MAGNUM CONSTRUCTION SOLUTIONS LLC - Florida Company Profile

Entity Name: | MAGNUM CONSTRUCTION SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Dec 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M15000010374 |
FEI/EIN Number | 364824082 |
Address: | 6760 NW 27TH AVENUE RD, OCALA, FL, 34475, US |
Mail Address: | 6760 NW 27TH AVENUE RD, OCALA, FL, 34475, US |
ZIP code: | 34475 |
City: | Ocala |
County: | Marion |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RITCHEY SCOTT A | President | 6760 NW 27TH AVENUE RD, OCALA, FL, 34475 |
RITCHEY SCOTT A | Agent | 6760 NW 27TH AVENUE RD, OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-25 | RITCHEY, SCOTT A | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
MERGER | 2015-12-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000157305 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000156305 | LAPSED | 2018-CA-000132 | SUMTER COUNTY CIRCUIT COURT | 2019-02-06 | 2024-03-05 | $228,447.04 | WEAVER LOGISTICS, INC., PO BOX 39, SUMTERVILLE, FL 33585 |
J18000814079 | LAPSED | 2018-SC-000243 | SUMTER COUNTY COURT | 2018-06-28 | 2023-12-19 | $1,704.24 | WEAVER AGGREGATE TRANSPORT, INC., 2020 EC HIGHWAY 470, SUMTERVILLE, FL 33585 |
J18000079442 | LAPSED | 2017-CA-1696 | MARION COUNTY | 2018-02-01 | 2023-02-23 | $278,115.90 | BEARD EQUIPMENT COMPANY, 6870 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32216 |
J17000287591 | LAPSED | 17 CC 00310 AX | MARION CO. | 2017-05-18 | 2022-05-25 | $15,901.32 | PENINSULA EQUIPMENT, LLC, 3151 CHARLESTON HIGHWAY, WEST COLUMBIA, SC 29172 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALL STAR MATERIALS, LLC VS WEAVER LOGISTICS, INC., WEAVER AGGREGATE TRANSPORT, INC., FOUR TRUCKS LEASING, LLC, RUSSELL WEAVER D/B/A WEAVER RENTALS, MAGNUM MATERIALS, LLC, MAGNUM CONSTRUCTION SOLUTIONS, LLC, ET AL. | 5D2019-1723 | 2019-06-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALL STAR MATERIALS LLC |
Role | Appellant |
Status | Active |
Representations | J. Marshall Gilmore |
Name | WEAVER AGGREGATE TRANSPORT, INC. |
Role | Appellee |
Status | Active |
Name | MAGNUM MATERIALS LLC |
Role | Appellee |
Status | Active |
Name | Weaver Logistics, Inc. |
Role | Appellee |
Status | Active |
Representations | Kimble C. Bouchillon |
Name | MAGNUM ASPHALT, LLC |
Role | Appellee |
Status | Active |
Name | FOUR TRUCKS LEASING, LLC |
Role | Appellee |
Status | Active |
Name | RUSSELL WEAVER |
Role | Appellee |
Status | Active |
Name | WEAVER RENTALS, INC. |
Role | Appellee |
Status | Active |
Name | MAGNUM CONSTRUCTION SOLUTIONS LLC |
Role | Appellee |
Status | Active |
Name | Hon. R. Gregg Jerald |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Sumter |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-07-29 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-07-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2019-07-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2019-06-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-06-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/6/19 |
On Behalf Of | ALL STAR MATERIALS, LLC |
Docket Date | 2019-06-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-06-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Sumter County 2018-CA-132 |
Parties
Name | MAGNUM CONSTRUCTION SOLUTIONS LLC |
Role | Appellant |
Status | Active |
Name | MAGNUM MATERIALS LLC |
Role | Appellant |
Status | Active |
Representations | J. Marshall Gilmore |
Name | MAGNUM ASPHALT, LLC |
Role | Appellant |
Status | Active |
Name | Weaver Logistics, Inc. |
Role | Appellee |
Status | Active |
Representations | Kimble C. Bouchillon |
Name | WEAVER AGGREGATE TRANSPORT, INC. |
Role | Appellee |
Status | Active |
Name | Russell Weaver d/b/a Weaver Rentals |
Role | Appellee |
Status | Active |
Name | FOUR TRUCKS LEASING, LLC |
Role | Appellee |
Status | Active |
Name | Hon. R. Gregg Jerald |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Sumter |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-03-28 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2019-03-27 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AAS W/IN 10 DAYS; DISCHARGED PER 3/28 ORDER |
Docket Date | 2021-07-19 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2024-01-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-01-24 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2024-01-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2024-01-03 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ STATUS REPORT ACKNOWLEDGED; APPEAL SHALL PROCEED; 12/21 OTSC DISCHARGED; NOVD ACCEPTED; APPEAL DISMISSED |
