Search icon

HYDROFLO, LLC

Company Details

Entity Name: HYDROFLO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Sep 2008 (16 years ago)
Document Number: L08000092025
FEI/EIN Number 263532502
Address: 1426 Hollingsworth Oaks Dr, Lakeland, FL, 33803, US
Mail Address: 1426 Hollingsworth Oaks Dr, Lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
CURLS JOHNNIE M Agent 1426 Hollingsworth Oaks Dr, Lakeland, FL, 33803

Manager

Name Role Address
CURLS JOHNNIE M Manager 1426 Hollingsworth Oaks Dr, Lakeland, FL, 33803
CURLS DENISE C Manager 1426 Hollingsworth Oaks Dr, Lakeland, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 1426 Hollingsworth Oaks Dr, Lakeland, FL 33803 No data
CHANGE OF MAILING ADDRESS 2021-01-18 1426 Hollingsworth Oaks Dr, Lakeland, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 1426 Hollingsworth Oaks Dr, Lakeland, FL 33803 No data

Court Cases

Title Case Number Docket Date Status
BABATOLA DUROJAIYE AND GLORIA DUROJAIYE VS HYDROFLO, LLC 5D2021-0117 2021-01-07 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Osceola County
2018-CC-001737

Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-AP-14

Parties

Name Babatola Durojaiye
Role Appellant
Status Active
Representations Babatola Durojaiye
Name Gloria Durojaiye
Role Appellant
Status Active
Name HYDROFLO, LLC
Role Appellee
Status Active
Representations Kevin A. Ashley
Name Hon. Gabrielle Sanders-Morency
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ ENTERED BY LT 12/30/20
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ CIRCUIT COURT RECORDS - 903 PAGES; OP 12/30/19
On Behalf Of Clerk Osceola
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/01/2019
On Behalf Of Babatola Durojaiye
Docket Date 2021-01-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET
On Behalf Of Clerk Osceola
Docket Date 2021-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ COUNTY COURT RECORDS - NEED AP RECORDS PCA ENTERED 12/30 - WILL JUST NEED TO BE PARKED FOR MANDATE
On Behalf Of Clerk Osceola
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State