Search icon

AG GROUP INVESTMENTS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AG GROUP INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AG GROUP INVESTMENTS 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: 07 Nov 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 May 2019 (6 years ago)
Document Number: L03000043314
FEI/EIN Number 200379493

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

Address: 2136 NE 123RD STREET, NORTH MIAMI, FL, 33181, US
Mail Address: 2136 NE 123RD STREET, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SVERDLOV ALEX Managing Member 2136 NE 123 STREET, NORTH MIAMI, FL, 33181
POLNET LENA Manager 100 BAYVIEW DR PH 07, SUNNY ISLES BEACH, FL, 33160
MARKS KIM Agent 2136 NE 123RD STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-05-09 - -
REGISTERED AGENT NAME CHANGED 2010-06-14 MARKS, KIM -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 2136 NE 123RD STREET, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2008-04-25 2136 NE 123RD STREET, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 2136 NE 123RD STREET, NORTH MIAMI, FL 33181 -

Court Cases

Title Case Number Docket Date Status
AG Group Investments LLC, Petitioner(s), v. Evald Tomberg, etc., et al., Respondent(s). 3D2024-1449 2024-08-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-2984-CA-01

Parties

Name Evald Tomberg
Role Respondent
Status Active
Representations Andre G. Raikhelson
Name Anton Sverdlov
Role Respondent
Status Active
Representations Andre G. Raikhelson
Name Olga Sverdlov
Role Respondent
Status Active
Representations Andre G. Raikhelson
Name AG GROUP INVESTMENTS LLC
Role Respondent
Status Active
Representations Brittany Leigh Finnegan, Staci H Genet
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name AG GROUP INVESTMENTS LLC
Role Petitioner
Status Active
Representations Yanina Zilberman, Robert David Garson

Docket Entries

Docket Date 2024-10-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-20
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. LOGUE, C.J., and MILLER and GOODEN, JJ., concur.
View View File
Docket Date 2024-09-18
Type Response
Subtype Reply
Description Reply in Support of Petition for Writ of Certiorari
On Behalf Of AG Group Investments LLC
View View File
Docket Date 2024-09-13
Type Record
Subtype Appendix
Description Respondent's Supplemental Appendix
On Behalf Of AG Group Investments LLC
View View File
Docket Date 2024-09-13
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of AG Group Investments LLC
View View File
Docket Date 2024-08-26
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
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 Case Filing Fee $300 paid through the portal. Batch # 12264629
On Behalf Of AG Group Investments LLC
View View File
Docket Date 2024-08-19
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 29, 2024.
View View File
Docket Date 2024-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2024-08-19
Type Record
Subtype Appendix
Description Appendix to petition for writ of certiorari.
On Behalf Of AG Group Investments LLC
View View File
Docket Date 2024-08-19
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari for 3D2024-1449. Related case: 24-0808.
On Behalf Of AG Group Investments LLC
View View File
AG Group Investments LLC, Petitioner(s), v. Evald Tomberg, etc., et al., Respondent(s). 3D2024-1449 2024-08-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-2984-CA-01

Parties

Name Evald Tomberg
Role Respondent
Status Active
Representations Andre G. Raikhelson
Name Anton Sverdlov
Role Respondent
Status Active
Representations Andre G. Raikhelson
Name Olga Sverdlov
Role Respondent
Status Active
Representations Andre G. Raikhelson
Name AG GROUP INVESTMENTS LLC
Role Respondent
Status Active
Representations Brittany Leigh Finnegan, Staci H Genet
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name AG GROUP INVESTMENTS LLC
Role Petitioner
Status Active
Representations Yanina Zilberman, Robert David Garson

Docket Entries

Docket Date 2024-10-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-20
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. LOGUE, C.J., and MILLER and GOODEN, JJ., concur.
View View File
Docket Date 2024-09-18
Type Response
Subtype Reply
Description Reply in Support of Petition for Writ of Certiorari
On Behalf Of AG Group Investments LLC
View View File
Docket Date 2024-09-13
Type Record
Subtype Appendix
Description Respondent's Supplemental Appendix
On Behalf Of AG Group Investments LLC
View View File
Docket Date 2024-09-13
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of AG Group Investments LLC
View View File
Docket Date 2024-08-26
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
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 Case Filing Fee $300 paid through the portal. Batch # 12264629
On Behalf Of AG Group Investments LLC
View View File
Docket Date 2024-08-19
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 29, 2024.
View View File
Docket Date 2024-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2024-08-19
Type Record
Subtype Appendix
Description Appendix to petition for writ of certiorari.
On Behalf Of AG Group Investments LLC
View View File
Docket Date 2024-08-19
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari for 3D2024-1449. Related case: 24-0808.
On Behalf Of AG Group Investments LLC
View View File
Evald Tomberg, et al., Petitioner(s), v. AG Group Investments LLC, Respondent(s). 3D2024-0808 2024-05-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-2984-CA-01

