Search icon

FACCHINA CONSTRUCTION OF FLORIDA, LLC

Company Details

Entity Name: FACCHINA CONSTRUCTION OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 17 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M07000007337
FEI/EIN Number 261239404
Address: 6303 Blue Lagoon Drive, Suite 400, MIAMI, FL, 33126, US
Mail Address: 6303 Blue Lagoon Drive, Suite 400, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: MARYLAND

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
MCPHERSON CHARLES W President P.O. Box 2286, La Plata, MD, 20646

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047393 ODEBRECHT-FACCHINA JOINT VENTURE EXPIRED 2012-05-22 2017-12-31 No data 201 ALHAMBRA CIR STE 1400, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 6303 Blue Lagoon Drive, Suite 400, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2019-01-30 6303 Blue Lagoon Drive, Suite 400, MIAMI, FL 33126 No data
LC STMNT OF RA/RO CHG 2017-06-26 No data No data
REGISTERED AGENT NAME CHANGED 2017-06-26 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-26 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
L&R STRUCTURAL CORP., INC., VS FACCHINA CONSTRUCTION OF FLORIDA, LLC, et al., 3D2020-0754 2020-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-18456

Parties

Name L&R STRUCTURAL CORP., INC.
Role Appellant
Status Active
Representations JAMES KEITH RAMSEY, JIM MCCRAE, ANDREW B. ALBAUGH
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Name FACCHINA CONSTRUCTION OF FLORIDA, LLC
Role Appellee
Status Active
Representations GLORIA PENCE, CHRISTOPHER M. BUNGE, MARIELA M. MALFELD
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-07-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of L&R STRUCTURAL CORP., INC.
Docket Date 2020-07-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Notice of Filing, filed on July 20, 2020, is noted. Within five (5) days from the date of this Order, Appellant shall either file a notice of voluntary dismissal of this appeal or show cause as to why this appeal should not be dismissed as moot.
Docket Date 2020-07-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ L&R STRUCTURAL CORP., INC.'S NOTICE OF FILING TRIAL ORDER
On Behalf Of L&R STRUCTURAL CORP., INC.
Docket Date 2020-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/16/20
Docket Date 2020-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of L&R STRUCTURAL CORP., INC.
Docket Date 2020-07-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of L&R STRUCTURAL CORP., INC.
Docket Date 2020-07-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Unopposed Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2020-06-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ L&R STRUCTURAL CORP., INC.'S UNOPPOSED MOTION FORTEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of L&R STRUCTURAL CORP., INC.
Docket Date 2020-06-03
Type Record
Subtype Appendix
Description Appendix ~ to motion to relinquish jurisdiction
On Behalf Of L&R STRUCTURAL CORP., INC.
Docket Date 2020-05-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 23, 2020.
Docket Date 2020-05-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of L&R STRUCTURAL CORP., INC.
Docket Date 2020-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of L&R STRUCTURAL CORP., INC.
Docket Date 2020-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-30
AMENDED ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2018-01-15
CORLCRACHG 2017-06-26
AMENDED ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2017-01-23
AMENDED ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2016-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State