Search icon

ORIGIN CONSTRUCTION, LLC

Company Details

Entity Name: ORIGIN CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 17 Nov 2023 (a year ago)
Document Number: M23000014786
FEI/EIN Number 36-4896403
Address: 7430 NE 4TH CT., MIAMI, FL, 33138, US
Mail Address: 7430 NE 4TH CT., MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORIGIN CONSTRUCTION LLC 401K PROFIT SHARING PLAN AND TRUST 2023 364896403 2024-10-09 ORIGIN CONSTRUCTION LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236200
Sponsor’s telephone number 3055738030
Plan sponsor’s address 7430 NE 4TH COURT, MIAMI, FL, 33138
ORIGIN CONSTRUCTION LLC 401K PROFIT SHARING PLAN AND TRUST 2022 364896403 2023-07-07 ORIGIN CONSTRUCTION LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236200
Sponsor’s telephone number 3055738030
Plan sponsor’s address 7430 NE 4TH COURT, MIAMI, FL, 33138

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Member

Name Role
WELLER CONSTRUCTION HOLDINGS, INC. Member
AVA PARTNERS, INC. Member

Court Cases

Title Case Number Docket Date Status
Gate301 Miami, Inc., Appellant(s), v. Origin Construction, LLC, Appellee(s). 3D2024-1476 2024-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-19412-CA-01

Parties

Name ORIGIN CONSTRUCTION, LLC
Role Appellee
Status Active
Representations Jonathan Andrew Ocampo, Samuel Aaron Korab
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name GATE301 MIAMI, INC.
Role Appellant
Status Active
Representations Joseph P Klock, Jr., Susan Elizabeth Klock
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-14
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Withdrawal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-23
Type Notice
Subtype Notice of Appeal
Description Certified Notice of Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 2, 2024.
View View File
Docket Date 2024-08-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12265629
On Behalf Of Gate301 Miami, Inc.
View View File
Docket Date 2024-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-22
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay Final Judgment
On Behalf Of Gate301 Miami, Inc.
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified. Incomplete certificate of service.
On Behalf Of Gate301 Miami, Inc.
View View File
Docket Date 2024-11-14
Type Motions Other
Subtype Motion to Withdraw Filing
Description Notice of Withdraw of Appeal
On Behalf Of Gate301 Miami, Inc.
View View File
Docket Date 2024-11-13
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-04
Foreign Limited 2023-11-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State