Entity Name: | FORMULA CONSTRUCTION GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Jun 2014 (11 years ago) |
Date of dissolution: | 03 Apr 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Apr 2020 (5 years ago) |
Document Number: | M14000004045 |
FEI/EIN Number | 465227152 |
Address: | 515 E. Crossville Road, Suite 350, Roswell, GA, 30075, US |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
HAYNES WILLIAM R | Manager | 515 E. Crossville Road, Roswell, GA, 30075 |
SWEAT STEPHEN A | Manager | 515 E. Crossville Road, Roswell, GA, 30075 |
Napoli Kerrie A | Manager | 515 E. Crossville Road, Roswell, GA, 30075 |
Name | Role | Address |
---|---|---|
Robinson John R | Auth | 515 E. Crossville Road, Roswell, GA, 30075 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-04-03 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-21 | 515 E. Crossville Road, Suite 350, Roswell, GA 30075 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hallmark Debary Villas, LLC, Petitioner(s), v. Annette Torres and Formula Construction Group, LLC, Respondent(s). | 5D2024-2116 | 2024-07-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HALLMARK DEBARY VILLAS, LLC |
Role | Petitioner |
Status | Active |
Representations | Derek James Angell, Lori Kemp Ostlie |
Name | Annette Torres |
Role | Respondent |
Status | Active |
Representations | Amal Laassel |
Name | FORMULA CONSTRUCTION GROUP, LLC |
Role | Respondent |
Status | Active |
Representations | Frank Leonard Madia |
Name | Hon. Randell H Rowe, III |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-09-10 |
Type | Order |
Subtype | Order |
Description | Order; RESPONSE BY 9/30; REPLY W/IN 10 DYS |
View | View File |
Docket Date | 2024-08-26 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing; PT W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
View | View File |
Docket Date | 2024-08-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Hallmark Debary Villas, LLC |
Docket Date | 2024-08-09 |
Type | Order |
Subtype | Order |
Description | Order Status of Settlement Proceedings or if this Pet may proceed w/i 10 days |
View | View File |
Docket Date | 2024-07-31 |
Type | Notice |
Subtype | Notice |
Description | Notice of Settlement |
On Behalf Of | Hallmark Debary Villas, LLC |
Docket Date | 2024-07-30 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
View | View File |
Docket Date | 2024-10-08 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-09-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | PETITION DISMISSED; AMENDED STIP ACCEPTED |
View | View File |
Docket Date | 2024-09-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal - JOINT STIPULATION |
On Behalf Of | Hallmark Debary Villas, LLC |
Docket Date | 2024-07-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-30 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-07-30 |
Type | Petition |
Subtype | Petition Mandamus |
Description | FILED HERE: 07/29/2024 |
Docket Date | 2024-07-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee |
View | View File |
Name | Date |
---|---|
WITHDRAWAL | 2020-04-03 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-21 |
Foreign Limited | 2014-06-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State