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 |
Name | Role | Address |
---|---|---|
CURLS JOHNNIE M | Agent | 1426 Hollingsworth Oaks Dr, Lakeland, FL, 33803 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BABATOLA DUROJAIYE AND GLORIA DUROJAIYE VS HYDROFLO, LLC | 5D2021-0117 | 2021-01-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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