Search icon

ATLANTIC BUILDING STRUCTURES, LLC

Company Details

Entity Name: ATLANTIC BUILDING STRUCTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 22 Aug 2017 (7 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000179489
Address: 111 CLEVELAND AVENUE, COCOA BEACH, FL 32931
Mail Address: 111 CLEVELAND AVENUE, COCOA BEACH, FL 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SCALES, J. ROBERT Agent 111 CLEVELAND AVENUE, COCOA BEACH, FL 32931

Authorized Member

Name Role Address
SCALES, J. ROBERT Authorized Member 111 CLEVELAND AVENUE, COCOA BEACH, FL 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT RUTBERG VS ACE STAFFING UNLIMITED, INC., ETC., ET AL. 5D2010-3709 2010-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
08-CA-30406

Parties

Name ROBERT RUTBERG
Role Appellant
Status Active
Representations JANET E. SPENCE
Name THE SCALES COMPANY OF BREVARD, INC.
Role Appellee
Status Active
Name BREVARD CONSTRUCTION EQUIPMENT, INC.
Role Appellee
Status Active
Name ATLANTIC BUILDING STRUCTURES, LLC
Role Appellee
Status Active
Name ACE STAFFING UNLIMITED, INC.
Role Appellee
Status Active
Representations JOHN EDWARD BENGIER, James L. White, ERICA LEISER, Carri S. Leininger, Jeffrey C. Cosby
Name ROY SKAFIDI
Role Appellee
Status Active
Name PAM SCAFIDI
Role Appellee
Status Active
Name ISLAND WAVESKIS, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2015-02-05
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-03-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-02-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-01-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2011-12-08
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ & ANS BRF IS ACCPETED AS TIMELY FILED;ROA W/I 30DAYS, FAILING WHICH THIS APPEAL MAY BE DISMISSED W/O FURTHER NOTICE
Docket Date 2011-11-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRESPONDENCE TO CIR. CT.
On Behalf Of ACE STAFFING UNLIMITED, INC.
Docket Date 2011-11-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ACE STAFFING UNLIMITED, INC.
Docket Date 2011-11-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED INIT BRF OR ALTERNATIVE MOT EOT ANS BRF
On Behalf Of ACE STAFFING UNLIMITED, INC.
Docket Date 2011-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2011-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ACE STAFFING UNLIMITED, INC.
Docket Date 2011-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ACE STAFFING UNLIMITED, INC.
Docket Date 2011-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ACE STAFFING UNLIMITED, INC.
Docket Date 2011-08-10
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ & AA IS ADVISED THAT THIS COURT'S CASE NUMBER ON THE MOTION WAS CORRECTED TO 10-3709, AS 10-45 IS A CLOSED CASE
Docket Date 2011-08-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT RUTBERG
Docket Date 2011-08-09
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of ROBERT RUTBERG
Docket Date 2011-07-29
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ 7/8ORDER IS WITHDRAWN AS ISSUE IN ERROR;INIT BRF BY 8/8;NO FURTHER EOT AND FAILURE TO COMPLY MAY RESULT IN DISMISSAL W/O FURTHER NOTICE
Docket Date 2011-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ W/I 10DAYS;ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01;NO FURTHER EOT & FAILURE TO COMPLY MAY RESULT IN DISMISSAL OF W/O FURTHER NOTICE
Docket Date 2011-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT RUTBERG
Docket Date 2011-06-14
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 6/13RESONSE IS NOTED AND AA FILE MOT EOT W/I 10DAYS
Docket Date 2011-06-13
Type Response
Subtype Response
Description RESPONSE ~ PER 5/26ORDER
On Behalf Of ROBERT RUTBERG
Docket Date 2011-05-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10DAYS
Docket Date 2011-02-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Carri S. Leininger 0861022
Docket Date 2011-02-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROBERT RUTBERG
Docket Date 2011-02-18
Type Order
Subtype Order
Description Miscellaneous Order ~ RECEIPT IS ACKNOWLEDGED OF THE AMENDED NOA AND THE COPY OF THE 11/5/10 FINAL JUDGMENT. APPEAL SHALL TIMELY PROCEED AS AN APPEAL OF SAID JUDGMENT
Docket Date 2011-02-14
Type Order
Subtype Order
Description Miscellaneous Order ~ AA COMPLY WITH 1/24ORDER BY 2/24 OR SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURIS
Docket Date 2011-02-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 1/24ORDER
On Behalf Of ROBERT RUTBERG
Docket Date 2011-01-24
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10DAYS AA FILE AMENDED NOA IN TRIAL COURT AND FILE COPY WITH THIS CUORT, ALONG WITH THE FINAL JUDGMENT
Docket Date 2010-12-17
Type Response
Subtype Response
Description RESPONSE ~ PER 12/2ORDER
On Behalf Of ROBERT RUTBERG
Docket Date 2010-12-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of ROBERT RUTBERG
Docket Date 2010-12-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10DAYS AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURISDICTION. SEE COTELLIGENT USA, IN., V. E.W.ASSOC., INC., 813 SO2D 289(FLA. 5TH DCA 2002). SEE ALSO FRAP 9.110(l). IF THIS APPEAL IS RELATED TO 10-45, A NOTICE OF RELATED CASES SHALL PROMPTLY BE FILED IN BOTH CASESAS THE ORDER APPEALED GRANTS A MOTION FOR SUMMARY JUDGMENT BUT DOES NOT ENTER A JUDGMENT AND THEREFORE IS A NON-FINAL, NON-APPEALABLE ORDER, IT IS ORDERED......
Docket Date 2010-11-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON EVANDER
Docket Date 2010-11-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Janet E. Spence 100218
Docket Date 2010-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of ROBERT RUTBERG
Docket Date 2010-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2017-08-22

Date of last update: 18 Jan 2025

Sources: Florida Department of State