Search icon

UPON THIS ROCK CONSTRUCTION AND REMODELING LLC

Company Details

Entity Name: UPON THIS ROCK CONSTRUCTION AND REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 24 Jan 2019 (6 years ago)
Date of dissolution: 12 Sep 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2023 (a year ago)
Document Number: L19000026029
FEI/EIN Number 83-3279065
Address: 24936 LAUREL RIDGE DRIVE, LUTZ, FL 33559
Mail Address: 24936 LAUREL RIDGE DRIVE, LUTZ, FL 33559
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Weis, Anabel Agent 24936 LAUREL RIDGE DRIVE, LUTZ, FL 33559

President

Name Role Address
Weis, Anabel President 24936 LAUREL RIDGE DRIVE, LUTZ, FL 33559

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-12 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-09 Weis, Anabel No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 24936 LAUREL RIDGE DRIVE, LUTZ, FL 33559 No data
LC DISSOCIATION MEM 2019-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID WEIS AND UPON THIS ROCK CONSTRUCTION AND REMODELING, LLC VS RAJIV SINGH AND VIBHA SINGH 2D2022-2936 2022-09-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021CA000556XXCICI

Parties

Name DAVID WEIS
Role Appellant
Status Active
Name UPON THIS ROCK CONSTRUCTION AND REMODELING LLC
Role Appellant
Status Active
Name RAJIV SINGH
Role Appellee
Status Active
Representations CHRISTOPHER S. FURLONG, ESQ.
Name VIBHA SINGH
Role Appellee
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2022-10-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, ROTHSTEIN-YOUAKIM, AND STARGEL
Docket Date 2022-10-28
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellees’ motion to dismiss is granted, and this appeal is dismissed as untimely filed. Appellants’ motion for extension of time to retain counsel is denied as moot.
Docket Date 2022-10-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS ANSWER TO APPELLEES MOTION TO DISMISS AND APPELLANTS MOTION FOR EXTENSION TO RETAIN COUNSEL
On Behalf Of DAVID WEIS
Docket Date 2022-10-06
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of DAVID WEIS
Docket Date 2022-10-05
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of RAJIV SINGH
Docket Date 2022-10-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS
On Behalf Of RAJIV SINGH
Docket Date 2022-09-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-09-08
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporate Entity Requires Counsel ~ Upon This Rock Construction and Remodeling, LLC is a corporate entity that will require representation in this court by an attorney licensed in Florida. Should an attorney fail to file a notice of appearance on the entity’s behalf within twenty days from the date of this order, the case will be subject to dismissal.
Docket Date 2022-09-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2022-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID WEIS
Docket Date 2022-09-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 7, 2022, order to show cause is hereby discharged.
Docket Date 2022-09-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ WITH COPY OF NOTICE OF APPEAL
On Behalf Of DAVID WEIS

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
CORLCDSMEM 2019-09-16
Florida Limited Liability 2019-01-24

Date of last update: 17 Jan 2025

Sources: Florida Department of State