Search icon

TESLA FLORIDA, INC.

Company Details

Entity Name: TESLA FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Jun 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2024 (6 months ago)
Document Number: F09000002525
FEI/EIN Number 91-2197729
Address: 1 Tesla Road, Austin, TX, 78725, US
Mail Address: 1 Tesla Road, Austin, TX, 78725, US
Place of Formation: TEXAS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Chief Executive Officer

Name Role Address
Musk Elon Chief Executive Officer 1 Tesla Road, Austin, TX, 78725

Director

Name Role Address
Musk Elon Director 1 Tesla Road, Austin, TX, 78725

Assi

Name Role Address
STEWART EMMANUELLE Assi 1 Tesla Road, Austin, TX, 78725

Vice President

Name Role Address
Jones Troy Vice President 1 Tesla Road, Austin, TX, 78725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000070001 TESLA FLORIDA ACTIVE 2024-06-05 2029-12-31 No data 1 TESLA ROAD, AUSTIN, TX, 78725
G17000019010 TESLA FLORIDA ACTIVE 2017-02-21 2027-12-31 No data 901 PAGE AVE, FREMONT, CA, 94538
G11000017850 TESLA FLORIDA EXPIRED 2011-02-16 2016-12-31 No data 1949 TIGERTAIL BLVD, DANIA BEACH, FL, 33004
G10000119376 TESLA SOUTH FLORIDA EXPIRED 2010-12-29 2015-12-31 No data TESLA MOTORS, 1949 TIGERTAIL BLVD, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-16 No data No data
REGISTERED AGENT NAME CHANGED 2023-12-04 CT CORPORATION SYSTEM No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1 Tesla Road, Austin, TX 78725 No data
CHANGE OF MAILING ADDRESS 2022-04-28 1 Tesla Road, Austin, TX 78725 No data
NAME CHANGE AMENDMENT 2017-02-16 TESLA FLORIDA, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000522781 ACTIVE 1000000755979 VOLUSIA 2017-08-31 2037-09-13 $ 25,749.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
TESLA, INC., a/k/a TESLA FLORIDA, INC., Appellant(s) v. KIM BANNER, as Personal Representative of the ESTATE OF JEREMY BANNER, Appellee(s). 4D2023-3034 2023-12-14 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA009962

Parties

Name TESLA, INC.
Role Appellant
Status Active
Representations Robert John Rudock, Wendy Lumish, Whitney V Cruz, Laura Nicole Ferguson, Derek L. Shaffer, Isaac N. Saidel-Goley, Joel H. Smith
Name TESLA FLORIDA, INC.
Role Appellant
Status Active
Name Kim Banner
Role Appellee
Status Active
Name Estate of Jeremy Banner
Role Respondent
Status Active
Representations Lake Henry Lytal, III, Daniel Carl Jensen, Marc Brandon Hernandez

Docket Entries

Docket Date 2023-12-19
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 2024-01-16
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pro Hac Vice Fee Paid for Derek L. Shaffer
On Behalf Of Tesla, Inc.
View View File
Docket Date 2024-05-16
Type Record
Subtype Exhibits
Description See Order dated May 8, 2024.
Docket Date 2024-05-08
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order to File (Supplemental) Appendix
View View File
Docket Date 2024-04-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Tesla, Inc.
View View File
Docket Date 2024-04-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-03-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Estate of Jeremy Banner
View View File
Docket Date 2024-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Estate of Jeremy Banner
View View File
Docket Date 2024-01-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Tesla, Inc.
Docket Date 2024-01-16
Type Record
Subtype Appendix to Initial Brief
Description **Confidential** Appendix to Initial Brief
On Behalf Of Tesla, Inc.
Docket Date 2024-01-16
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Tesla, Inc.
View View File
Docket Date 2024-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Tesla, Inc.
View View File
Docket Date 2024-01-12
Type Order
Subtype Order on Filing Fee
Description Order to Pay Pro Hac Vice Filing Fee
View View File
Docket Date 2024-01-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice (Derek L. Shaffer)
Docket Date 2023-12-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-12-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
TESLA, INC. a/k/a TESLA FLORIDA, INC., Petitioner(s) v. EDGAR MONSERRATT, as Personal Representative of the ESTATE OF EDGAR MONSERRATT MARTINEZ, DECEASED, et al., Respondent(s). 4D2023-2075 2023-08-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-000422

Parties

Name TESLA, INC.
Role Petitioner
Status Active
Representations Alina Alonso Rodriguez, Wendy Frank Lumish, Jeffrey Patterson, Whitney V. Cruz
Name TESLA FLORIDA, INC.
Role Petitioner
Status Active
Name Estate of Edgar Monserratt Martinez, Deceased
Role Respondent
Status Active
Name JR CORPORATE SERVICES GROUP LLC
Role Respondent
Status Active
Name James B. Riley
Role Respondent
Status Active
Name Estate of Barrett Riley, Deceased
Role Respondent
Status Active
Name Edgar Monserratt
Role Respondent
Status Active
Representations Laurie Anne Primus, Scott P. Schlesinger, Adam J. Richardson, David Silverman, Bard D. Rockenbach, Jonathan Gdanski
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
On Behalf Of Tesla, Inc.
Docket Date 2023-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-03-25
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2024-03-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invoke Discretionary Jurisdiction to Florida Supreme Court
On Behalf Of Edgar Monserratt
Docket Date 2024-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-23
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2024-02-01
Type Response
Subtype Response
Description RESPONSE TO MOTIONS FOR PANEL AND EN BANC REHEARING
Docket Date 2024-01-18
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2024-01-03
Type Disposition by Opinion
Subtype Granted
Description Granted
View View File
Docket Date 2023-10-20
Type Response
Subtype Reply
Description REPLY IN SUPPORT OF ITS PETITION FOR WRIT OF CERTIORARI
On Behalf Of Tesla, Inc.
Docket Date 2023-10-10
Type Response
Subtype Response
Description Response to
On Behalf Of Edgar Monserratt
Docket Date 2023-09-19
Type Order
Subtype Show Cause re Petition
Description Show Cause re Petition
View View File
Docket Date 2023-08-28
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
EDGAR MONSERRATT, as Personal Representative of THE ESTATE OF EDGAR MONSERRATT MARTINEZ, Deceased VS TESLA, INC. a/k/a TESLA FLORIDA, INC., et al. 4D2022-2345 2022-08-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-000422

