-02-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-21 | 5835 58th way, west palm beach, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2019-02-21 | 5835 58th way, west palm beach, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-21 | callender, kwesi | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000113724 | ACTIVE | 2019 14010 SP 05 | MIAMI DADE CO | 2019-11-19 | 2026-03-17 | $4684.28 | R.C. ACOUSTICS CORP., SUITE 226 1840 WEST 49TH STREET, HIALEAH, FLORIDA 33012 |
J18000408773 | TERMINATED | 1000000784505 | DADE | 2018-06-05 | 2028-06-13 | $ 2,813.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000622128 | TERMINATED | 1000000761670 | DADE | 2017-11-01 | 2027-11-07 | $ 1,481.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000683239 | LAPSED | 2016-016676 CA 01 | MIAMI-DADE COUNTY | 2016-10-24 | 2021-10-24 | $139,402.67 | A.C. COOLING PROJECTS, INC., 210 174TH STREET, 2307, SUNNY ISLES, FL 33160 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITYWORKS CONSTRUCTION, LLC, VS R.C. ACOUSTICS, CORP., | 3D2021-0139 | 2021-01-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CITYWORKS CONSTRUCTION LLC |
Role | Appellant |
Status | Active |
Name | R.C. ACOUSTICS CORP. |
Role | Appellee |
Status | Active |
Representations | BARNEY B. AVCHEN |
Name | Hon. Lody Jean |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-03-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-02-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated January 12, 2021, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2021-02-10 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-01-19 |
Type | Order |
Subtype | Order on Motion to Transfer |
Description | Order in Transferred Cases |
Docket Date | 2021-01-12 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | AA ordered to appear through counsel (OR44C) ~ Appellant is granted twenty (20) days from the date of this Order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed. |
Docket Date | 2021-01-11 |
Type | Notice |
Subtype | Circuit Court Appeal Documents |
Description | Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMEBNTS |
On Behalf Of | R.C. ACOUSTICS, CORP. |
Docket Date | 2021-01-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2021-01-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-11-29 |
REINSTATEMENT | 2019-02-21 |
Florida Limited Liability | 2016-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State