Search icon

SMART BUILD CAPITAL LLC

Company Details

Entity Name: SMART BUILD CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Aug 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: L16000156526
FEI/EIN Number 81-3630920
Address: 6751 FORUM DR, ORLANDO, FL, 32821, US
Mail Address: PO BOX 770279, ORLANDO, FL, 32877, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Wharton Law Group Agent 456 S. Central Ave., Oviedo, FL, 32765

Manager

Name Role Address
KOCIECKI ROBERT Manager 6751 FORUM DR, ORLANDO, FL, 32821
BRITE GROUP HOLDINGS FLORIDA, LLC Manager No data

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 6751 FORUM DR, SUITE 210, ORLANDO, FL 32821 No data
CHANGE OF MAILING ADDRESS 2024-03-25 6751 FORUM DR, SUITE 210, ORLANDO, FL 32821 No data
REINSTATEMENT 2021-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-16 456 S. Central Ave., Oviedo, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2019-09-16 Wharton Law Group No data
LC STMNT OF RA/RO CHG 2019-01-15 No data No data
LC AMENDMENT 2017-10-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000196341 ACTIVE 2019-CA-008875-O NINTH JUDICIAL CIRCUIT 2020-03-31 2025-04-10 $230,227.43 H.J. BREEDING, LLC D/B/A BAC TRUCKING & EXCAVATING, 116877 E. COLONIAL DRIVE, SUITE 113, ORLANDO, FL 32820

Court Cases

Title Case Number Docket Date Status
SMART BUILD CAPITAL, LLC VS AKCEL CONSTRUCTION, LLC, JOHN JOSEPH MURPHY, II, AND OREN SEGEV 5D2020-1382 2020-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-9140

Parties

Name SMART BUILD CAPITAL LLC
Role Appellant
Status Active
Representations Sylvia Ann Wilson
Name Oren Segev
Role Appellee
Status Active
Name John Joseph Murphy, II
Role Appellee
Status Active
Name AKCEL CONSTRUCTION, LLC
Role Appellee
Status Active
Representations Ronnie J. Bitman, Kristen M. Crescenti, Pamela M. Patterson
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-05-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Smart Build Capital, LLC
Docket Date 2021-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AE TO FILE STATUS REPORT W/I 10 DAYS
Docket Date 2021-04-07
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE STATUS REPORT RE: BANKRUPTCY STATUS
Docket Date 2020-10-05
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA FILE STATUS RPT BY 4/2/21
Docket Date 2020-10-02
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Akcel Construction, LLC
Docket Date 2020-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/11
On Behalf Of Smart Build Capital, LLC
Docket Date 2020-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 390 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-07-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-07-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Smart Build Capital, LLC
Docket Date 2020-06-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Sylvia Ann Wilson 0064514
On Behalf Of Smart Build Capital, LLC
Docket Date 2020-06-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Kristen M. Crescenti 0107211
On Behalf Of Akcel Construction, LLC
Docket Date 2020-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Akcel Construction, LLC
Docket Date 2020-06-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/18/20
On Behalf Of Smart Build Capital, LLC
Docket Date 2020-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SMART BUILD CAPITAL, LLC VS H.J. BREEDING, LLC D/B/A BAC TRUCKING & EXCAVATING AND OREN SEGEV 5D2020-1255 2020-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-8875

Parties

Name SMART BUILD CAPITAL LLC
Role Appellant
Status Active
Representations Sylvia Ann Wilson
Name H.J. BREEDING, LLC
Role Appellee
Status Active
Representations Allison Morat, Ronnie J. Bitman
Name BAC Trucking & Excavating
Role Appellee
Status Active
Name Oren Segev
Role Appellee
Status Active
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-08-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-08-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Smart Build Capital, LLC
Docket Date 2020-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-09-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-09-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Smart Build Capital, LLC
Docket Date 2020-09-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1585 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-06-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-06-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Smart Build Capital, LLC
Docket Date 2020-06-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Allison Morat 0099453
On Behalf Of H.J. Breeding, LLC
Docket Date 2020-06-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Sylvia Ann Wilson 0064514
On Behalf Of Smart Build Capital, LLC
Docket Date 2020-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of H.J. Breeding, LLC
Docket Date 2020-06-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/02/20
On Behalf Of Smart Build Capital, LLC
Docket Date 2020-06-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-11-29
ANNUAL REPORT 2020-06-12
AMENDED ANNUAL REPORT 2019-09-16
AMENDED ANNUAL REPORT 2019-09-04
AMENDED ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2019-01-30
CORLCRACHG 2019-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State