Search icon

WEST FL CONSTRUCTION LLC

Company Details

Entity Name: WEST FL CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Apr 2022 (3 years ago)
Document Number: L22000176178
FEI/EIN Number 88-2109899
Address: 161 GOLDSBY RD, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 161 GOLDSBY RD, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
RUPERTO ERIBERTO JR Agent 161 GOLDSBY RD, SANTA ROSA BEACH, FL, 32459

Manager

Name Role Address
RUPERTO ERIBERTO JR Manager 161 GOLDSBY RD, SANTA ROSA BEACH, FL, 32459

Authorized Member

Name Role Address
OROZCO BRAVO DIANA K Authorized Member 161 GOLDSBY RD, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 161 GOLDSBY RD, UNIT H5, SANTA ROSA BEACH, FL 32459 No data
CHANGE OF MAILING ADDRESS 2024-04-26 161 GOLDSBY RD, UNIT H5, SANTA ROSA BEACH, FL 32459 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 161 GOLDSBY RD, UNIT H5, SANTA ROSA BEACH, FL 32459 No data

Court Cases

Title Case Number Docket Date Status
West FL Construction, LLC, Appellant(s) v. JJKK, LLC, a Florida limited liability company, and GBOF1, LLC, a Florida limited liability company, Appellee(s). 1D2024-2940 2024-11-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2024-CA-000128

Parties

Name WEST FL CONSTRUCTION LLC
Role Appellant
Status Active
Representations Sasha L. Eastburn
Name JJKK, LLC
Role Appellee
Status Active
Representations Aaron A. White
Name GBOF1, LLC
Role Appellee
Status Active
Representations Aaron A. White
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File copies of orders appealed
View View File
Docket Date 2024-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of West FL Construction, LLC
Docket Date 2024-12-19
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee, no order appealed
View View File
West FL Construction, LLC, Petitioner(s) v. JJKK, LLC, and GBOF1, LLC, Respondent(s). 1D2024-2926 2024-11-13 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2024-CA-128

Parties

Name WEST FL CONSTRUCTION LLC
Role Petitioner
Status Active
Representations Sasha L. Eastburn
Name JJKK, LLC
Role Respondent
Status Active
Representations Aaron A. White
Name GBOF1, LLC
Role Respondent
Status Active
Representations Aaron A. White

Docket Entries

Docket Date 2024-11-18
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-11-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of West FL Construction, LLC
Docket Date 2024-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of West FL Construction, LLC
Docket Date 2024-11-13
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of West FL Construction, LLC
Docket Date 2024-11-13
Type Record
Subtype Appendix
Description Appendix/to petition
On Behalf Of West FL Construction, LLC
Docket Date 2025-01-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-12-20
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of West FL Construction, LLC
Docket Date 2024-12-11
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of West FL Construction, LLC
Docket Date 2024-12-11
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-12-05
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing (amended appendix to Petition)
View View File
Docket Date 2024-12-02
Type Record
Subtype Appendix
Description Amended Appendix to Petition
On Behalf Of West FL Construction, LLC
Docket Date 2024-12-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing order appealed
On Behalf Of West FL Construction, LLC
Docket Date 2024-12-02
Type Miscellaneous Document
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of West FL Construction, LLC
View View File
Docket Date 2024-11-27
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-11-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
Florida Limited Liability 2022-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State