Parties

Name Evald Tomberg
Role Petitioner
Status Active
Representations Andre G. Raikhelson
Name Anton Sverdlov
Role Petitioner
Status Active
Representations Andre G. Raikhelson
Name Olga Sverdlov
Role Petitioner
Status Active
Representations Andre G. Raikhelson
Name AG GROUP INVESTMENTS LLC
Role Respondent
Status Active
Representations Brittany Leigh Finnegan
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-07-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-29
Type Response
Subtype Response
Description Respondent's Response to Petition for Writ of Certiorari
On Behalf Of AG Group Investments LLC
View View File
Docket Date 2024-05-29
Type Record
Subtype Appendix
Description Respondent's Appendix in Support of its Response to Petition for Writ of Certiorari
On Behalf Of AG Group Investments LLC
View View File
Docket Date 2024-05-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 11151916
On Behalf Of Evald Tomberg
View View File
Docket Date 2024-05-03
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 13, 2024.
View View File
Docket Date 2024-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2024-05-03
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari for 3D2024-0808.
On Behalf Of Evald Tomberg
View View File
Docket Date 2024-06-19
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Certiorari, and the Response thereto, it is ordered that said Petition is hereby denied. SCALES, MILLER and GORDO, JJ., concur.
View View File
Docket Date 2024-05-07
Type Order
Subtype Order to File Response
Description Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed within five (5) days thereafter.
View View File
OLEG FIRER, etc., VS AG GROUP INVESTMENTS, LLC, etc., et al., 3D2021-1789 2021-09-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-21790

Parties

Name OLEG FIRER
Role Appellant
Status Active
Representations Andrew M. Schwartz, KAI E. JACOBS, Christopher S. Salivar
Name AG GROUP INVESTMENTS LLC
Role Appellee
Status Active
Representations PAUL AIELLO, Steven D. Weber, Amy Steele Donner, Mark F. Raymond, MICHAEL B. STEVENS, ROMAN GROYSMAN, SERGIU GHERMAN
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AG GROUP INVESTMENTS, LLC
Docket Date 2021-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
Docket Date 2021-09-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 13, 2021.
Docket Date 2021-10-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-10-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ IT IS HEREBY ORDERED that Appellee Pinnacle Three Corporation’s Motion to Dismiss Appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-09-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of OLEG FIRER
Docket Date 2021-09-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of AG GROUP INVESTMENTS, LLC
Docket Date 2021-09-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of AG GROUP INVESTMENTS, LLC
Docket Date 2021-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/17/2021
Docket Date 2021-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR ENLARGEMENT OF TIME TO SERVE AND FILE INITIAL BRIEF
On Behalf Of OLEG FIRER
AG GROUP INVESTMENTS, LLC, VS ALL REALTY ALLIANCE CORP., et al., 3D2018-1271 2018-06-22 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
06-21790

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-39044

Parties

Name AG GROUP INVESTMENTS LLC
Role Appellant
Status Active
Representations ROMAN GROYSMAN
Name PINNACLE THREE CORPORATION
Role Appellee
Status Active
Name ALL REALTY ALLIANCE CORP.
Role Appellee
Status Active
Representations Steven D. Weber
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-08-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of AG GROUP INVESTMENTS, LLC
Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant's motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed.
Docket Date 2019-05-24
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 AG GROUP INVESTMENTS, LLC
Docket Date 2019-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant's motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-04-22
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 AG GROUP INVESTMENTS, LLC
Docket Date 2019-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALL REALTY ALLIANCE CORP
Docket Date 2019-03-22
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX TO ANSWER BRIEF
On Behalf Of ALL REALTY ALLIANCE CORP
Docket Date 2019-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to deem initial brief timely filed is granted, and the initial brief filed on February 26, 2019 is deemed timely filed.
Docket Date 2019-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DEEM TIMELY FILED
On Behalf Of AG GROUP INVESTMENTS, LLC
Docket Date 2019-02-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of AG GROUP INVESTMENTS, LLC
Docket Date 2019-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AG GROUP INVESTMENTS, LLC
Docket Date 2019-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-01-18
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 AG GROUP INVESTMENTS, LLC
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/18/19
Docket Date 2018-12-19
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 AG GROUP INVESTMENTS, LLC
Docket Date 2018-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2018-11-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THIRD MOTION FOR AN EXTENSION OF TIME TO FILE AN INITIAL BRIEF
On Behalf Of ALL REALTY ALLIANCE CORP
Docket Date 2018-11-09
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 AG GROUP INVESTMENTS, LLC
Docket Date 2018-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2018-10-05
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 AG GROUP INVESTMENTS, LLC
Docket Date 2018-10-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SECOND MOTION FOR AN EXTENSION OF TIME TO FILE AN INITIAL BRIEF
On Behalf Of ALL REALTY ALLIANCE CORP
Docket Date 2018-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2018-09-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-31
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 AG GROUP INVESTMENTS, LLC
Docket Date 2018-07-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before July 19, 2018.
Docket Date 2018-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AG GROUP INVESTMENTS, LLC
Docket Date 2018-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
LC Amendment 2019-05-09
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State