Search icon

ADS BUILDING CONTRACTORS, LLC

Company Details

Entity Name: ADS BUILDING CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 09 May 2007 (18 years ago)
Document Number: M07000002760
FEI/EIN Number 208493273
Address: 906 Shangri La Dr, SEFFNER, FL, 33584, US
Mail Address: 906 Shangri La Dr, SEFFNER, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: NEVADA

Agent

Name Role Address
SUSZYNSKI ANGELO D Agent 906 Shangri La Dr, SEFFNER, FL, 33584

Managing Member

Name Role Address
Suszynski Angelo D Managing Member 906 Shangri La Dr, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 906 Shangri La Dr, SEFFNER, FL 33584 No data
CHANGE OF MAILING ADDRESS 2023-01-31 906 Shangri La Dr, SEFFNER, FL 33584 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 906 Shangri La Dr, SEFFNER, FL 33584 No data
REGISTERED AGENT NAME CHANGED 2008-01-08 SUSZYNSKI, ANGELO DMGRM No data

Court Cases

Title Case Number Docket Date Status
ADS BUILDING CONTRACTORS, LLC, ET AL VS VICTOR FORREST STIMANS 2D2021-2575 2021-08-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CC-045921

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-003693

Parties

Name MICHAEL D. LA BARBERA, ESQ.
Role Petitioner
Status Active
Name D/B/A LABARBERA AND CAMPBELL
Role Petitioner
Status Active
Name ADS BUILDING CONTRACTORS, LLC
Role Petitioner
Status Active
Representations MICHAEL D. LA BARBERA, ESQ.
Name VICTOR FORREST STIMANS
Role Respondent
Status Active
Representations LIBEN M. AMEDIE, ESQ., DALE T. GOLDEN, ESQ.
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Respondent’s motion for attorney’s fees is stricken as unauthorized. Petitioner’s motion for rehearing and/or written opinion is denied.
Docket Date 2022-04-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONER'S MOTION FOR REHEARING AND/OR FOR WRITTEN OPINION
On Behalf Of VICTOR FORREST STIMANS
Docket Date 2022-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VICTOR FORREST STIMANS
Docket Date 2022-04-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR FOR WRITTEN OPINION
On Behalf Of ADS BUILDING CONTRACTORS, LLC
Docket Date 2022-03-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Both the petitioner and the respondent have petitioned this court for appellate attorney fees pursuant to section 713.29, Florida Statutes (2021). The petitioner's motion is denied. The respondent's motion is conditionally granted. We remand to the trial court to determine entitlement and amount.
Docket Date 2022-03-25
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2022-03-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-01-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 15, 2022, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Daniel H. Sleet, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2021-12-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ADS BUILDING CONTRACTORS, LLC
Docket Date 2021-11-29
Type Response
Subtype Reply
Description REPLY ~ REPLY BRIEF
On Behalf Of ADS BUILDING CONTRACTORS, LLC
Docket Date 2021-11-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ADS BUILDING CONTRACTORS, LLC
Docket Date 2021-11-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioners' motion for extension of time to serve the reply is granted. The reply shall be served by November 29, 2021.
Docket Date 2021-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ADS BUILDING CONTRACTORS, LLC
Docket Date 2021-10-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of VICTOR FORREST STIMANS
Docket Date 2021-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Both the petitioner and the respondent have petitioned this court for appellate attorney fees pursuant to section 713.29, Florida Statutes (2021). The petitioner's motion is denied. The respondent's motion is conditionally granted. We remand to the trial court to determine entitlement and amount.
On Behalf Of VICTOR FORREST STIMANS
Docket Date 2021-10-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of VICTOR FORREST STIMANS
Docket Date 2021-10-11
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of VICTOR FORREST STIMANS
Docket Date 2021-09-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served within 20 days of this order.
Docket Date 2021-09-22
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE AND OBJECTION TO RESPONDENT'S MOTION FORENLARGEMENT OF TIME TO FILE AND SERVE ANSWER BRIEF
On Behalf Of ADS BUILDING CONTRACTORS, LLC
Docket Date 2021-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of VICTOR FORREST STIMANS
Docket Date 2021-09-02
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioner's motion to review the order denying a stay is granted to the extent that the court has reviewed the order and approves the trial court's ruling.
Docket Date 2021-08-31
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY SECOND AMENDED MOTION TO REVIEW ORDERDENYING PETITIONER'S MOTION TO STAY ORDERDETERMINING MECHANIC'S LIEN TRANSFER BOND
On Behalf Of ADS BUILDING CONTRACTORS, LLC
Docket Date 2021-08-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 10 days, petitioner shall supplement its motion to review with the order denying its motion to stay and any other pleading to support its motion to review.
Docket Date 2021-08-26
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY AMENDED MOTION TO REVIEW ORDER DENYINGPETITIONERS' MOTION TO STAY ORDER DETERMININGMECHANIC'S LIEN TRANSFER BOND
On Behalf Of ADS BUILDING CONTRACTORS, LLC
Docket Date 2021-08-24
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioners may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-08-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ADS BUILDING CONTRACTORS, LLC
Docket Date 2021-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-20
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of ADS BUILDING CONTRACTORS, LLC
Docket Date 2021-08-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ADS BUILDING CONTRACTORS, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State