Entity Name: | INNOVATIVE IRRIGATION SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Jan 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L04000003229 |
FEI/EIN Number | 204948871 |
Address: | 2451 Atwell Ct, New Port Richey, FL, 34655, US |
Mail Address: | p.o. box 3022, HOLIDAY, FL, 34692, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EARY TONY | Agent | 2451 Atwell Ct, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
EARY TONY | Managing Member | 5730 Catskill Rd, HOLIDAY, FL, 34690 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 2451 Atwell Ct, New Port Richey, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 2451 Atwell Ct, New Port Richey, FL 34655 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-16 | 2451 Atwell Ct, New Port Richey, FL 34655 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INNOVATIVE IRRIGATION SOLUTIONS, LLC D/B/A TRINITY IRRIGATION VS DAVID MORALES, ET AL. | 2D2019-1388 | 2019-04-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRINITY IRRIGATION |
Role | Appellant |
Status | Active |
Name | INNOVATIVE IRRIGATION SOLUTIONS, LLC |
Role | Appellant |
Status | Active |
Representations | CHARLES M-P GEORGE, ESQ. |
Name | ELENA HAVEMANN |
Role | Appellee |
Status | Active |
Name | TONY EARY |
Role | Appellee |
Status | Active |
Name | SALVADOR GUALEMI |
Role | Appellee |
Status | Active |
Name | DAVID MORALES LLC |
Role | Appellee |
Status | Active |
Representations | TODD R. STERN, ESQ. |
Name | CRAIG HAVEMANN |
Role | Appellee |
Status | Active |
Name | HON. REX MARTIN BARBAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-05-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-04-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT |
On Behalf Of | INNOVATIVE IRRIGATION SOLUTIONS, LLC |
Docket Date | 2019-04-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-04-09 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief. |
Docket Date | 2019-04-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ATTACHED ORDER APPEALED |
On Behalf Of | INNOVATIVE IRRIGATION SOLUTIONS, LLC |
Docket Date | 2019-04-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State