Search icon

AVATAR REAL ESTATE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AVATAR REAL ESTATE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVATAR REAL ESTATE SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 17 Dec 2002 (22 years ago)
Document Number: L02000033888
FEI/EIN Number 141861650

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2665 S. BAYSHORE DRIVE, MIAMI, FL, 33133, US
Mail Address: 2665 S. BAYSHORE DRIVE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMOND VIVIAN Z Managing Member 2665 S. BAYSHORE DRIVE, MIAMI, FL, 33133
SCHRAGER TONI L Managing Member 700 SOLANO PRADO, CORAL GABLES, FL, 33156
DIMOND VIVIAN Z Agent 2665 S. BAYSHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 2665 S. BAYSHORE DRIVE, M-102, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-02-25 2665 S. BAYSHORE DRIVE, M-102, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 2665 S. BAYSHORE DRIVE, M-102, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2003-04-28 DIMOND, VIVIAN Z -

Court Cases

Title Case Number Docket Date Status
RICHARD J. DIAZ, et al., VS DAVID KOSCH, et al., 3D2017-1498 2017-06-29 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
12-38485

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-41460

Parties

Name Ana M. Santisteban-Diaz
Role Appellant
Status Active
Name Richard J. Diaz
Role Appellant
Status Active
Representations Douglas F. Eaton, RAMON A. ABADIN, STEVEN KELLOUGH
Name AVATAR REAL ESTATE SERVICES, LLC
Role Appellee
Status Active
Name DAVID KOSCH
Role Appellee
Status Active
Representations Scott D. Kravetz, Alan J. Kluger, Gonzalo R. Dorta, HERMAN J. RUSSOMANNO, III, ASHLEY P. FRANKEL, Scott M. Dimond
Name TIFFANY KOSCH
Role Appellee
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Richard J. Diaz
Docket Date 2018-11-28
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2018-08-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-08-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Richard J. Diaz
Docket Date 2018-08-16
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-07-20
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants’ consolidated motion for rehearing is hereby denied. Upon consideration of the supplemental motion for appellate attorney’s fees filed by appellees, it is ordered that said motion is granted and remanded to the trial court to fix amount. ROTHENBERG, C.J., and SALTER and SCALES, JJ., concur.Appellants’ consolidated motion for rehearing en banc is denied.
Docket Date 2018-07-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID KOSCH
Docket Date 2018-07-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing, rehearing en banc
On Behalf Of DAVID KOSCH
Docket Date 2018-07-06
Type Notice
Subtype Notice
Description Notice ~ of joinder
On Behalf Of DAVID KOSCH
Docket Date 2018-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-06-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees' motions for attorney's fees, it is ordered that said motions are granted and remanded to the trial court to fix amount. Appellants' motion for attorney's fees is hereby denied.
Docket Date 2018-03-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2018-02-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Richard J. Diaz
Docket Date 2018-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ agreed motion for leave to file a reply brief in excess of fifteen (15) pages is granted, and the enlarged reply brief attached to said motion is accepted by the Court.
Docket Date 2018-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 20 days to 2/14/18
Docket Date 2018-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Richard J. Diaz
Docket Date 2018-01-22
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Richard J. Diaz
Docket Date 2018-01-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, the above styled appeals are hereby consolidated for the purpose of oral argument and decision. The consolidated appeals are set for oral argument on Monday, March 19, 2018. Oral argument will be held at FLORIDA INTERNATIONAL UNIVERSITY, College of Law, 11200 S.W. 8th St., Rafael Diaz Ballart Hall, Miami, FL 33189.
Docket Date 2018-01-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ January 3, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2018-01-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DAVID KOSCH
Docket Date 2018-01-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAVID KOSCH
Docket Date 2018-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID KOSCH
Docket Date 2018-01-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DAVID KOSCH
Docket Date 2017-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Richard J. Diaz
Docket Date 2017-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAVID KOSCH
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (David Kosch and Tiffany Kosch)-32 days to 1/5/18
Docket Date 2017-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard J. Diaz
Docket Date 2017-11-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Richard J. Diaz
Docket Date 2017-11-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-5 days to 11/13/17
Docket Date 2017-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Richard J. Diaz
Docket Date 2017-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/8/17
Docket Date 2017-10-09
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 Richard J. Diaz
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/7/17
Docket Date 2017-09-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Richard J. Diaz
Docket Date 2017-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID KOSCH
Docket Date 2017-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID KOSCH
Docket Date 2017-07-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before July 16, 2017.
Docket Date 2017-06-30
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Richard J. Diaz
Docket Date 2017-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. Related case: 17-621 Prior case: 13-1808
On Behalf Of Richard J. Diaz
RICHARD J. DIAZ, et al. VS DAVID KOSCH, et al. 3D2017-0621 2017-03-22 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
12-38485

