Entity Name: | MURUGAN TRUCKING & EXCAVATING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jun 2015 (10 years ago) |
Document Number: | P15000050763 |
FEI/EIN Number | 81-0937794 |
Address: | 3140 Carlotta Road, Middleburg, FL, 32068, US |
Mail Address: | 3140 Carlotta Road, Middlrburg, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MURUGAN TRUCKING & EXCAVATING INC, NEW YORK | 5038442 | NEW YORK |
Name | Role | Address |
---|---|---|
RIKHIRAM KAMAL P | Agent | 3140 CARLOTTA RD, MIDDLEBURG, FL, 32068 |
Name | Role | Address |
---|---|---|
RIKHIRAM KAMAL P | President | 14325 COUNTY ROAD 455, CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
Yankanah Seeta | Secretary | 3140 Carlotta Road, Middlrburg, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-23 | 3140 Carlotta Road, Middleburg, FL 32068 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-23 | 3140 Carlotta Road, Middleburg, FL 32068 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-04 | 3140 CARLOTTA RD, MIDDLEBURG, FL 32068 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zion Jacksonville, LLC, Petitioner(s) v. The Walsh Group d/b/a Archer Western Contractors, LLC, et al., Respondent(s) | SC2024-0329 | 2024-03-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | The Walsh Group d/b/a Archer Western Contractors, LLC |
Role | Respondent |
Status | Active |
Representations | Alyssa Lynn Cory, Timothy Daniel Woodward |
Name | FLORIDA ROADS TRUCKING, LLC |
Role | Respondent |
Status | Active |
Representations | Scott Allan Cole, Francesca M. Stein |
Name | Capps Land Management and Trucking, Inc. |
Role | Respondent |
Status | Active |
Name | MURUGAN TRUCKING & EXCAVATING INC |
Role | Respondent |
Status | Active |
Representations | Jayne Ann Skrzysowski Pittman, Clarence Harold Houston, III, John David Robinson, Brandon Tyler Acevedo |
Name | GEC Trucking |
Role | Respondent |
Status | Active |
Representations | Leonard Thomas Hackett, Brian William Leeds |
Name | Hon. Bruce Rutledge Anderson Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | 5DCA Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | ZION JACKSONVILLE LLC |
Role | Petitioner |
Status | Active |
Representations | Niels Murphy, Davis Daniel Balz, Andrew Prince Brigham, Trevor S Hutson |
Docket Entries
Docket Date | 2024-04-30 |
Type | Brief |
Subtype | Juris Answer |
Description | Respondent Archer Western's Brief on Jurisdiction |
On Behalf Of | The Walsh Group d/b/a Archer Western Contractors, LLC |
View | View File |
Docket Date | 2024-04-03 |
Type | Brief |
Subtype | Juris Initial |
Description | Petitioner's Brief on Jurisdiction |
On Behalf Of | Zion Jacksonville, LLC |
View | View File |
Docket Date | 2024-03-19 |
Type | Miscellaneous Document |
Subtype | Copy of The Lower Tribunal Order/Action Being Appealed |
Description | Copy of appeal filed in Duval County on 3/14/24. |
On Behalf Of | Duval Clerk |
View | View File |
Docket Date | 2024-03-11 |
Type | Notice |
Subtype | Appearance |
Description | Notice of Appearance |
On Behalf Of | The Walsh Group d/b/a Archer Western Contractors, LLC |
View | View File |
Docket Date | 2024-03-06 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | Petitioner's motion for extension of time is granted, and petitioner is allowed to and including April 3, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly. |
View | View File |
Docket Date | 2024-03-06 |
Type | Motion |
Subtype | Ext of Time (Juris Brief-Initial) |
Description | Petitioner's Unopposed Motion for Extension of Time to Serve Jurisdictional Brief |
On Behalf Of | Zion Jacksonville, LLC |
View | View File |
Docket Date | 2024-03-05 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2024-03-05 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Zion Jacksonville, LLC |
View | View File |
Docket Date | 2024-03-05 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | Acknowledgment Letter-New Case-Pay Fee |
View | View File |
Docket Date | 2024-03-04 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | Notice to Invoke Discretionary Jurisdiction |
View | View File |
Docket Date | 2024-07-09 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-04-19 |
Domestic Profit | 2015-06-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State