Entity Name: | CITRUS CONSTRUCTION COMPANY GROUP, 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: | 07 Dec 2018 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Mar 2019 (6 years ago) |
Document Number: | M18000011071 |
FEI/EIN Number |
83-2732729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 W. PUTNAM AVENUE, GREENWICH, CT, 06830, US |
Mail Address: | 777 W. PUTNAM AVENUE, GREENWICH, CT, 06830, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Fabbri William T | Exec | 477 SOUTH ROSEMARY AVENUE, WEST PALM BEACH, FL, 33401 |
Miller Kristin M | President | 777 West Putnam Avenue, Greenwich, CT, 06830 |
Anderes Samantha | Treasurer | 777 West Putnam Avenue, Greenwich, CT, 06830 |
Hussey James P | Assi | 777 West Putnam Avenue, Greenwich, CT, 06830 |
Ambrosecchia Jennifer | Secretary | 777 West Putnam Avenue, Greenwich, CT, 06830 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2019-03-08 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TIM ADAMS, CITRUS HOMES CONSTRUCTION GROUP, INC. AND BAYSHORE HOMES, INC. VS JOHN BURNETT AND DEBRA BURNETT | 5D2017-3376 | 2017-10-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TIM L. ADAMS |
Role | Appellant |
Status | Active |
Name | BAYSHORE HOMES, INC. |
Role | Petitioner |
Status | Active |
Name | CITRUS CONSTRUCTION COMPANY GROUP, LLC |
Role | Petitioner |
Status | Active |
Name | DEBRA BURNETT |
Role | Respondent |
Status | Active |
Name | JOHN BURNETT |
Role | Respondent |
Status | Active |
Representations | Tyler S. Van Voorhees |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-01-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-01-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-12-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-12-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2017-12-12 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ CASE TO PROCEED ONLY AS TO PET TIM ADAMS. |
Docket Date | 2017-11-21 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ PTS W/IN 10 DAYS |
Docket Date | 2017-11-14 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF INDIGENCY |
On Behalf Of | TIM L. ADAMS |
Docket Date | 2017-11-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Petition |
Docket Date | 2017-10-30 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-PT to File Amended Petition ~ PTS FILE AMEND PET W/IN 15 DAYS |
Docket Date | 2017-10-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2017-10-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2017-10-27 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | TIM L. ADAMS |
Docket Date | 2017-10-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2013-CA-010208-O |
Parties
Name | TIM L. ADAMS |
Role | Appellant |
Status | Active |
Name | BAYSHORE HOMES, INC. |
Role | Appellant |
Status | Active |
Name | CITRUS CONSTRUCTION COMPANY GROUP, LLC |
Role | Appellant |
Status | Active |
Name | JOHN BURNETT |
Role | Appellee |
Status | Active |
Representations | Tyler S. Van Voorhees |
Name | DEBRA BURNETT |
Role | Appellee |
Status | Active |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-07 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2017-09-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2017-12-11 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-12-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-11-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Deny Extension of Time |
Docket Date | 2017-11-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO COMPLY WITH 10/12 ORDER |
On Behalf Of | TIM L. ADAMS |
Docket Date | 2017-11-07 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate |
Docket Date | 2017-10-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | TIM L. ADAMS |
Docket Date | 2017-10-12 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ COURT FILING FEE BY 10/30... |
Docket Date | 2017-10-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TRTD AS A MOT TO REINSTATE PER 10/12 ORDER |
On Behalf Of | TIM L. ADAMS |
Docket Date | 2017-09-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2017-09-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/5/17 |
On Behalf Of | TIM L. ADAMS |
Docket Date | 2017-09-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-09-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2013-CA-010208-O |
Parties
Name | CITRUS CONSTRUCTION COMPANY GROUP, LLC |
Role | Appellant |
Status | Active |
Name | TIM L. ADAMS |
Role | Appellant |
Status | Active |
Name | BAYSHORE HOMES, INC. |
Role | Appellant |
Status | Active |
Name | JOHN BURNETT |
Role | Appellee |
Status | Active |
Representations | Tyler S. Van Voorhees |
Name | DEBRA BURNETT |
Role | Appellee |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-09-25 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-09-05 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2017-07-28 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ "NOTICE OF APPEAL" |
On Behalf Of | TIM L. ADAMS |
Docket Date | 2017-07-19 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Order Deny Rehearing Interim Order |
Docket Date | 2017-07-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 128 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2017-07-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2017-07-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2017-07-12 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ OF 7/11 ORDER |
On Behalf Of | TIM L. ADAMS |
Docket Date | 2017-07-11 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Order Deny Relinq. of Jurisdiction |
Docket Date | 2017-06-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/19 ORDER |
On Behalf Of | TIM L. ADAMS |
Docket Date | 2017-06-30 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | TIM L. ADAMS |
Docket Date | 2017-06-30 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AAS CITRUS HOMES W/IN 10 DAYS; AA ADAMS DIMISSED FAILURE TO PROSECUTE |
Docket Date | 2017-06-19 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/IN 10 DAYS; AMEND NOA W/IN 15 DAYS |
Docket Date | 2017-06-19 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV ~ CLERK'S DETERMINATION |
Docket Date | 2017-06-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-06-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW3:Waived-57.085(2) |
Docket Date | 2017-06-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-06-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/5/17 |
On Behalf Of | TIM L. ADAMS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-02-01 |
AMENDED ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-07 |
AMENDED ANNUAL REPORT | 2019-10-31 |
AMENDED ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2019-04-03 |
LC Amendment | 2019-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State