Parties

Name Richard J. Diaz
Role Appellant
Status Active
Representations RAMON A. ABADIN, Douglas F. Eaton
Name Ana M. Santisteban-Diaz
Role Appellant
Status Active
Name TIFFANY KOSCH
Role Appellee
Status Active
Name DAVID KOSCH
Role Appellee
Status Active
Representations STEVEN KELLOUGH, HERMAN J. RUSSOMANNO, III, Gonzalo R. Dorta, Scott D. Kravetz, HERMAN J. RUSSOMANNO, Scott M. Dimond
Name AVATAR REAL ESTATE SERVICES, LLC
Role Appellee
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-22
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Richard J. Diaz
Docket Date 2018-01-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, the above styled appeals are hereby consolidated for the purpose of oral argument and decision. The consolidated appeals are set for oral argument on Monday, March 19, 2018 at 10:30 o’clock A.M.
Docket Date 2018-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Richard J. Diaz
Docket Date 2018-08-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-08-16
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-08-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Richard J. Diaz
Docket Date 2018-07-20
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants' consolidated motion for rehearing is hereby denied. Upon consideration of the supplemental motion for appellate attorney's fees filed by appellees, it is ordered that said motion is granted and remanded to the trial court to fix amount. ROTHENBERG, C.J., and SALTER and SCALES, JJ., concur.Appellants' consolidated motion for rehearing en banc is denied.
Docket Date 2018-07-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ supplemental
On Behalf Of DAVID KOSCH
Docket Date 2018-07-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of DAVID KOSCH
Docket Date 2018-07-06
Type Notice
Subtype Notice
Description Notice ~ of joinder
On Behalf Of DAVID KOSCH
Docket Date 2018-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Richard J. Diaz
Docket Date 2018-06-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-06-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees' motions for attorney's fees, it is ordered that said motions are granted and remanded to the trial court to fix amount. Appellants' motion for attorney's fees is hereby denied.
Docket Date 2018-03-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ agreed motion for leave to file a reply brief in excess of fifteen (15) pages is granted, and the enlarged reply brief attached to said motion is accepted by the Court.
Docket Date 2017-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including January 22, 2018, with no further extensions allowed.
Docket Date 2017-12-22
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 Richard J. Diaz
Docket Date 2017-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Richard J. Diaz
Docket Date 2017-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 1/1/18
Docket Date 2017-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Richard J. Diaz
Docket Date 2017-11-22
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellants’ motion to strike the answer brief is hereby denied. Appellants’ motion for leave to file reply to the appellees’ response to the motion to strike the answer brief is granted, and the reply is deemed filed. SALTER, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-11-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for Leave to File Brief Reply to Appellees' Response to Strike Appellees' Answer Brief
On Behalf Of Richard J. Diaz
Docket Date 2017-11-09
Type Response
Subtype Reply
Description REPLY ~ to Appellees' Response to Motion to Strike Appellees' Answer Brief
On Behalf Of Richard J. Diaz
Docket Date 2017-11-06
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to strike
On Behalf Of DAVID KOSCH
Docket Date 2017-10-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AE ANSWER BRIEF
On Behalf Of Richard J. Diaz
Docket Date 2017-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID KOSCH
Docket Date 2017-10-17
Type Notice
Subtype Notice
Description Notice ~ of joinder in answer brief
On Behalf Of DAVID KOSCH
Docket Date 2017-10-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DAVID KOSCH
Docket Date 2017-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAVID KOSCH
Docket Date 2017-10-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s October 2, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2017-10-02
Type Response
Subtype Supplement
Description Supplement ~ to motion to supplement the record
On Behalf Of DAVID KOSCH
Docket Date 2017-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAVID KOSCH
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Ana Collongette and Esslinger-Wooten-Maxwell, Inc.)-30 days to 10/18/17
Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted.
Docket Date 2017-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard J. Diaz
Docket Date 2017-08-28
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 Richard J. Diaz
Docket Date 2017-08-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees David Kosch and Tiffany Kosch’s August 3, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcripts which are attached to said motion.
Docket Date 2017-08-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DAVID KOSCH
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including August 28, 2017, with no further extensions absent extraordinary circumstances.
Docket Date 2017-06-30
Type Response
Subtype Response
Description RESPONSE
On Behalf Of DAVID KOSCH
Docket Date 2017-06-29
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 Richard J. Diaz
Docket Date 2017-06-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Richard J. Diaz
Docket Date 2017-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellants/plaintiffs Richard J. Diaz and Ana M. Santisteban-Diaz move this Court to review the trial court¿s order requiring the posting of a supersedeas bond in the amount of $285,000.00, during the pendency of the underlying appeal plaintiffs have filed with this Court. Consistent with this Court¿s opinions in Dice v. Cameron, 424 So. 2d 173 (Fla. 3d DCA 1983) and Zuckerman v. Horficther & Quiat, P.A., 622 So. 2d 1 (Fla. 3d DCA 1993), the motion to review is denied. The temporary stayed entered on June 6, 2017 is hereby lifted. SALTER, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-06-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ sealed
Docket Date 2017-06-09
Type Response
Subtype Response
Description RESPONSE ~ to motion for review
On Behalf Of DAVID KOSCH
Docket Date 2017-06-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration of appellants¿ motion to review order granting Kosch and Avatar¿s motion for disbursement of the escrowed funds, the trial court¿s June 1, 2017 order is hereby temporarily stayed pending further order of this Court. Appellees are ordered to file a response within five (5) days of the date of this order to the appellants¿ motion to review.
Docket Date 2017-06-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ order granting Kosch and Avatar's motion for disbursement of the escrowed funds
On Behalf Of Richard J. Diaz
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/29/17
Docket Date 2017-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Richard J. Diaz
Docket Date 2017-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID KOSCH
Docket Date 2017-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-03-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Richard J. Diaz
Docket Date 2017-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State