Search icon

AMERICAN BRIDGE HONDURAS S DE R.L., LLC

Company Details

Entity Name: AMERICAN BRIDGE HONDURAS S DE R.L., LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 19 Oct 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M10000004605
FEI/EIN Number 980601264
Mail Address: 1000 AMERICAN BRIDGE WAY, CORAOPOLIS, PA, 15108
Address: Centro Morazan Torre 1, piso 9,, #10918 Blvd. Morazan, Tegucigalpa, XX XX, HN

Agent

Name Role
C T CORPORATION SYSTEM Agent

Gene

Name Role Address
Burgos Tejeda JeanCarlo A Gene Centro Morazan Torre 1, piso 9,, Tegucigalpa, XX XX

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 Centro Morazan Torre 1, piso 9,, #10918 Blvd. Morazan, Tegucigalpa XX XX HN No data
CHANGE OF MAILING ADDRESS 2011-04-15 Centro Morazan Torre 1, piso 9,, #10918 Blvd. Morazan, Tegucigalpa XX XX HN No data

Court Cases

Title Case Number Docket Date Status
ROATAN CRUISE TERMINAL, S.A. DE C.V., AND CARNIVAL CORPORATION VS AMERICAN BRIDGE HONDURAS S DE R.L. 3D2016-1805 2016-08-02 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
10-51080

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-37205

Parties

Name ROATAN CRUISE TERMINAL, S.A. DE C.V.
Role Appellant
Status Active
Representations PASCUAL OLIU, CARLOS M. SIRES, STUART H. SINGER, WILLIAM H. STROP, RYAN F. CARPENTER
Name CARNIVAL CORPORATION
Role Appellant
Status Active
Name AMERICAN BRIDGE HONDURAS S DE R.L., LLC
Role Appellee
Status Active
Representations CRAIG S. HUDSON, JOHN T. FLYNN, DAVID A. DIAL, STEVEN D. GONZALEZ
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-29
Type Notice
Subtype Notice
Description Notice ~ of supplemental filing
On Behalf Of AMERICAN BRIDGE HONDURAS S DE R.L.
Docket Date 2016-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMERICAN BRIDGE HONDURAS S DE R.L.
Docket Date 2016-11-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMERICAN BRIDGE HONDURAS S DE R.L.
Docket Date 2016-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMERICAN BRIDGE HONDURAS S DE R.L.
Docket Date 2016-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN BRIDGE HONDURAS S DE R.L.
Docket Date 2016-11-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to appear pro hac vice (no check)
On Behalf Of AMERICAN BRIDGE HONDURAS S DE R.L.
Docket Date 2017-03-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-03-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-07
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint notice of settlement and dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. This cause is removed from the oral argument calendar of Monday, March 13, 2017.
Docket Date 2017-03-01
Type Notice
Subtype Notice
Description Notice ~ joint notice of settlement and dismissal of appeal
On Behalf Of AMERICAN BRIDGE HONDURAS S DE R.L.
Docket Date 2017-01-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of AMERICAN BRIDGE HONDURAS S DE R.L.
Docket Date 2017-01-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROATAN CRUISE TERMINAL, S.A. DE C.V.
Docket Date 2016-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROATAN CRUISE TERMINAL, S.A. DE C.V.
Docket Date 2016-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ROATAN CRUISE TERMINAL, S.A. DE C.V.
Docket Date 2016-11-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, David A. Dial, Esquire's motion to appear pro hac vice on behalf of appellee is hereby granted as stated in the motion. David A. Dial shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2016-10-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s October 25, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts filed separately.
Docket Date 2016-10-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME - CORRECTED
Docket Date 2016-10-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME 1
Docket Date 2016-10-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/22/16
Docket Date 2016-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN BRIDGE HONDURAS S DE R.L.
Docket Date 2016-10-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 73 VOLUMES PART - ( I )
Docket Date 2016-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROATAN CRUISE TERMINAL, S.A. DE C.V.
Docket Date 2016-10-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROATAN CRUISE TERMINAL, S.A. DE C.V.
Docket Date 2016-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROATAN CRUISE TERMINAL, S.A. DE C.V.
Docket Date 2016-09-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS ( PART - 2 )
Docket Date 2016-08-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before August 19, 2016.
Docket Date 2016-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ROATAN CRUISE TERMINAL, S.A. DE C.V.

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State