Docket Date | 2023-12-21 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/I 10 DAYS |
Docket Date | 2023-12-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/21 ORDER |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2023-12-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS |
Docket Date | 2023-06-02 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ STATUS REPORTS ACKNOWLEDGED; STAY REMAINS IN EFFECT; AA W/IN 6 MONTHS FILE ADDITIONAL STATUS REPORT |
Docket Date | 2023-06-01 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ SUPPLEMENTAL STATUS REPORT FILED 6/1 |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2023-05-31 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 5/17 ORDER |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2023-05-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/I 10 DAYS FILE STATUS REPORT RE: BANKRUPTCY |
Docket Date | 2022-10-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ STATUS REPORT DUE 5/15/23 |
Docket Date | 2022-10-14 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 10/6 ORDER |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2022-10-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA'S W/IN 10 DYS FILE STATUS REPORT RE: BANKRUPTCY |
Docket Date | 2021-10-18 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ COUNSEL CAUTIONED; NO SANCTIONS WILL BE IMPOSED; 6/29 OTSC DISCHARGED... |
Docket Date | 2021-10-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ ZOOM RESPONSE FOR AA |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2021-08-23 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 7/23 ORDER |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2021-08-20 |
Type | Notice |
Subtype | Notice |
Description | NOTICE - LIVE OA TO ZOOM OA ~ ZOOM SANCTION HEARING |
Docket Date | 2021-08-20 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2021-07-27 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ACKNOWLEGEMENT OF RECEIPT OF ORDER OF JULY 23, 2021 |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2021-07-23 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ATT GILMORE TO APPEAR BEFORE THIS COURT AT 10:00 AM; THURSDAY, OCTOBER 14, 2021 FOR SANCTIONS HRG; ATTY GILMORE TO FILE ACKNOWLEDGEMENT W/IN 5 DAYS |
Docket Date | 2021-07-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED PER 7/19 ORDER |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2021-07-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/29 ORDER |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2021-06-29 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/IN 10 DAYS, ATTY GILMORE SHALL SHOW CAUSE WHY HE SHOULD NOT BE SANCTIONED; DISCHARGED PER 10/18 ORDER |
Docket Date | 2021-06-04 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA'S W/IN 10 DYS FILE STATUS REPORT RE: BANKRUPTCY |
Docket Date | 2020-11-23 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/I 10 DAYS |
Docket Date | 2019-11-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 10 DAYS FILE STATUS REPORT |
Docket Date | 2019-05-07 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed Pending Bankruptcy ~ AAS FILE STATUS REPORT W/IN 6 MONTHS |
Docket Date | 2019-05-06 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2019-03-22 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA J. MARSHALL GILMORE 840181 |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2019-03-21 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2019-03-14 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE KIMBLE C. BOUCHILLON 999458 |
On Behalf Of | Weaver Logistics, Inc. |
Docket Date | 2019-03-14 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2019-03-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/28/19 |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2019-03-06 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2019-03-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-03-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-25 |
ANNUAL REPORT | 2018-09-21 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
Merger | 2015-12-31 |
Foreign Limited | 2015-12-29 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State