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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Regan Shawn | President | 4000 Triangle Lane, Export, PA, 15632 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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