Search icon

PIQUET REALTY, LLC - Florida Company Profile

Company Details

Entity Name: PIQUET REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIQUET REALTY, 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: 08 Oct 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Jul 2020 (5 years ago)
Document Number: L08000095198
FEI/EIN Number 263526152

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

Address: 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIQUET CRISTIANO Manager 1000 BRICKELL AVENUE, MIAMI, FL, 33131
PIQUET CRISTIANO Agent 1000 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 1000 BRICKELL AVENUE, SUITE 1100, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-07-13 PIQUET, CRISTIANO -
LC STMNT OF RA/RO CHG 2020-07-13 - -
CHANGE OF MAILING ADDRESS 2020-05-26 1000 BRICKELL AVENUE, SUITE 1100, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 1000 BRICKELL AVENUE, SUITE 1100, MIAMI, FL 33131 -
LC AMENDED AND RESTATED ARTICLES 2013-06-06 - -
LC AMENDED AND RESTATED ARTICLES 2011-06-07 - -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-05-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000086658 LAPSED 2010-059517-CA-01 CIRCUIT COURT MIAMI-DADE 2020-02-12 2025-02-12 $109526.99 CLAUDIA DENA, 20191 E. COUNTRY CLUB DRIVE, UNIT 902, AVENTURA, FLORIDA 33180J

Court Cases

Title Case Number Docket Date Status
Piquet Realty, LLC, etc., Appellant(s), v. Michaels Investment Group, Corp., etc., et al., Appellee(s). 3D2024-2008 2024-11-08 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22389-CA-01

Parties

Name PIQUET REALTY, LLC
Role Appellant
Status Active
Representations Jeffrey Greenhaus, Michael John Lascelle, Mark Gabriel DiCowden
Name MICHAELS INVESTMENT GROUP, CORP
Role Appellee
Status Active
Representations Joshua D Fuller, Douglas Fredric Eaton
Name THE KEYES COMPANY
Role Appellee
Status Active
Name Anthony De La Hoz
Role Appellee
Status Active
Name Alejandro J. Aguirre
Role Appellee
Status Active
Name ACEVEDO INVESTMENTS, CORP.
Role Appellee
Status Active
Representations Jeffrey Paul Shapiro
Name THE K COMPANY REALTY, LLC
Role Appellee
Status Active
Representations William James Anderson
Name CAREFREE PROPERTIES INCORPORATED
Role Appellee
Status Active
Name Danielle Bowman
Role Appellee
Status Active
Name Ana C. Lopez
Role Appellee
Status Active
Name Adrian Brito
Role Appellee
Status Active
Representations Andy Raul Hernandez
Name FRANK DIAZ SR. P.A.
Role Appellee
Status Active
Name AG REAL ESTATE ADVISORS, LLC
Role Appellee
Status Active
Representations James Richard Myers
Name L & D INVESTORS SUNRISE, INC.
Role Appellee
Status Active
Representations Jorge Luis Fors
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order on Motion to Consolidate
Description Appellant's Motion to Consolidate, filed on November 13, 2024, is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1388. All filings in the case shall be under case no. 3D2024-1388. The parties shall file only one set of briefs under case no. 3D2024-1388.
View View File
Docket Date 2024-11-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Piquet Realty, LLC
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Piquet Realty, LLC
View View File
Docket Date 2024-11-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Related case: 24-1388 Prior case: 23-0460
On Behalf Of Piquet Realty, LLC
View View File
Docket Date 2024-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Appellant's Motion To Withdraw as Counsel
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2025-01-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Walton Lantaff Schroeder & Carson LLP, and Sara S. Cromer, Esquire, are withdrawn as counsel for Appellants, The K Company Realty, LLC and Piquet Realty, LLC, and relieved from any further responsibility in this cause. Piquet Realty, LLC shall retain counsel to represent it in the pending appeal in 3D2024-2008, and said counsel shall file a notice of appearance within thirty (30) days from the date of this Order. EMAS, FERNANDEZ and BOKOR, JJ., concur.
View View File
Docket Date 2024-12-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Order Issued 12/19/24 in 3D2024-1388: IT IS HEREBY ORDERED that Appellant, The K Company Realty, LLC's Notice of Voluntary Dismissal is recognized by the Court, and its appeal in case no. 3D2024-1388, from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. Piquet Realty, LLC's appeal in case no. 3D2024-2008 remains pending and shall proceed, and all filings hereafter shall be under case no. 3D2024-2008.
View View File
Docket Date 2024-12-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13036210
On Behalf Of Piquet Realty, LLC
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 18, 2024.
View View File
The K Company Realty, LLC, etc., Appellant(s), v. Michaels Investment Group, Corp., etc., et al., Appellee(s). 3D2024-1388 2024-08-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22389-CA-01

