Entity Name: | 21ST CENTURY FUTURE CONSTRUCTION TECHNOLOGIES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jun 2022 (3 years ago) |
Document Number: | P22000046959 |
FEI/EIN Number | 88-2976233 |
Address: | 11352 WEST STATE ROAD 84, #126, DAVIE, FL, 33325, UN |
Mail Address: | 11352 WEST STATE ROAD 84, #126, DAVIE, FL, 33325, UN |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAR Eco-brands Inc | Agent | 1309 Coffeen Avenue, Wyoming, FL, 82801 |
Name | Role | Address |
---|---|---|
MONTGOMERY TERRANCE | Chief Executive Officer | 650 NW 210th Street, Miami Gardens, FL, 33169 |
Name | Role |
---|---|
AMERISTAR GROUP, INC. | Director |
BISYS CONSULTING INC. | Director |
FREMONT DU CHATEAUX, LLC | Director |
Name | Role | Address |
---|---|---|
ANDERSEN ROSIE | SHAR | 11352 WEST STATE ROAD 84, DAVIE, 33325 |
0365 KINGFU TECHNOLOGIES | SHAR | 7801 NW 68TH AVENUE, TAMARAC, FL, 33321 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000022507 | ALWAYS COOL AIR & MECHANICAL | ACTIVE | 2023-02-16 | 2028-12-31 | No data | 11352 WEST STATE ROAD 84, #126, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-05 | TAR Eco-brands Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-05 | 1309 Coffeen Avenue, Suite 16712, Wyoming, FL 82801 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000271387 | ACTIVE | CONO23000969 | BROWARD COUNTY COURT | 2023-06-12 | 2028-06-14 | $49,039.92 | 124612022 LLC, 12461 SW 1ST STREET, CORAL SPRINGS, FL 33071 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT TORRES, Appellant(s) v. 4024 JEFFERSON HOLDINGS LLC, et al., Appellee(s). | 4D2024-1633 | 2024-06-24 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERTO TORRES, INC. |
Role | Appellant |
Status | Active |
Representations | Byron Brandon Acosta, Danay Hernandez |
Name | 21ST CENTURY FUTURE CONSTRUCTION TECHNOLOGIES INC |
Role | Appellee |
Status | Active |
Name | 4024 JEFFERSON HOLDINGS LLC |
Role | Appellee |
Status | Active |
Representations | Daniel Wagner, Neil Rose |
Name | Hon. Robert W. Lee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-30 |
Type | Recognizing Agreed Extension |
Subtype | Answer Brief |
Description | 60 Days to 11/29/2024 |
Docket Date | 2024-09-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 4024 Jefferson Holdings, LLC |
Docket Date | 2024-08-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Roberto Torres |
View | View File |
Docket Date | 2024-08-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 532 pages |
On Behalf Of | Broward Clerk |
Docket Date | 2024-07-19 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Appellant, Roberto Torres', Amended Motion to Reinstate Appeal for Failure to Pay Required Filing Fee |
Docket Date | 2024-07-18 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
Docket Date | 2024-07-17 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-07-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
View | View File |
Docket Date | 2024-06-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-06-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-06-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-26 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document- * Civil Cover Sheet |
Docket Date | 2024-12-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
View | View File |
Docket Date | 2024-12-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-11-25 |
Type | Recognizing Agreed Extension |
Subtype | Answer Brief |
Description | 30 Days to 12/30/2024 |
Docket Date | 2024-11-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
On Behalf Of | 4024 Jefferson Holdings, LLC |
Docket Date | 2024-07-19 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORDERED that Appellant's July 18, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated. |
View | View File |
Docket Date | 2024-07-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellant's July 17, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellees. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellees within fifteen (15) days from the date of this order. |
View | View File |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-05 |
AMENDED ANNUAL REPORT | 2024-09-12 |
AMENDED ANNUAL REPORT | 2024-09-11 |
AMENDED ANNUAL REPORT | 2024-08-15 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-05-01 |
Domestic Profit | 2022-06-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State