Search icon

CITYWORKS CONSTRUCTION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
callender kwesi Manager 5835 58th way, west palm beach, FL, 33409
callender kwesi Agent 4200 NW 66TH AVE, DAVIE, FL, 33024

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
CITYWORKS CONSTRUCTION, LLC, VS R.C. ACOUSTICS, CORP., 3D2021-0139 2021-01-11 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-124 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-14010 SP

Parties

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

Documents

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