Search icon

SOBE BUILDERS LLC

Company Details

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

Agent

Name Role Address
DELIGIO ANTONIO Agent 1355 Shotgun Rd, Sunrise, FL, 33326

Managing Member

Name Role Address
Deligio Antonio Managing Member 1355 Shotgun Rd, Sunrise, FL, 33326

Vice President

Name Role Address
Deligio Nicholas Vice President 1355 Shotgun Rd, Sunrise, FL, 33326

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
ANTONIO DELIGIO and SOBE BUILDERS, LLC VS MATRIX CONSTRUCTION BUILDERS, INC. 4D2023-0647 2023-03-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-011451

Parties

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

Documents

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