Entity Name: | SOBE BUILDERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Oct 2018 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 23 Oct 2018 (6 years ago) |
Document Number: | L18000248055 |
FEI/EIN Number | 81-1943461 |
Address: | 1355 Shotgun Rd, Sunrise, FL, 33326, US |
Mail Address: | 1355 Shotgun Rd, Sunrise, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELIGIO ANTONIO | Agent | 1355 Shotgun Rd, Sunrise, FL, 33326 |
Name | Role | Address |
---|---|---|
Deligio Antonio | Managing Member | 1355 Shotgun Rd, Sunrise, FL, 33326 |
Name | Role | Address |
---|---|---|
Deligio Nicholas | Vice President | 1355 Shotgun Rd, Sunrise, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-11 | 1355 Shotgun Rd, Sunrise, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-11 | 1355 Shotgun Rd, Sunrise, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-11 | 1355 Shotgun Rd, Sunrise, FL 33326 | No data |
CONVERSION | 2018-10-23 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M17000004212. CONVERSION NUMBER 500000186285 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000636258 | ACTIVE | COCE-23-079606 | BROWARD COUNTY COURT CLERK | 2023-11-27 | 2028-12-27 | $4,882.26 | CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522 |
J23000533166 | ACTIVE | COCE22075521 | BROWARD COUNTY COURT CLERK | 2023-09-22 | 2028-11-08 | $20,667.79 | MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 2200 BISCAYNE BLVD, 2ND FLOOR, MIAMI, FL, 33137 |
J19000792018 | LAPSED | 2019-021575 | BROWARD COUNTY CIRCUIT COURT | 2019-06-27 | 2024-12-06 | $231,716.07 | PREMIER CAPITAL FUNDING, LLC, 9265 4TH AVE, STE 2, BROOKLYN, NY 11209 |
J20000205332 | TERMINATED | 2018CV00352 | PORTAGE COUNTY, OHIO | 2019-02-21 | 2025-04-23 | $27282.74 | THE CARTER-JONES LUMBER CO., 601 TALLMADGE ROAD, KENT, OHIO 44240 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANTONIO DELIGIO and SOBE BUILDERS, LLC VS MATRIX CONSTRUCTION BUILDERS, INC. | 4D2023-0647 | 2023-03-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Antonio Deligio |
Role | Petitioner |
Status | Active |
Representations | Ralf R. Rodriguez |
Name | SOBE BUILDERS LLC |
Role | Petitioner |
Status | Active |
Name | MATRIX CONSTRUCTION BUILDERS, INC. |
Role | Respondent |
Status | Active |
Representations | Eric A. Lee |
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-13 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY |
Docket Date | 2023-03-13 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY |
On Behalf Of | Antonio Deligio |
Docket Date | 2023-03-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-03-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2023-05-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-05-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the May 10, 2023 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2023-05-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Antonio Deligio |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-20 |
AMENDED ANNUAL REPORT | 2024-09-24 |
AMENDED ANNUAL REPORT | 2024-09-03 |
ANNUAL REPORT | 2024-07-11 |
AMENDED ANNUAL REPORT | 2023-08-16 |
AMENDED ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2023-01-19 |
AMENDED ANNUAL REPORT | 2022-10-24 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State