Search icon

ACME BARRICADES, L.C.

Company Details

Entity Name: ACME BARRICADES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (14 years ago)
Document Number: L98000002616
FEI/EIN Number 593541899
Address: 9800 NORMANDY BLVD, JACKSONVILLE, FL, 32221
Mail Address: 9800 NORMANDY BLVD, JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300BP6FHIJ8JW4F70 L98000002616 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O CUMMINGS, CHRISTIAN, 9800 NORMANDY BLVD, JACKSONVILLE, US-FL, US, 32221
Headquarters 9800 Normandy Boulevard, Jacksonville, US-FL, US, 32221

Registration details

Registration Date 2019-06-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-06-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L98000002616

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACME BARRICADES, L.C. 401(K) PLAN 2023 593541899 2024-10-14 ACME BARRICADES, L.C. 255
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 237310
Sponsor’s telephone number 9047811950
Plan sponsor’s address 9800 NORMANDY BLVD., JACKSONVILLE, FL, 32221
ACME BARRICADES, L.C. 401(K) PLAN 2016 593541899 2018-01-30 ACME BARRICADES, L.C. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 237310
Sponsor’s telephone number 9047811950
Plan sponsor’s address 9800 NORMANDY BLVD., JACKSONVILLE, FL, 32221

Signature of

Role Plan administrator
Date 2018-01-30
Name of individual signing JAN FLOSTRAND
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CUMMINGS CHRISTIAN Agent 9800 NORMANDY BLVD, JACKSONVILLE, FL, 32221

Manager

Name Role Address
Lacy Distribution, Inc. Manager 54 Monument Circle, Indianapolis, IN, 46204
RLS GROUP 1, LTD Manager 121 W. FORSYTH STREET, STE. 810, JACKSONVILLE, FL, 32202
CUMMINGS CHRISTIAN Manager 9800 NORMANDY BLVD, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-24 CUMMINGS, CHRISTIAN No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 9800 NORMANDY BLVD, JACKSONVILLE, FL 32221 No data
CHANGE OF MAILING ADDRESS 2005-04-29 9800 NORMANDY BLVD, JACKSONVILLE, FL 32221 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 9800 NORMANDY BLVD, JACKSONVILLE, FL 32221 No data
CANCEL ADM DISS/REV 2003-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000053280 TERMINATED 2022-SC004655 SEMINOLE COUNTY CIRCUIT CIVIL 2023-01-26 2028-02-08 $6842.00 OLD WORLD MASONRY CONSTRUCTION, INC, 2820 SAN JACINTO CIR, SANFORD, FL 32771

Court Cases

Title Case Number Docket Date Status
ASSUNTA BAILEY, Appellant(s) v. FLORIDA DRAWBRIDGES, INC., et al., Appellee(s). 4D2023-2559 2023-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
21-001037CA

Parties

Name ASSUNTA BAILEY
Role Appellant
Status Active
Representations Christopher C. Waggener
Name RANGER CONSTRUCTION INDUSTRIES, INC.
Role Appellee
Status Active
Representations Clayton Hugh Chin Quee, Jr., Sanaz Alempour, Benjamin S. Pahl, Lauren J Smith, Ryan Glenn Myers, W. Perren Vasquez, Daniel Stuart Weinger
Name FLORIDA DRAWBRIDGES, INC.
Role Appellee
Status Active
Name ACME BARRICADES, L.C.
Role Appellee
Status Active
Name Florida Department of Transportation
Role Respondent
Status Active
Name Hon. Elizabeth Ann Metzger
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-13
Type Letter
Subtype Fee Letter
Description Fee Letter -to AA's counsel
View View File
Docket Date 2023-11-14
Type Disposition by Order
Subtype Dismissed
Description Sua Sponte Dismissed - No Filing Fee
View View File
Docket Date 2023-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RANGER CONSTRUCTION INDUSTRIES, INC.
Docket Date 2023-10-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State