Entity Name: | FORMULA CONSTRUCTION GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 E. Crossville Road, Suite 350, Roswell, GA, 30075, US |
Place of Formation: | GEORGIA |
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 |
Robinson John R | Auth | 515 E. Crossville Road, Roswell, GA, 30075 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-04-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-21 | 515 E. Crossville Road, Suite 350, Roswell, GA 30075 | - |
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 Apr 2025
Sources: Florida Department of State