Search icon

COSCAN CONSTRUCTION, LLC

Company Details

Entity Name: COSCAN CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Mar 1999 (26 years ago)
Date of dissolution: 17 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2021 (4 years ago)
Document Number: L99000001298
FEI/EIN Number 650893813
Address: 87 NW HAWTHORNE PLACE, BOCA RATON, FL, 33432, US
Mail Address: 87 NW HAWTHORNE PLACE, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COSCAN 401(K) PLAN 2010 650893813 2011-06-28 COSCAN CONSTRUCTION, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 236110
Sponsor’s telephone number 3056130479
Plan sponsor’s address C/O 611 SABAL PALM ROAD, MIAMI, FL, 33137

Plan administrator’s name and address

Administrator’s EIN 650893813
Plan administrator’s name COSCAN CONSTRUCTION, LLC
Plan administrator’s address C/O 611 SABAL PALM ROAD, MIAMI, FL, 33137
Administrator’s telephone number 3056130479

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing ALBERT PIAZZA
Valid signature Filed with authorized/valid electronic signature
COSCAN 401(K) PLAN 2009 650893813 2010-09-13 COSCAN CONSTRUCTION, LLC 98
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 236110
Sponsor’s telephone number 3056130479
Plan sponsor’s address P.O BOX 1813, DANIA, FL, 33004

Plan administrator’s name and address

Administrator’s EIN 650893813
Plan administrator’s name COSCAN CONSTRUCTION, LLC
Plan administrator’s address P.O BOX 1813, DANIA, FL, 33004
Administrator’s telephone number 3056130479

Signature of

Role Plan administrator
Date 2010-09-13
Name of individual signing S. MICHELE DORSEY
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-09-13
Name of individual signing ALBERT PIAZZA
Valid signature Filed with incorrect/unrecognized electronic signature
COSCAN 401(K) PLAN 2009 650893813 2010-09-17 COSCAN CONSTRUCTION, LLC 98
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 236110
Sponsor’s telephone number 3056130479
Plan sponsor’s address P.O BOX 1813, DANIA, FL, 33004

Plan administrator’s name and address

Administrator’s EIN 650893813
Plan administrator’s name COSCAN CONSTRUCTION, LLC
Plan administrator’s address P.O BOX 1813, DANIA, FL, 33004
Administrator’s telephone number 3056130479

Signature of

Role Plan administrator
Date 2010-09-17
Name of individual signing S. MICHELE DORSEY
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-09-17
Name of individual signing ALBERT PIAZZA
Valid signature Filed with authorized/valid electronic signature
COSCAN 401(K) PLAN 2009 650893813 2010-09-17 COSCAN CONSTRUCTION, LLC 98
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 236110
Sponsor’s telephone number 3056130479
Plan sponsor’s address P.O BOX 1813, DANIA, FL, 33004

Plan administrator’s name and address

Administrator’s EIN 650893813
Plan administrator’s name COSCAN CONSTRUCTION, LLC
Plan administrator’s address P.O BOX 1813, DANIA, FL, 33004
Administrator’s telephone number 3056130479

Signature of

Role Plan administrator
Date 2010-09-17
Name of individual signing S. MICHELE DORSEY
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-09-17
Name of individual signing ALBERT PIAZZA
Valid signature Filed with incorrect/unrecognized electronic signature
COSCAN 401(K) PLAN 2009 650893813 2010-09-17 COSCAN CONSTRUCTION, LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 236110
Sponsor’s telephone number 3056130479
Plan sponsor’s address P.O BOX 1813, DANIA, FL, 33004

Plan administrator’s name and address

Administrator’s EIN 650893813
Plan administrator’s name COSCAN CONSTRUCTION, LLC
Plan administrator’s address P.O BOX 1813, DANIA, FL, 33004
Administrator’s telephone number 3056130479

Signature of

Role Plan administrator
Date 2010-09-17
Name of individual signing S. MICHELE DORSEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-17
Name of individual signing ALBERT PIAZZA
Valid signature Filed with authorized/valid electronic signature
COSCAN 401(K) PLAN 2009 650893813 2010-09-16 COSCAN CONSTRUCTION, LLC 98
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 236110
Sponsor’s telephone number 3056130479
Plan sponsor’s address P.O BOX 1813, DANIA, FL, 33004

Plan administrator’s name and address

Administrator’s EIN 650893813
Plan administrator’s name COSCAN CONSTRUCTION, LLC
Plan administrator’s address P.O BOX 1813, DANIA, FL, 33004
Administrator’s telephone number 3056130479

