Search icon

PRE-CAST SPECIALTIES, LLC

Company Details

Entity Name: PRE-CAST SPECIALTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 08 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jul 2018 (7 years ago)
Document Number: M15000003787
FEI/EIN Number 473415041
Address: 3898 Selvitz Road, Fort Pierce, FL, 34981, US
Mail Address: 3850 E Lake Mary Blvd, Sanford, FL, 32773, US
ZIP code: 34981
County: St. Lucie
Place of Formation: MICHIGAN

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Member

Name Role
QUANTUM CONSTRUCTION, LLC Member

President

Name Role Address
LOCKE DEAN J President 3850 E Lake Mary Blvd, Sanford, FL, 32773

Chief Financial Officer

Name Role Address
Haines Murray Chief Financial Officer 3850 E Lake Mary Blvd, Sanford, FL, 32773

Auth

Name Role Address
Wallace Samantha Auth 3898 Selvitz Road, Fort Pierce, FL, 34981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000091105 PRECAST SPECIALTIES ACTIVE 2015-09-03 2025-12-31 No data 3898 SELVITZ ROAD, FORT PIERCE, FL, 34981

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-05-16 3898 Selvitz Road, Fort Pierce, FL 34981 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 No data
LC AMENDMENT 2018-07-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 3898 Selvitz Road, Fort Pierce, FL 34981 No data
LC NAME CHANGE 2015-06-04 PRE-CAST SPECIALITIES, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000602748 ACTIVE CACE19010848 BROWARD COUNTY CIRCUIT COURT 2023-08-23 2028-12-12 $4,640,750 RODOLFO DOMINGUEZ AND HIS WIFE, SARA GARCIA, 2665 W 70 ST., HIALEAH, FL 33016
J21000553838 ACTIVE 11TH JUDICIAL COUNTY COURT 2021-002905-CC-26 2021-11-01 2026-11-02 $14,852.70 KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FL 33166

Court Cases

Title Case Number Docket Date Status
PRE-CAST SPECIALTIES, LLC, Appellant(s) v. RODOLFO DOMNGUEZ and SARA GARCIA, Appellee(s) 4D2023-2955 2023-12-07 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-010848

Parties

Name Rodolfo Dominguez
Role Appellee
Status Active
Representations Philip Dixon Parrish, Gabriel A Garay, Robert L Parks, Fernando A. Prego, Jorge Luis Fors, Jr.
Name Sara Garcia
Role Appellee
Status Active
Name Hon. Daniel A Casey
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name PRE-CAST SPECIALTIES, LLC
Role Appellant
Status Active
Representations Charles M-P George, Peter R Restani, Maria Eleftheria Dalmanieras

Docket Entries

Docket Date 2024-01-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description MOTION FOR EXTENSION OF TIME FOR THE REPORTER TO COMPLETE THE TRIAL TRANSCRIPT AND CLERK TO FILE THE RECORD ON APPEAL
Docket Date 2024-02-08
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-08-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Pre-Cast Specialties, LLC
View View File
Docket Date 2024-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-18
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-07-03
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 15 DAYS TO July 21, 2024.
Docket Date 2024-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Pre-Cast Specialties, LLC
View View File
Docket Date 2024-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-24
Type Record
Subtype Supplemental Record
Description Index to Supplemental Record
On Behalf Of Pre-Cast Specialties, LLC
Docket Date 2024-05-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-05-03
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Pre-Cast Specialties, LLC
Docket Date 2024-05-02
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-05-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal *CONFIDENTIAL* Pages 3748-5725
On Behalf Of Broward Clerk
Docket Date 2024-02-06
Type Notice
Subtype Notice of Inability
Description Amended Notice of Inability to Complete the Record
On Behalf Of Broward Clerk
Docket Date 2024-04-29
Type Response
Subtype Reply
Description Reply to Clerk's Notice of Inability
On Behalf Of Pre-Cast Specialties, LLC
Docket Date 2024-04-29
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-04-05
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-03-27
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-03-19
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record
View View File
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for the Reporter to Complete the Trial Transcript and Clerk to File the Record on Appeal
Docket Date 2024-03-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order on Motion for Extension of Time for Court Reporter
View View File
Docket Date 2024-02-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for the Reporter to Complete the Trial Transcript and Clerk to File the Record on Appeal
Docket Date 2024-02-12
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-02-12
Type Response
Subtype Response
Description Response to February 9, 2024 Order RE: Trial Transcript Preparation
On Behalf Of Pre-Cast Specialties, LLC
Docket Date 2024-02-09
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-02-08
Type Response
Subtype Response
Description Response to Notice of Inability
Docket Date 2024-02-02
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-01
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record
View View File
Docket Date 2024-01-31
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Complete the Record ***STRICKEN***
On Behalf Of Broward Clerk
Docket Date 2023-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-09
Type Response
Subtype Response
Description Response to Motion for Rehearing and/or Written Opinion
On Behalf Of Rodolfo Dominguez
Docket Date 2025-01-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and/or Motion for Written Opinion
Docket Date 2024-12-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellees' August 16, 2024 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2024-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-12-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Pre-Cast Specialties, LLC
View View File
MARLIN ABAD, as the Personal Representative of the ESTATE OF CESAR AUGUSTO PACHECO MENDEZ, deceased VS QUANTUM CONSTRUCTION, LLC, et al. 4D2023-0668 2023-03-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562021CA000479

Parties

Name Estate of Cesar Augusto Pacheco Mendez
Role Petitioner
Status Active
Name Marlin Abad
Role Petitioner
Status Active
Representations Karen B. Parker
Name Tuckerbilt
Role Appellee
Status Active
Name QUANTUM CONSTRUCTION, LLC
Role Appellee
Status Active
Representations Scott A. Cole, Richard A. Keller
Name TUCKER'S MACHINE & STEEL SERVICE, INC.
Role Respondent
Status Active
Name PRE-CAST SPECIALTIES, LLC
Role Respondent
Status Active
Name Hon. Brett M. Waronicki
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-21
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). KLINGENSMITH, C.J., DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2023-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Quantum Construction, LLC
Docket Date 2023-03-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
On Behalf Of Marlin Abad
Docket Date 2023-03-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-08-27
AMENDED ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State