Parties

Name Edgar Monserratt
Role Appellant
Status Active
Representations Adam J. Richardson, Bard D. Rockenbach, Scott P. Schlesinger, Jonathan Gdanski, Cristina Sabbagh
Name Estate of Edgar Monserratt Martinez
Role Appellant
Status Active
Name TESLA FLORIDA, INC.
Role Appellee
Status Active
Name Halston Loyd
Role Appellee
Status Active
Name James B. Riley
Role Appellee
Status Active
Name JR CORPORATE SERVICES GROUP LLC
Role Appellee
Status Active
Name Estate of Barrett Riley
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name TESLA, INC.
Role Appellee
Status Active
Representations Philip Harnett Corboy, Jr., Laurie Anne Primus, Alina Alonso Rodriguez, Wendy Frank Lumish, Robert J. Rudock, Whitney V. Cruz

Docket Entries

Docket Date 2022-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Tesla, Inc.
Docket Date 2023-07-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant’s March 27, 2023 request for oral argument is denied.
Docket Date 2023-05-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Tesla, Inc.
Docket Date 2023-04-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Tesla, Inc.
Docket Date 2023-03-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Edgar Monserratt
Docket Date 2023-03-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Edgar Monserratt
Docket Date 2023-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s March 2, 2023 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Edgar Monserratt
Docket Date 2023-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tesla, Inc.
Docket Date 2022-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ December 23, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before February 2, 2023. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2023-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Edgar Monserratt
Docket Date 2022-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Tesla, Inc.
Docket Date 2022-11-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Edgar Monserratt
Docket Date 2022-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Edgar Monserratt
Docket Date 2022-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Edgar Monserratt
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s October 25, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within five (5) days from the current due date. 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.
Docket Date 2022-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Edgar Monserratt
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s October 10, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) 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.
Docket Date 2022-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Edgar Monserratt
Docket Date 2022-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 7, 2022 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.
Docket Date 2022-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Edgar Monserratt
Docket Date 2022-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tesla, Inc.
Docket Date 2022-08-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Edgar Monserratt
Docket Date 2022-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Edgar Monserratt
Docket Date 2023-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s March 17, 2023 motion for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ December 1, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-08-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
EDGAR MONSERRATT, as Personal Representative of the ESTATE OF EDGAR MONSERRATT MARTINEZ, Deceased VS TESLA, INC. a/k/a TESLA FLORIDA, INC., et al. 4D2022-2137 2022-08-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-000422

Parties

Name Estate of Edgar Monserratt Martinez
Role Petitioner
Status Active
Name Edgar Monserratt
Role Petitioner
Status Active
Representations Cristina Sabbagh, Jonathan Gdanski, Scott P. Schlesinger, Bard D. Rockenbach
Name Estate of Barrett Riley
Role Respondent
Status Active
Name TESLA, INC.
Role Respondent
Status Active
Representations Laurie Anne Primus, Philip Harnett Corboy, Jr., Robert J. Rudock, Wendy Frank Lumish, Alina Alonso Rodriguez, Whitney V. Cruz
Name Halston Loyd
Role Respondent
Status Active
Name TESLA FLORIDA, INC.
Role Respondent
Status Active
Name JR CORPORATE SERVICES GROUP LLC
Role Respondent
Status Active
Name James B. Riley
Role Respondent
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-07
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-10-07
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the August 5, 2022 petition for writ of prohibition is denied.KLINGENSMITH, C.J., WARNER and LEVINE, JJ., concur.
Docket Date 2022-10-04
Type Response
Subtype Reply
Description Reply ~ IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of Edgar Monserratt
Docket Date 2022-09-30
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Tesla, Inc.
Docket Date 2022-09-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner’s September 16, 2022 motion for extension of time is granted and the time for filing a reply to the response is extended fifteen (15) days from the current due date.
Docket Date 2022-09-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Edgar Monserratt
Docket Date 2022-09-08
Type Response
Subtype Response
Description Response
On Behalf Of Tesla, Inc.
Docket Date 2022-09-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Tesla, Inc.
Docket Date 2022-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tesla, Inc.
Docket Date 2022-08-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that petitioners’ August 18, 2022 joint motion to consolidate is granted. Case numbers 4D22-2137 and 4D22-2141 are consolidated for all purposes and shall proceed under case number 4D22-2137. Respondents are ordered to show cause why the petition should not be granted. Within twenty (20) days from the date of this order, respondent Tesla, Inc. shall file a response to the petitions. Petitioners may file a reply within ten (10) days thereafter.
Docket Date 2022-08-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Edgar Monserratt
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2022-08-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-08-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2022-08-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Edgar Monserratt

Documents

Name Date
Amendment 2024-08-16
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-12-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-08-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-18
AMENDED ANNUAL REPORT 2019-06-28
AMENDED ANNUAL REPORT 2019-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State