Search icon

BELEN MILLWORK & SERVICES LLC.

Company Details

Entity Name: BELEN MILLWORK & SERVICES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Oct 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Oct 2018 (6 years ago)
Document Number: L18000253759
FEI/EIN Number 83-3256954
Address: 2473 HURON CIRCLE, KISSIMMEE, FL 34746
Mail Address: 2473 HURON CIRCLE, KISSIMMEE, FL 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
ABUCHAR, LILIAN R Agent 2473 HURON CIRCLE, KISSIMMEE, FL 34746

Manager

Name Role Address
ABUCHAR, CESAR R Manager 2473 HURON CIRCLE, KISSIMMEE, FL 34746

Events

Event Type Filed Date Value Description
CONVERSION 2018-10-26 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P17000095134. CONVERSION NUMBER 100000186441

Court Cases

Title Case Number Docket Date Status
ADVANCED MILLWORK, INC. VS BELEN MILLWORK & SERVICES, LLC, BELEN UNLIMITED, LLC AND RIBEIRO STONES, LLC 6D2023-1708 2023-01-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-005427-O

Parties

Name ADVANCED MILLWORK, INC.
Role Appellant
Status Active
Representations SCOTT J. EDWARDS, ESQ., RONNIE J. BITMAN, ESQ.
Name BELEN MILLWORK & SERVICES LLC.
Role Appellee
Status Active
Representations ALEX VANICEK, ESQ.
Name RIBEIRO STONES LLC
Role Appellee
Status Active
Name BELEN UNLIMITED LLC
Role Appellee
Status Active
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ADVANCED MILLWORK, INC.
Docket Date 2023-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Attorney's Fees, filed on April 10, 2023, is denied.
Docket Date 2023-04-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel is granted, and attorney's Dolney and Bear are relieved of further representation of appellant in this proceeding. Appellant shall remain represented in this matter by the other counsel of record in this appeal.
Docket Date 2023-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ADVANCED MILLWORK, INC.
Docket Date 2023-04-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ADVANCED MILLWORK, INC.
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ADVANCED MILLWORK, INC.
Docket Date 2023-03-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ADVANCED MILLWORK, INC.
Docket Date 2023-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF//20 - RB DUE 4/10/23
On Behalf Of ADVANCED MILLWORK, INC.
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of BELEN MILLWORK & SERVICES, LLC
Docket Date 2023-02-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BELEN MILLWORK & SERVICES, LLC
Docket Date 2023-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ADVANCED MILLWORK, INC.
Docket Date 2023-01-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ADVANCED MILLWORK, INC.
Docket Date 2023-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of ADVANCED MILLWORK, INC.
Docket Date 2023-01-06
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ADVANCED MILLWORK, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-16
Florida Limited Liability 2018-10-26

Date of last update: 17 Jan 2025

Sources: Florida Department of State