Search icon

PL CONSTRUCTION LLC

Company Details

Entity Name: PL CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Feb 2022 (3 years ago)
Document Number: L22000082473
FEI/EIN Number 88-1048026
Address: 128 VERBENA DR, ORLANDO, FL, 32807
Mail Address: 128 VERBENA DR, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ ICIANO PEDRO J Agent 128 VERBENA DR, ORLANDO, FL, 32807

Manager

Name Role Address
LOPEZ ICIANO PEDRO J Manager 128 VERBENA DR, ORLANDO, FL, 32807

Court Cases

Title Case Number Docket Date Status
RAY ANTHONY INTERNATIONAL, LLC VS OLIT GERARDO ROMERO, DOV ISRAEL, et al. 4D2012-2087 2012-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-9296 CACE

Parties

Name RAY ANTHONY INTERNATIONAL, LLC
Role Appellant
Status Active
Representations DAVID P. HERMAN, MICHAEL G. SHANNON
Name JCR CONSTRUCTION & SERVICES "LLC"
Role Appellee
Status Active
Name AMERICAN TRUSS COMPANY, L.L.C.
Role Appellee
Status Active
Name DOV ISRAEL
Role Appellee
Status Active
Name ALU ISRAEL
Role Appellee
Status Active
Name PRESTIGE HOME DEVELOPMENT
Role Appellee
Status Active
Name SAZ CONSTRUCTION GROUP
Role Appellee
Status Active
Name PL CONSTRUCTION LLC
Role Appellee
Status Active
Name OLIT GERARDO ROMERO
Role Appellee
Status Active
Representations ANDREA L. KESSLER, Jamie J. Finizio-Bascombe, Brett Alan Panter
Name CAROL PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-08-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of RAY ANTHONY INTERNATIONAL
Docket Date 2012-07-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 7/9/12
On Behalf Of RAY ANTHONY INTERNATIONAL
Docket Date 2012-07-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Michael G. Shannon
Docket Date 2012-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAY ANTHONY INTERNATIONAL

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-14
Florida Limited Liability 2022-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State