ONLY TREES LLC - Florida Company Profile

Entity Name: | ONLY TREES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ONLY TREES 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. |
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: | 01 Sep 2004 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Nov 2015 (10 years ago) |
Document Number: | L04000065994 |
FEI/EIN Number |
201620610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 208 JUNO STREET, JUPITER, FL, 33458, US |
Mail Address: | PO BOX 7144, JUPITER, FL, 33468, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vecchio Shannon B | Manager | 208 JUNO STREET, JUPITER, FL, 33458 |
VECCHIO STEPHEN | Agent | 208 JUNO STREET, JUPITER, FL, 33458 |
VECCHIO STEPHEN | Managing Member | PO BOX 7144, JUPITER, FL, 33468 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2015-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-02 | VECCHIO, STEPHEN | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-27 | 208 JUNO STREET, JUPITER, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-27 | 208 JUNO STREET, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2005-04-27 | 208 JUNO STREET, JUPITER, FL 33458 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAVANNAH WATERS VS ONLY TREES, LLC and REYNOLD E. DIAZ ZUNUN | 4D2016-0457 | 2016-02-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SAVANNAH WATERS |
Role | Appellant |
Status | Active |
Representations | Michael A. Motto |
Name | REYNOLD E. DIAZ ZUNUN |
Role | Appellee |
Status | Active |
Name | ONLY TREES LLC |
Role | Appellee |
Status | Active |
Representations | Anthony P Corsini |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-04-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 15, 2016 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2016-04-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SAVANNAH WATERS |
Docket Date | 2016-02-25 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed ~ ("NOTICE OF FILING") |
Docket Date | 2016-02-10 |
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2016-02-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-02-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SAVANNAH WATERS |
Docket Date | 2016-02-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-22 |
LC Amendment | 2015-11-02 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State