Search icon

PIEA, LLC

Company Details

Entity Name: PIEA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 06 Oct 2008 (16 years ago)
Document Number: L08000094592
FEI/EIN Number 80-0275787
Address: 2031 SW 60th Ave., PLANTATION, FL 33317
Mail Address: 2031 SW 60th Ave., PLANTATION, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Pellet, Jeffrey C Agent 2031 SW 60th Ave., PLANTATION, FL 33317

Manager

Name Role Address
PELLET, JEFFREY C Manager 2031 SW 60th Ave., PLANTATION, FL 33317

Authorized Member

Name Role Address
Pellet, Arlene Authorized Member 2031 SW 60th Ave., PLANTATION, FL 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045546 PROFESSIONAL INSURANCE ESTIMATING & APPRAISALS EXPIRED 2014-05-07 2024-12-31 No data 5861 SW 13 ST, PLANTATION, FL, 33317
G08283700053 PROFESSIONAL INSURANCE ESTIMATING & APPRAISALS EXPIRED 2008-10-09 2013-12-31 No data 1333 S UNIVERSITY DRIVE STE 200, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 2031 SW 60th Ave., PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2021-01-29 2031 SW 60th Ave., PLANTATION, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 2031 SW 60th Ave., PLANTATION, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2016-02-04 Pellet, Jeffrey C No data

Court Cases

Title Case Number Docket Date Status
PIEA, LLC, Appellant(s) v. NICHOLAS BYERS, Appellee(s). 4D2023-1068 2023-05-02 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO22-006812

Parties

Name PIEA, LLC
Role Appellant
Status Active
Representations Lauren Nichole Peffer
Name Nicholas Byers
Role Appellee
Status Active
Representations Brandon Burg, Julia Lohmann Steiner
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-11
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2023-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Nicholas Byers
Docket Date 2023-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **STRICKEN**
On Behalf Of Nicholas Byers
Docket Date 2023-08-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of PIEA, LLC
Docket Date 2023-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ (104 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-07-21
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-07-06
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's July 3, 2023 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of PIEA, LLC
Docket Date 2023-05-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of PIEA, LLC
Docket Date 2023-05-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDERS APPEALED.
On Behalf Of PIEA, LLC
Docket Date 2023-05-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PIEA, LLC
Docket Date 2023-05-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Coversheet
Docket Date 2023-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PIEA, LLC
Docket Date 2024-02-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/8/23.
Docket Date 2023-07-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 4, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-05-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-04

Date of last update: 24 Feb 2025

Sources: Florida Department of State