Search icon

ENVIRONMENTAL HOLDINGS GROUP, LLC

Company Details

Entity Name: ENVIRONMENTAL HOLDINGS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Sep 2006 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: M06000005102
FEI/EIN Number 113719126
Address: 190 Kitty Hawk Drive, Morrisville, NC, 27560, US
Mail Address: 4000 Triangle Lane, Suite 160, Export, PA, 15632, US
Place of Formation: NORTH CAROLINA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Regan Shawn President 4000 Triangle Lane, Export, PA, 15632

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 190 Kitty Hawk Drive, Morrisville, NC 27560 No data
CHANGE OF MAILING ADDRESS 2022-01-07 190 Kitty Hawk Drive, Morrisville, NC 27560 No data
REGISTERED AGENT NAME CHANGED 2020-12-28 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-28 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2020-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-30 190 Kitty Hawk Drive, Morrisville, NC 27560 No data
LC STMNT OF RA/RO CHG 2015-03-18 No data No data

Court Cases

Title Case Number Docket Date Status
ENVIRONMENTAL HOLDINGS GROUP, LLC AND CONTROLLED DEMOLITION, INC. VS THE BLACKSTONE BUILDING, INC. 5D2023-0974 2023-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-004583

Parties

Name ENVIRONMENTAL HOLDINGS GROUP, LLC
Role Appellant
Status Active
Representations Kimberly J. Fernandes, Gary Louis Brown
Name CONTROLLED DEMOLITION, INC.
Role Appellant
Status Active
Name THE BLACKSTONE BUILDING, INC.
Role Appellee
Status Active
Representations Megan Claire Comunale
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-05-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-06
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-04-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Environmental Holdings Group, LLC
Docket Date 2023-04-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 4/6 ORDER
On Behalf Of Environmental Holdings Group, LLC
Docket Date 2023-03-13
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-03-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Kimberly J. Fernandes 0094536
On Behalf Of Environmental Holdings Group, LLC
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Environmental Holdings Group, LLC
Docket Date 2023-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-24
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Environmental Holdings Group, LLC
Docket Date 2023-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/22/23
On Behalf Of Environmental Holdings Group, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-03
CORLCRACHG 2020-12-28
AMENDED ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State