Search icon

BUILDINGS HUNTERS LLC - Florida Company Profile

Company Details

Entity Name: BUILDINGS HUNTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILDINGS HUNTERS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Nov 2021 (3 years ago)
Document Number: L21000492468
FEI/EIN Number 87-3621744

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1825 MAIN STREET, SUITE 20, WESTON, FL, 33326, US
Mail Address: 1825 MAIN STREET, SUITE 20, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
VALSAM INVESTMENT LLC Agent
VASS GROUP LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 1825 MAIN STREET, SUITE 20, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2024-03-12 1825 MAIN STREET, SUITE 20, WESTON, FL 33326 -

Court Cases

Title Case Number Docket Date Status
EQUITYMAX, INC., v. JOSEPH T. FISHER, III, etc., et al., 3D2023-0601 2023-04-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-19301

Parties

Name EQUITYMAX, INC.
Role Appellant
Status Active
Representations William Andrew Treco, Ellen Marie Patterson
Name Joseph T. Fisher, III
Role Appellee
Status Active
Representations Megan Dagny Widmeyer
Name BUILDINGS HUNTERS LLC
Role Appellee
Status Active
Representations Jason R. Alderman, Troy Anthony Tolentino
Name Joel Brown
Role Appellee
Status Active
Representations Cary Alan Lubetsky, Justin Michael Henning
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-13
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Request for Voluntary Dismissal is granted, and the Petition for Writ of Certiorari is hereby dismissed. LOGUE, C.J., and LINDSEY and LOBREE, JJ., concur.
View View File
Docket Date 2023-10-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-11
Type Misc. Events
Subtype Status Report
Description Parties Status Report in Response to October 5, 2023 Order and Request for Voluntary Dismissal
On Behalf Of Joseph T. Fisher, III
Docket Date 2023-10-05
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-07-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Joint Motion to Extend Stay of Proceedings is granted, and the appellate proceedings are hereby stayed an additional sixty (60) days from the date of this Order. LOGUE, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-07-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Joseph T. Fisher, III
Docket Date 2023-06-21
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the Joint Motion for Stay of Proceedings Pending Settlement is granted, and the appellate proceedings are hereby stayed for a period of thirty (30) days from the date of this Order. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-06-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Joint Motion for thirty-day Stay of proceedings pending settlement
On Behalf Of Joseph T. Fisher, III
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents Joel Brown and Building Hunters, LLC’s Unopposed Joint Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including June 19, 2023.
Docket Date 2023-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS', JOEL BROWN, AS ADMINISTRATOR AD LITEMOF THE ESTATE OF HUMBERTO MORRISON, AND BUILDING HUNTERS, LLC, UNOPPOSED JOINT MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Joseph T. Fisher, III
Docket Date 2023-05-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents Buildings Hunters, LLC, and Joel Brown’s Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari and Appendix is granted to and including May 26, 2023.
Docket Date 2023-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION OF RESPONDENTS, BUILDINGS HUNTERS AND JOEL BROWN, AS ADMINISTRATOR AD LITEM OF THE ESTATE OF HUMBERTO MORRISON, FOR EXTENSION OF TIME TO FILE RESPONSE BRIEF AND APPENDIX
On Behalf Of Joseph T. Fisher, III
Docket Date 2023-04-27
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2023-04-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI OF EQUITYMAX, INC.
On Behalf Of EQUITYMAX, INC.
Docket Date 2023-04-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO THE PETITION FOR WRIT OF CERTIORARI OF EQUITYMAX, INC.
On Behalf Of EQUITYMAX, INC.
Docket Date 2023-04-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Treat Appeal as a Petition for Certiorari, and to Provide a Reasonable Enlargement of Time to File Petition, is granted to and including April 21, 2023.
Docket Date 2023-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO TREAT APPEAL AS A PETITION FOR CERTIORARI AND TO PROVIDE A REASONABLE ENLARGEMENT OF TIME TO FILE PETITION
On Behalf Of EQUITYMAX, INC.
Docket Date 2023-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EQUITYMAX, INC.
Docket Date 2023-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EQUITYMAX, INC.
Docket Date 2023-04-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 14, 2023.

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-04
AMENDED ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2022-04-27
Florida Limited Liability 2021-11-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State