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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300BP6FHIJ8JW4F70 | L98000002616 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
ACME BARRICADES, L.C. 401(K) PLAN | 2016 | 593541899 | 2018-01-30 | ACME BARRICADES, L.C. | 116 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-01-30 |
Name of individual signing | JAN FLOSTRAND |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CUMMINGS CHRISTIAN | Agent | 9800 NORMANDY BLVD, JACKSONVILLE, FL, 32221 |
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 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASSUNTA BAILEY, Appellant(s) v. FLORIDA DRAWBRIDGES, INC., et al., Appellee(s). | 4D2023-2559 | 2023-10-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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