Search icon

RE-FRESHING CURB APPEAL, LLC - Florida Company Profile

Company Details

Entity Name: RE-FRESHING CURB APPEAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RE-FRESHING CURB APPEAL, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: L07000071490
FEI/EIN Number 26-0505989

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1839 CENTRAL AVENUE, St. Petersburg, FL, 33713, US
Mail Address: 1839 CENTRAL AVENUE, St. Petersburg, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABA FADI MD Manager 1839 CENTRAL AVENUE, St. Petersburg, FL, 33713
Saba Abigail Manager 1839 Central Ave, St Petersburg, FL, 33713
Saba Fadi Agent 1839 Central Ave, St Petersburg, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000001894 MEDITERRANEAN BLOOM ACTIVE 2025-01-05 2030-12-31 - 1839 CENTRAL ABE, ST. PETERSBURG, FL, 33713
G09000133432 PROFESSIONAL PROPERTIES EXPIRED 2009-07-10 2014-12-31 - 1126 COUNTRY CLUB ROAD N, SAINT PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-14 Saba, Fadi -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 1839 Central Ave, St Petersburg, FL 33713 -
LC AMENDMENT 2017-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-01 1839 CENTRAL AVENUE, St. Petersburg, FL 33713 -
CHANGE OF MAILING ADDRESS 2017-12-01 1839 CENTRAL AVENUE, St. Petersburg, FL 33713 -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
WILLIAM BUMGARNER VS RE-FRESHING CURB APPEAL, LLC 2D2022-2983 2022-09-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-003546

Parties

Name WILLIAM BUMGARNER
Role Appellant
Status Active
Name RE-FRESHING CURB APPEAL, LLC
Role Appellee
Status Active
Representations JAKE C. BLANCHARD, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-12
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2022-11-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, VILLANTI, AND BLACK
Docket Date 2022-10-19
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's September 12, 2022, order to show cause.
Docket Date 2022-09-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM BUMGARNER
Docket Date 2022-09-12
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-21
LC Amendment 2017-12-01
ANNUAL REPORT 2017-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State