Search icon

FORMULA CONSTRUCTION GROUP, LLC

Company Details

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

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Manager

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

Auth

Name Role Address
Robinson John R Auth 515 E. Crossville Road, Roswell, GA, 30075

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-10923-CIDL

Parties

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

Documents

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