Search icon

TRABBIA INVESTMENTS, LLC

Company Details

Entity Name: TRABBIA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 May 2005 (20 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 16 Jul 2019 (6 years ago)
Document Number: L05000049326
FEI/EIN Number 264243043
Address: 140 N CONGRESS AVENUE, BOYNTON BEACH, FL, 33426, US
Mail Address: 140 N CONGRESS AVENUE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Orlando Anna M Agent 140 N CONGRESS AVENUE, BOYNTON BEACH, FL, 33426

Manager

Name Role Address
Orlando Anna M Manager 140 N CONGRESS AVENUE, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104930 PALERMO'S BAKERY ACTIVE 2018-09-24 2028-12-31 No data 140 NORTH CONGRESS AVENUE, BOYNTON BEACH, FL, 33426
G09000135379 PALERMO BAKERY EXPIRED 2009-07-16 2024-12-31 No data 140 N CONGRESS AVE, BOYNTON BEACH, FL, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-24 Orlando, Anna Maria No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 140 N CONGRESS AVENUE, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2024-01-10 Orlando, Anna Maria No data
LC DISSOCIATION MEM 2019-07-16 No data No data
LC AMENDMENT 2018-11-19 No data No data
REINSTATEMENT 2017-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-01-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
LC AMENDMENT 2011-04-01 No data No data

Court Cases

Title Case Number Docket Date Status
Trabbia Investments, LLC, Appellant(s) v. Florida Department of Revenue, Appellee(s). 1D2023-2758 2023-10-30 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2023-152-FOI

Parties

Name TRABBIA INVESTMENTS, LLC
Role Appellant
Status Active
Representations Jonathan W Taylor, James H Sutton, Jr., David J Brennan, Jr.
Name Department of Revenue
Role Appellee
Status Active
Representations Mark Sean Hamilton, Jacek P Stramski, Michael Ayala
Name DOR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-01
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Trabbia Investments, LLC
Docket Date 2024-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Trabbia Investments, LLC
Docket Date 2024-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 15 days - 7/25/24
On Behalf Of Trabbia Investments, LLC
Docket Date 2024-06-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Department of Revenue
Docket Date 2024-05-22
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 2024-05-14
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Grant Second Extension of Time to File Answer Brief
On Behalf Of Department of Revenue
Docket Date 2024-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days - 5/8/24
On Behalf Of Department of Revenue
Docket Date 2024-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Trabbia Investments, LLC
Docket Date 2024-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 03/08/24
On Behalf Of Trabbia Investments, LLC
Docket Date 2023-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days 02/07/2024
On Behalf Of Trabbia Investments, LLC
Docket Date 2023-12-14
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 52 pages
Docket Date 2023-12-07
Type Misc. Events
Subtype Certificate
Description Certificate - Receipt of Notice of Appeal
On Behalf Of DOR Agency Clerk
Docket Date 2023-12-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of DOR Agency Clerk
Docket Date 2023-12-02
Type Record
Subtype Index
Description Index
On Behalf Of DOR Agency Clerk
Docket Date 2023-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue
Docket Date 2023-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue
Docket Date 2023-10-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Trabbia Investments, LLC
Docket Date 2023-10-31
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
On Behalf Of Trabbia Investments, LLC
View View File
Docket Date 2023-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Trabbia Investments, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
CORLCDSMEM 2019-07-16
ANNUAL REPORT 2019-03-01
LC Amendment 2018-11-19
ANNUAL REPORT 2018-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State