Parties

Name THE K COMPANY REALTY, LLC
Role Appellant
Status Active
Representations William James Anderson
Name MICHAELS INVESTMENT GROUP, CORP
Role Appellee
Status Active
Representations Joshua D Fuller
Name THE KEYES COMPANY
Role Appellee
Status Active
Representations Mark Gabriel DiCowden
Name L & D INVESTORS SUNRISE, INC.
Role Appellee
Status Active
Representations Jorge Fors
Name Anthony De La Hoz
Role Appellee
Status Active
Name Alejandro J. Aguirre
Role Appellee
Status Active
Name ACEVEDO INVESTMENTS, CORP.
Role Appellee
Status Active
Representations Jeffrey Paul Shapiro
Name CAREFREE PROPERTIES INCORPORATED
Role Appellee
Status Active
Name Danielle Bowman
Role Appellee
Status Active
Name Ana C. Lopez
Role Appellee
Status Active
Name Adrian Brito
Role Appellee
Status Active
Representations Andy Raul Hernandez
Name PIQUET REALTY, LLC
Role Appellee
Status Active
Representations Jeffrey Greenhaus, Michael John Lascelle
Name FRANK DIAZ SR. P.A.
Role Appellee
Status Active
Name AG REAL ESTATE ADVISORS, LLC
Role Appellee
Status Active
Representations James Richard Myers
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order on Motion to Consolidate
Description Appellant's Motion to Consolidate, filed on November 13, 2024, is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1388. All filings in the case shall be under case no. 3D2024-1388. The parties shall file only one set of briefs under case no. 3D2024-1388.
View View File
Docket Date 2024-11-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2024-10-28
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-24
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on October 24, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
View View File
Docket Date 2024-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record on Appeal
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice
Description Notice of Rendition of Orders Being Appealed
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2024-09-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12082172
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2024-08-06
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 16, 2024.
View View File
Docket Date 2024-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior case: 23-0460
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2025-01-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Walton Lantaff Schroeder & Carson LLP, and Sara S. Cromer, Esquire, are withdrawn as counsel for Appellants, The K Company Realty, LLC and Piquet Realty, LLC, and relieved from any further responsibility in this cause. Piquet Realty, LLC shall retain counsel to represent it in the pending appeal in 3D2024-2008, and said counsel shall file a notice of appearance within thirty (30) days from the date of this Order. EMAS, FERNANDEZ and BOKOR, JJ., concur.
View View File
Docket Date 2024-12-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-19
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant, The K Company Realty, LLC's Notice of Voluntary Dismissal is recognized by the Court, and its appeal in case no. 3D2024-1388, from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. Piquet Realty, LLC's appeal in case no. 3D2024-2008 remains pending and shall proceed, and all filings hereafter shall be under case no. 3D2024-2008.
View View File
Docket Date 2024-12-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2024-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Appellant's Motion To Withdraw as Counsel
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-09
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
PIQUET REALTY, LLC, et al., VS LUIS PEDRO MIRANDA PINTO, et al., 3D2019-1866 2019-09-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-13200

Parties

Name CRISTIANO PIQUET
Role Appellant
Status Active
Name PIQUET REALTY, LLC
Role Appellant
Status Active
Representations D. FERNANDO BOBADILLA
Name RODOLFO MANZON
Role Appellee
Status Active
Name PEDRO PINTO
Role Appellee
Status Active
Name SPECTRUM REALTY GROUP LLC
Role Appellee
Status Active
Name LUIS PEDRO MIRANDA PINTO
Role Appellee
Status Active
Representations CARLOS M. SIRES, STUART H. SINGER
Name BLAINE MCRAE
Role Appellee
Status Active
Name PAUL MCRAE, INC.
Role Appellee
Status Active
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR ONE-WEEK EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of LUIS PEDRO MIRANDA PINTO
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 2/10/20
Docket Date 2020-03-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded.
Docket Date 2020-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-17
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' CONFESSION OF ERROR
On Behalf Of LUIS PEDRO MIRANDA PINTO
Docket Date 2020-02-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-7 days to 2/17/20
Docket Date 2020-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR TWO-WEEK EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of LUIS PEDRO MIRANDA PINTO
Docket Date 2019-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/27/20
Docket Date 2019-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of LUIS PEDRO MIRANDA PINTO
Docket Date 2019-12-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PIQUET REALTY, LLC
Docket Date 2019-09-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LUIS PEDRO MIRANDA PINTO
Docket Date 2019-09-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PIQUET REALTY, LLC
Docket Date 2019-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
CLAUDIA B. DENA VS PIQUET REALTY, LLC, et al., 3D2017-0455 2017-03-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-59517

Parties

Name CLAUDIA B. DENA
Role Appellant
Status Active
Representations JASON BRAVO, JORGE A. GARCIA-MENOCAL
Name PIQUET REALTY, LLC
Role Appellee
Status Active
Representations MICHAEL LASCELLE, JEFFREY S. GREENHAUS
Name JAMIE ZOHRER
Role Appellee
Status Active
Name CRISTIANO PIQUET
Role Appellee
Status Active
Name SHANNAN M. PETERSON
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PIQUET REALTY, LLC
Docket Date 2017-08-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-07-13
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied. Respondents' motion to dismiss petition for writ of certiorari is hereby denied as moot. Upon consideration of respondent Piquet Realty, LLC's motion for appellate attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Petitioner's motion for appellate attorney's fees is hereby denied.
Docket Date 2017-06-21
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari.
On Behalf Of PIQUET REALTY, LLC
Docket Date 2017-06-21
Type Record
Subtype Appendix
Description Appendix ~ to response to petition for writ of certiorari.
On Behalf Of PIQUET REALTY, LLC
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Extension Denied (response) (OD01) ~ Upon consideration, respondents¿ motion for extension of time to file a response to the petition for writ of certiorari is hereby denied.
Docket Date 2017-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PIQUET REALTY, LLC
Docket Date 2017-06-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondents shall serve a response within five (5) days from the date of this order to the petition for writ of certiorari.
Docket Date 2017-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CLAUDIA B. DENA
Docket Date 2017-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PIQUET REALTY, LLC
Docket Date 2017-06-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ petition for writ of cert.
On Behalf Of PIQUET REALTY, LLC
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including June 6, 2017.
Docket Date 2017-05-02
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may serve a reply within ten (10) days after service of response.
Docket Date 2017-04-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CLAUDIA B. DENA
Docket Date 2017-04-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CLAUDIA B. DENA
Docket Date 2017-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/14/17
Docket Date 2017-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CLAUDIA B. DENA
Docket Date 2017-03-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 20, 2017.
Docket Date 2017-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CLAUDIA B. DENA
Docket Date 2017-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
CORLCRACHG 2020-07-13
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State