Search icon

FLORIDA COAST BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA COAST BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA COAST BUILDERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Nov 2022 (2 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L22000478113
Address: 547 NW MONICA ST, PORT ST LUCIE, FL, 34983, UN
Mail Address: 547 NW MONICA ST, PORT ST LUCIE, FL, 34983, UN
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICTOR DAVID Manager 547 NW MONICA ST, PORT SAINT LUCIE, FL, 34983
VICTOR DAVID B Agent 547 NW MONICA ST, PORT ST LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000139785 FLORIDA COAST REMODELING ACTIVE 2022-11-09 2027-12-31 - 547 NW MONICA ST, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
KENNETH PRICE and DIANE PRICE VS MILLER & SOLOMON GENERAL CONTRACTORS, etc., et al. 4D2011-3657 2011-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA006804XXXXMB

Parties

Name KENNETH PRICE
Role Appellant
Status Active
Representations JASON WILLIAMS, MARK MILLER
Name DIANE PRICE
Role Appellant
Status Active
Name HERSHELL GILL CONSULTING ENGIN
Role Appellee
Status Active
Name TIGHT LINE MASONRY INC.
Role Appellee
Status Active
Name EAST COAST TESTING & ENGINEERI
Role Appellee
Status Active
Name B.C. ARCHITECTS, A.I.A., INNC.
Role Appellee
Status Active
Name SOUTHERN STATE MASONRY, INC.
Role Appellee
Status Active
Name BRITO, COHAN & ASSOCIATES,
Role Appellee
Status Active
Name MILLER & SOLOMON GENERAL CONTR
Role Appellee
Status Active
Representations BARBARA J. TAGGART
Name FLORIDA COAST BUILDERS, LLC
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-16
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-03-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2012-11-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-08-06
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of MILLER & SOLOMON GENERAL CONTR
Docket Date 2012-06-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of KENNETH PRICE
Docket Date 2012-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Mark Miller
Docket Date 2012-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 7 DAYS TO 6/11/12
Docket Date 2012-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix ~ (1) (3 COPIES FILED 5/14/12)
On Behalf Of MILLER & SOLOMON GENERAL CONTR
Docket Date 2012-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 20 DAYS TO 5/14/12
Docket Date 2012-04-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 20 DAYS TO 4/23/12
Docket Date 2012-03-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 3/20/12 NOTICE OF UNAVAILABILITY
Docket Date 2012-03-20
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY **STRICKEN AS UNAUTHORIZED 3/22/12**
On Behalf Of MILLER & SOLOMON GENERAL CONTR
Docket Date 2012-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 20 DAYS TO 4/2/12
Docket Date 2012-03-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-03-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2) TWO TRANSCRIPT --WITH CD ROM
On Behalf Of KENNETH PRICE
Docket Date 2012-02-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of KENNETH PRICE
Docket Date 2012-02-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2012-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) E
On Behalf Of KENNETH PRICE
Docket Date 2012-02-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of KENNETH PRICE
Docket Date 2012-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 14 DAYS TO 2/20/12
Docket Date 2012-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 2/6/12
Docket Date 2012-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KENNETH PRICE
Docket Date 2011-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 1/7/12
Docket Date 2011-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KENNETH PRICE
Docket Date 2011-11-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Mark Miller
Docket Date 2011-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH PRICE
Docket Date 2011-10-04
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
Florida Limited Liability 2022-11-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106115827 0418800 1993-01-14 3551 NW 85 WAY, SUNRISE, FL, 33351
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-01-19
Case Closed 1994-01-11

Related Activity

Type Referral
Activity Nr 901252148

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261051 B
Issuance Date 1993-04-13
Abatement Due Date 1993-04-26
Current Penalty 1500.0
Initial Penalty 2000.0
Contest Date 1993-05-13
Final Order 1993-12-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1993-04-13
Abatement Due Date 1993-04-26
Contest Date 1993-05-13
Final Order 1993-12-29
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1993-04-13
Abatement Due Date 1993-04-26
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 1993-05-13
Final Order 1993-12-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
110053592 0418800 1990-06-22 12801 W. SUNRISE BLVD., SUNRISE, FL, 33322
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-07-12
Case Closed 1991-01-25

Related Activity

Type Accident
Activity Nr 360415343

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1990-11-16
Abatement Due Date 1990-11-19
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 01 Apr 2025

Sources: Florida Department of State