Search icon

PC SERVICES LLC

Company Details

Entity Name: PC SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L05000064628
FEI/EIN Number 83-2351243
Address: 1360 S. DIXIE HWY., SUITE 200, CORAL GABLES, FL, 33146, US
Mail Address: 1360 S. DIXIE HWY., SUITE 200, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
O'NAGHTEN JUAN T Agent 2950 SW 27TH AVENUE, MIAMI, FL, 33133

Managing Member

Name Role
COMMUNITY SERVICES LLC Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 2950 SW 27TH AVENUE, SUITE 100, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 1360 S. DIXIE HWY., SUITE 200, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2010-05-03 1360 S. DIXIE HWY., SUITE 200, CORAL GABLES, FL 33146 No data

Court Cases

Title Case Number Docket Date Status
THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC., VS PC SERVICES, LLC, 3D2019-2515 2019-12-31 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
12-25877

Parties

Name THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Representations ARISTIDES J. DIAZ, Laura K. Wendell, THOMAS R. SLATEN, Edward G. Guedes
Name PC SERVICES LLC
Role Appellee
Status Active
Representations JOSEPH A. MILES, TODD L. WALLEN, NICHOLAS D. SIEGFRIED
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Amended Notice of Voluntary Dismissal of Appeals is recognized by the Court, and the above-referenced appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2020-11-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-16
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2020-11-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO ORDER DIRECTING IT TO FILEAN ANSWER BRIEF, DATED NOVEMBER 16, 2020
On Behalf Of PC SERVICES, LLC
Docket Date 2020-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Agreed Motion for Extension of Time to file the answer brief is granted to and including November 9, 2020.
Docket Date 2020-08-03
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 PC SERVICES, LLC
Docket Date 2020-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PC SERVICES, LLC
Docket Date 2020-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/03/20
Docket Date 2020-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PC SERVICES, LLC
Docket Date 2020-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/03/20
Docket Date 2020-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/04/20
Docket Date 2020-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PC SERVICES, LLC
Docket Date 2020-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-03-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Consolidate Appeals is granted. Case no. 3D19-2515 shall travel together with case nos. 3D19-1995 and 3D19-1223.
Docket Date 2020-01-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S NOTICE OF RELATED APPEALS AND UNOPPOSED MOTION TO CONSOLIDATE APPEALS
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-12-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PC SERVICES, LLC
Docket Date 2019-12-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC., VS PC SERVICES, LLC, 3D2019-1995 2019-10-17 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
12-25877

Parties

Name THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Representations Laura K. Wendell, Edward G. Guedes, THOMAS R. SLATEN, ERIC S. KAY, ARISTIDES J. DIAZ
Name PC SERVICES LLC
Role Appellee
Status Active
Representations TODD L. WALLEN, NICHOLAS D. SIEGFRIED, JOSEPH A. MILES
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Consolidate Appeals is granted. Case no. 3D19-2515 shall travel together with case nos. 3D19-1995 and 3D19-1223.
Docket Date 2020-01-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S NOTICE OF RELATED APPEALS AND UNOPPOSED MOTION TO CONSOLIDATE APPEALS
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-12-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CONSOLIDATED DISTRICT COURT CASE NOS. 19-1223 & 19-1995
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of PC SERVICES, LLC
Docket Date 2019-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/20/20
Docket Date 2019-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Amended Notice of Voluntary Dismissal of Appeals is recognized by the Court, and the above-referenced appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2020-11-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S AMENDED NOTICE OF VOLUNTARY DISMISSAL OF APPEALS AND UNOPPOSED MOTION FOR RECOGNITION OF SAME
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-11-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL AND UNOPPOSED MOTION FOR RECOGNITION OF SAME
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-04-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including April 19, 2020, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PC SERVICES, LLC
Docket Date 2020-01-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-01-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/19/20
Docket Date 2020-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF SECOND AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of PC SERVICES, LLC
Docket Date 2019-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 11/19/19
Docket Date 2019-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-10-29
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant’s Unopposed Motion to Consolidate the Appeals is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-1995.
Docket Date 2019-10-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S NOTICE OF RELATED APPEALS AND UNOPPOSED MOTION TO CONSOLIDATE APPEALS
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-10-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-10-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-17
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 2019-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 19-1223
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC., VS PC SERVICES, LLC, 3D2019-1223 2019-06-24 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
12-25877

Parties

Name THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Representations Edward G. Guedes, ARISTIDES J. DIAZ
Name PC SERVICES LLC
Role Appellee
Status Active
Representations TODD L. WALLEN, NICHOLAS D. SIEGFRIED, JOSEPH A. MILES
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-03
Type Event
Subtype File Destroyed
Description File Destroyed ~ 1 DVD State Exhibit ( copy ) Destroyed
Docket Date 2020-11-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Amended Notice of Voluntary Dismissal of Appeals is recognized by the Court, and the above-referenced appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2020-11-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S AMENDED NOTICE OF VOLUNTARY DISMISSAL OF APPEALS AND UNOPPOSED MOTION FOR RECOGNITION OF SAME
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-11-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL AND UNOPPOSED MOTION FOR RECOGNITION OF SAME
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-04-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including April 19, 2020, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PC SERVICES, LLC
Docket Date 2020-01-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF SECOND AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of PC SERVICES, LLC
Docket Date 2020-01-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Consolidate Appeals is granted. Case no. 3D19-2515 shall travel together with case nos. 3D19-1995 and 3D19-1223.
Docket Date 2020-01-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S NOTICE OF RELATED APPEALS AND UNOPPOSED MOTION TO CONSOLIDATE APPEALS
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-12-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CONSOLIDATED DISTRICT COURT CASE NOS. 19-1223 & 19-1995
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of PC SERVICES, LLC
Docket Date 2019-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-10-29
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant’s Unopposed Motion to Consolidate the Appeals is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-1995.
Docket Date 2019-10-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S NOTICE OF RELATED APPEALS AND UNOPPOSED MOTION TO CONSOLIDATE APPEALS
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PC SERVICES, LLC
Docket Date 2019-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 11/12/19
Docket Date 2019-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-09-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/29/19
Docket Date 2019-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of PC SERVICES, LLC
Docket Date 2019-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-06-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PC SERVICES, LLC
Docket Date 2019-06-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-24
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 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State