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 |
Name | Role | Address |
---|---|---|
Wharton Law Group | Agent | 456 S. Central Ave., Oviedo, FL, 32765 |
Name | Role | Address |
---|---|---|
KOCIECKI ROBERT | Manager | 6751 FORUM DR, ORLANDO, FL, 32821 |
BRITE GROUP HOLDINGS FLORIDA, LLC | Manager | No data |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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