Search icon

DIGS ENTERPRISES, LLC

Company Details

Entity Name: DIGS ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Apr 2007 (18 years ago)
Document Number: L07000041284
FEI/EIN Number 39-2062255
Address: 8422 N. LAKE FOREST DRIVE, DAVIE, FL 33328
Mail Address: 8422 N. LAKE FOREST DRIVE, DAVIE, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HORVATH, GIUSEPPE Agent 8422 N. LAKE FOREST DRIVE, DAVIE, FL 33328

PDM

Name Role Address
HORVATH, GIUSEPPE PDM 8422 N. LAKE FOREST DRIVE, DAVIE, FL 33328

Vice President

Name Role Address
Horvath, Domnica Vice President 8422 N Lake Forest Dr, Davie, FL 33328

Manager

Name Role Address
Horvath, Domnica Manager 8422 N Lake Forest Dr, Davie, FL 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-01 HORVATH, GIUSEPPE No data

Court Cases

Title Case Number Docket Date Status
XAVIER L. TURNER and TEE'S TURF & TREE MAINTENANCE, LLC, Appellant(s) v. DOMINICA HORVATH and GIUSEPPE HORVATH, individually and o/b/o DIGS ENTERPRISES, LLC, Appellee(s). 4D2024-2614 2024-10-14 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE2118160

Parties

Name Xavier L. Turner
Role Appellant
Status Active
Name TEE'S TURF & TREE MAINTENANCE, "LLC."
Role Appellant
Status Active
Name DIGS ENTERPRISES, LLC
Role Appellee
Status Active
Name Dominica Horvath
Role Appellee
Status Active
Name Giuseppe Horvath
Role Appellee
Status Active
Name Hon. Olga Maria Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Xavier L. Turner
Docket Date 2024-10-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appeal
Description Indigency App Attached
Docket Date 2024-11-25
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 399
On Behalf Of Broward Clerk
Docket Date 2024-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant Xavier L. Turner's December 18, 2024 "appended motion for extension of time" is granted, and Appellant shall serve the initial brief on or before January 8, 2025. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-11-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 27 Jan 2025

Sources: Florida Department of State