Search icon

QUARTZ HILL MINING, LLC

Branch

Company Details

Entity Name: QUARTZ HILL MINING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 18 Feb 2014 (11 years ago)
Branch of: QUARTZ HILL MINING, LLC, COLORADO (Company Number 20111594868)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: M14000001159
FEI/EIN Number 464774146
Address: 1477 CHETWOOD CT, MUNDELEIN, IL, 60060, US
Mail Address: 19 W FLAGLER ST, STE 504, MIAMI, FL, 33130-4418, US
Place of Formation: COLORADO

Agent

Name Role Address
MOFFA JOHN A Agent 19 W FLAGLER ST, MIAMI, FL, 331304418

Managing Member

Name Role Address
FEDRIGON DAWN Managing Member 1477 CHETWOOD CT, MUNDELEIN, IL, 60060
FEDRIGON MICHAEL Managing Member 1477 CHETWOOD CT, MUNDELEIN, IL, 60060

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
JACQUELINE CALDERIN, etc., et al., VS QUARTZ HILL MINING, LLC, etc., et al., 3D2020-1612 2020-11-02 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-1332

Parties

Name JACQUELINE CALDERIN
Role Appellant
Status Active
Representations DIRAN V. SEROPIAN
Name Robert P. Charbonneau
Role Appellant
Status Active
Name ECC, P.L.
Role Appellant
Status Active
Name SUPERIOR GOLD, LLC
Role Appellee
Status Active
Name QUARTZ HILL MINING, LLC
Role Appellee
Status Active
Representations BRIAN W. DAVEY, ERIC M. BRADSTREET
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2020-12-11
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of JACQUELINE CALDERIN
Docket Date 2020-12-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of QUARTZ HILL MINING, LLC
Docket Date 2020-12-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of QUARTZ HILL MINING, LLC
Docket Date 2020-11-12
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed ten (10) days thereafter. EMAS, C.J., and GORDO and BOKOR, JJ., concur.
Docket Date 2020-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-11-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JACQUELINE CALDERIN
Docket Date 2020-11-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-02
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION
On Behalf Of JACQUELINE CALDERIN

Documents

Name Date
Foreign Limited 2014-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State