Entity Name: | CARLISLE CONSTRUCTION MATERIALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jul 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 11 Aug 2023 (2 years ago) |
Document Number: | M16000005806 |
FEI/EIN Number |
16-1449809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1285 Ritner Highway, Carlisle, PA, 17013, US |
Mail Address: | 1285 Ritner Highway, Carlisle, PA, 17013, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Armstrong James R | Manager | 16430 N Scottsdale Rd, Scottsdale, AZ, 85254 |
Shaw Luke A | Manager | 16430 N Scottsdale Rd, Scottsdale, AZ, 85254 |
Aldrich Stephen | Manager | 16430 N Scottsdale Rd, Scottsdale, AZ, 85254 |
Schwar Steve | President | 16430 N Scottsdale Rd, Scottsdale, AZ, 85254 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000059671 | HUNTER PANELS | EXPIRED | 2019-05-20 | 2024-12-31 | - | 388 SOUTHEAST ENTERPRISE COURT, LAKE CITY, FL, 32025 |
G18000102542 | CARLISLE SYNTEC SYSTEMS | EXPIRED | 2018-09-17 | 2023-12-31 | - | 16430 N. SCOTTSDALE ROAD, SUITE 400, SCOTTSDALE, AZ, 85254 |
G18000102538 | VERSICO ROOFING SYSTEMS | EXPIRED | 2018-09-17 | 2023-12-31 | - | 16430 N. SCOTTSDALE ROAD, SUITE 400, SCOTTSDALE, AZ, 85254 |
G18000100101 | CARLISLE SYNTEC SYSTEMS | EXPIRED | 2018-09-10 | 2023-12-31 | - | 16430 N. SCOTTSDALE ROAD, SUITE 400, SCOTTSDALE, AZ, 85254 |
G18000100091 | VERSICO ROOFING SYSTEMS | EXPIRED | 2018-09-10 | 2023-12-31 | - | 16430 N. SCOTTSDALE ROAD, SUITE 400, SCOTTSDALE, FL, 85254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-04 | 1285 Ritner Highway, Carlisle, PA 17013 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-04 | 1285 Ritner Highway, Carlisle, PA 17013 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 1285 Ritner Highway, Carlisle, PA 17013 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 1285 Ritner Highway, Carlisle, PA 17013 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-11 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2023-08-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC STMNT OF RA/RO CHG | 2017-04-19 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gainesville Archer Properties LLC, Appellant(s) v. Carlisle Construction Materials LLC, a Foreign Limited Liability Company, Accella Polyurethane Systems LLC, a Foreign Limited Liability Company, and Southern Coatings, Inc., a Florida Corporation Appellee(s). | 1D2024-1810 | 2024-07-16 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARLISLE CONSTRUCTION MATERIALS, LLC |
Role | Appellee |
Status | Active |
Representations | Reed W Grimm, Benjamin Dowers |
Name | ACCELLA POLYURETHANE SYSTEMS LLC |
Role | Appellee |
Status | Active |
Representations | Reed W Grimm, Benjamin Dowers |
Name | SOUTHERN COATINGS, INC. |
Role | Appellee |
Status | Active |
Representations | Reed W Grimm, Benjamin Dowers |
Name | Olin Wilson Shinholser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Alachua Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | GAINESVILLE ARCHER PROPERTIES LLC |
Role | Appellant |
Status | Active |
Representations | Brian Christopher Valentine, Rae Lynn Mosier |
Docket Entries
Docket Date | 2024-11-14 |
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 | 2024-11-12 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order |
View | View File |
Docket Date | 2024-11-01 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-1142 pages |
On Behalf Of | Alachua Clerk |
Docket Date | 2024-10-14 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Record on Appeal |
View | View File |
Docket Date | 2024-09-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Gainesville Archer Properties LLC |
Docket Date | 2024-09-24 |
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 | 2024-09-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Gainesville Archer Properties LLC |
Docket Date | 2024-09-16 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability |
On Behalf Of | Alachua Clerk |
Docket Date | 2024-08-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Southern Coatings, Inc. |
Docket Date | 2024-07-23 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-07-23 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Gainesville Archer Properties LLC |
Docket Date | 2024-07-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-07-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
On Behalf Of | Gainesville Archer Properties LLC |
Docket Date | 2025-01-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Partial Dismissal as to Carlisle Construction and Accella Polyurethane |
On Behalf Of | Gainesville Archer Properties LLC |
Docket Date | 2024-12-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Gainesville Archer Properties LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-04-19 |
CORLCRACHG | 2023-08-11 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-25 |
CORLCRACHG | 2017-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State