Search icon

16TH STREET DRYSTACK, LLC

Company Details

Entity Name: 16TH STREET DRYSTACK, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2018 (6 years ago)
Document Number: M18000010268
FEI/EIN Number 82-0863425
Address: 1335 S.E. 16TH ST, FT LAUDERDALE, FL, 33316, US
Mail Address: 252 E HIGHLAND AVE, MILWAUKEE, WI, 53202, US
ZIP code: 33316
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Authorized Person

Name Role Address
BEHNKE DAVID Authorized Person 252 E HIGHLAND AVE, MILWAUKEE, WI, 53202

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-05-22 No data No data
REGISTERED AGENT NAME CHANGED 2023-05-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000726461 ACTIVE CACE20010370 17TH JUDICIAL CIRCUIT 2024-08-16 2029-11-20 $290730.62 THE MARKER GROUP LLC, 1250 ELIZABETH AVENUE SUITE #3, WEST PALM BEACH, FL 33401

Court Cases

Title Case Number Docket Date Status
16TH STREET DRYSTACK, LLC, Appellant(s) v. THE MARKER GROUP, LLC d/b/a MARKER CONSTRUCTION GROUP and OLD REPUBLIC SURETY COMPANY, Appellee(s). 4D2024-2400 2024-09-18 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-010370

Parties

Name 16TH STREET DRYSTACK, LLC
Role Appellant
Status Active
Representations Warren Evan Friedman, Kathryn Slye
Name THE MARKER GROUP, LLC
Role Appellee
Status Active
Representations Alexander Oscar Soto
Name OLD REPUBLIC SURETY COMPANY
Role Appellee
Status Active
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 20, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-11-21
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 2024-11-18
Type Record
Subtype Record on Appeal
Description Record on Appeal pgs 1-4,054
On Behalf Of Broward Clerk
Docket Date 2024-11-13
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Initial Brief
Docket Date 2024-09-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of 16th Street Drystack, LLC
View View File
Docket Date 2024-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of 16th Street Drystack, LLC
View View File
Docket Date 2024-12-11
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion for Leave to Exceed Word Count Limitations for Appellant's Initial Brief
Docket Date 2024-12-10
Type Order
Subtype Order on Motion To File Enlarged Brief
Description ORDERED that appellant's November 13, 2024 "Motion to File an Enlarged Initial Brief" is denied without prejudice to filing a motion that states the word count requested, as page limits for computer-generated documents in the Florida Rules of Appellate Procedure have been replaced with word counts. See Fla. R. App. P. 9.210(a)(2).
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-26
Foreign Limited 2018-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State