Search icon

AP CONSTRUCTION SOLUTIONS, LLC

Company Details

Entity Name: AP CONSTRUCTION SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Nov 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2022 (2 years ago)
Document Number: L19000287688
FEI/EIN Number 84-3899932
Address: 1791 BLOUNT ROAD, SUITE 603, POMPANO BEACH, FL, 33069, US
Mail Address: 1791 BLOUNT ROAD, SUITE 603, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Namm Jared B Agent 3351 NW Boca Raton Blvd, Boca Raton, FL, 33431

Manager

Name Role Address
MURRAY RICHARD T Manager 1791 BLOUNT ROAD, POMPANO BEACH, FL, 33069

Authorized Member

Name Role Address
BARGAS DAVID M Authorized Member 1791 BLOUNT ROAD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-14 Namm, Jared B No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-14 3351 NW Boca Raton Blvd, Boca Raton, FL 33431 No data
LC AMENDMENT 2022-11-01 No data No data

Court Cases

Title Case Number Docket Date Status
SMART COAT PAINTING, LLC, Appellant(s) v. RICHARD MURRAY and AP CONSTRUCTION SOLUTIONS, LLC, Appellee(s). 4D2023-1237 2023-05-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-018264

Parties

Name Smart Coat Painting, LLC
Role Petitioner
Status Active
Representations Michael Garcia
Name AP CONSTRUCTION SOLUTIONS, LLC
Role Respondent
Status Active
Name Hon. Daniel A. Casey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Richard Murray
Role Respondent
Status Active
Representations Aldo Giuseppe Bartolone, Jr., Jared Blake Namm

Docket Entries

Docket Date 2024-02-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Smart Coat Painting, LLC
View View File
Docket Date 2023-10-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Richard Murray
View View File
Docket Date 2023-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Smart Coat Painting, LLC
Docket Date 2023-07-31
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that appellant’s July 26, 2023 motion for clarification regarding briefing schedule is granted. The briefing schedule runs from June 21, 2023.
Docket Date 2023-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 178 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-07-26
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule
On Behalf Of Smart Coat Painting, LLC
Docket Date 2023-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard Murray
Docket Date 2023-05-30
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Smart Coat Painting, LLC
Docket Date 2023-05-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Smart Coat Painting, LLC
Docket Date 2023-05-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within five (5) days from the date of this order, petitioner shall file a response with this court and show cause why this case should not be redesignated as an appeal from a partial final judgment entered on March 30, 2023. Fla. R. App. P. 9.110(k) (“If a partial final judgment totally disposes of an entire case as to any party, it must be appealed within 30 days of rendition.”).
Docket Date 2023-05-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Smart Coat Painting, LLC
Docket Date 2023-05-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-06-21
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that, having considered petitioner’s May 30, 2023 response, this Court determines that the notice filed in this case timely seeks review of a partial final judgment entered on March 30, 2023. Fla. R. App. P. 9.110(k) (“If a partial final judgment totally disposes of an entire case as to any party, it must be appealed within 30 days of rendition.”). This case shall proceed as an appeal from a final order pursuant to rule 9.110. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(2) within ten (10) days from the date of this order, and Appellee may file directions for additional documents and exhibits within ten (10) days after the Appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-07-14
LC Amendment 2022-11-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-24
Florida Limited Liability 2019-11-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State