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing S. MICHELE DORSEY
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-09-16
Name of individual signing ALBERT PIAZZA
Valid signature Filed with authorized/valid electronic signature
COSCAN 401(K) PLAN 2009 650893813 2010-09-17 COSCAN CONSTRUCTION, LLC 98
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 236110
Sponsor’s telephone number 3056130479
Plan sponsor’s address P.O BOX 1813, DANIA, FL, 33004

Plan administrator’s name and address

Administrator’s EIN 650893813
Plan administrator’s name COSCAN CONSTRUCTION, LLC
Plan administrator’s address P.O BOX 1813, DANIA, FL, 33004
Administrator’s telephone number 3056130479

Signature of

Role Plan administrator
Date 2010-09-17
Name of individual signing S. MICHELE DORSEY
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-09-17
Name of individual signing ALBERT PIAZZA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENTS OF FLORIDA, LLC Agent

Manager

Name Role Address
PIAZZA ALBERT Manager 87 NW HAWTHORNE PLACE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 87 NW HAWTHORNE PLACE, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2017-03-02 87 NW HAWTHORNE PLACE, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-22 100 SOUTHEAST SECOND STREET, SUITE 2900, MIAMI, FL 33131 No data
NAME CHANGE AMENDMENT 2003-01-07 COSCAN CONSTRUCTION, LLC No data
REGISTERED AGENT NAME CHANGED 2001-04-04 REGISTERED AGENTS OF FLORIDA, LLC No data

Court Cases

Title Case Number Docket Date Status
COSCAN CONSTRUCTION, LLC VS REGIONS BANK, N.A. SC2013-1858 2013-09-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-9299 CACE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D12-2088

Parties

Name COSCAN CONSTRUCTION, LLC
Role Petitioner
Status Active
Representations Nancy W. Gregoire, MICHAEL E. UTLEY
Name REGIONS BANK, N.A.
Role Respondent
Status Active
Representations LISA M. SCHILLER
Name HON. JOHN BARCLAY BOWMAN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-15
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2013-10-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of REGIONS BANK, N.A.
Docket Date 2013-10-08
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-10-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-09-26
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of COSCAN CONSTRUCTION, LLC
Docket Date 2013-09-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of COSCAN CONSTRUCTION, LLC
Docket Date 2013-09-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
COSCAN CONSTRUCTION, LLC VS REGIONS BANK, N.A. 4D2012-2088 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
09-9299 CACE

Parties

Name COSCAN CONSTRUCTION, LLC
Role Appellant
Status Active
Representations Nancy W. Gregoire Stamper, MICHAEL EDWARD UTLEY
Name Regions Bank, N.A.
Role Appellee
Status Active
Representations Riley W. Cirulnick, LISA MONICA SCHILLER
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Hon. Laura Johnson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-10-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-10-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC13-1858 DISMISSED
Docket Date 2013-09-17
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2013-09-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of COSCAN CONSTRUCTION, LLC
Docket Date 2013-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed July 15, 2013, for written opinion and, if a written opinion issues, for rehearing, rehearing en banc and certification is hereby denied.
Docket Date 2013-07-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of Regions Bank, N.A.
Docket Date 2013-07-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ (DENIED 8/16/13)
On Behalf Of COSCAN CONSTRUCTION, LLC
Docket Date 2013-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-04-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for June 26, 2013, at 10:00 A.M., 15 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org.
Docket Date 2013-02-06
Type Record
Subtype Appendix
Description Appendix ~ (4) TO REPLY BRIEF
On Behalf Of COSCAN CONSTRUCTION, LLC
Docket Date 2013-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of COSCAN CONSTRUCTION, LLC
Docket Date 2013-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Nancy W. Gregoire 0475688
Docket Date 2012-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 2/3/13
Docket Date 2012-12-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *e*
On Behalf Of Regions Bank, N.A.
Docket Date 2012-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 7 DAYS TO 12/10/12
Docket Date 2012-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Regions Bank, N.A.
Docket Date 2012-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 12/03/12
Docket Date 2012-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Regions Bank, N.A.
Docket Date 2012-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of COSCAN CONSTRUCTION, LLC
Docket Date 2012-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES (WITH CD ROM)
Docket Date 2012-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 10/13/12
Docket Date 2012-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 9/13/12
Docket Date 2012-08-03
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of COSCAN CONSTRUCTION, LLC
Docket Date 2012-07-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Nancy W. Gregoire 0475688
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 COSCAN CONSTRUCTION, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-17
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-07-28
AMENDED ANNUAL REPORT 2015-05-16
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State