Search icon

ENERGY SMART INDUSTRY, LLC

Company Details

Entity Name: ENERGY SMART INDUSTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Nov 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L08000108680
FEI/EIN Number 263921948
Mail Address: 2719 Hollywood Blvd, HOLLYWOOD, FL, 33020, US
Address: 2719 Hollwood Blvd, Suite 162, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CITRINE MANAGEMENT SERVICES, INC. Agent

Managing Member

Name Role
CITRINE MANAGEMENT SERVICES, INC. Managing Member
LV INVESTMENT SOVEREIGN LLC Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 2719 Hollwood Blvd, Suite 162, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2016-04-22 2719 Hollwood Blvd, Suite 162, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 2719 Hollywood Blvd, SUITE 162, HOLLYWOOD, FL 33020 No data
LC AMENDMENT 2011-12-12 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-16 CITRINE MANAGEMENT SERVICES INC No data

Court Cases

Title Case Number Docket Date Status
ENERGY SMART INDUSTRY, LLC, VS MILLENNIUM CONDOMINIUM ASSOCIATION, INC., 3D2019-1687 2019-08-29 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
12-7415

Parties

Name ENERGY SMART INDUSTRY, LLC
Role Appellant
Status Active
Representations JASON GORDON
Name MILLENNIUM CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Lissette Gonzalez, GIANCARLO NICOLOSI
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-02
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-12-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-09-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Energy Smart Industry, LLC
Docket Date 2020-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including September 24, 2020, with no further extensions allowed.
Docket Date 2020-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE REPLY BRIEF
On Behalf Of Energy Smart Industry, LLC
Docket Date 2020-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including September 4, 2020.
Docket Date 2020-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Energy Smart Industry, LLC
Docket Date 2020-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MILLENNIUM CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MILLENNIUM CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Motion for Extension of Time to file the answer brief is granted to and including July 6, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MILLENNIUM CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Unopposed Motion for Extension of Time to file the answer brief is granted to and including July 3, 2020.
Docket Date 2020-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MILLENNIUM CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-05-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MILLENNIUM CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-05-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/26/20
Docket Date 2020-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MILLENNIUM CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/27/20
Docket Date 2020-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/27/20
Docket Date 2020-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MILLENNIUM CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/27/20
Docket Date 2020-02-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE APPELLEE'S ANSWER BRIEF
On Behalf Of MILLENNIUM CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Energy Smart Industry, LLC
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-21 days to 1/27/20
Docket Date 2020-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Energy Smart Industry, LLC
Docket Date 2020-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MILLENNIUM CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/6/20
Docket Date 2019-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Energy Smart Industry, LLC
Docket Date 2019-09-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Energy Smart Industry, LLC
Docket Date 2019-09-05
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 September 15, 2019.
Docket Date 2019-08-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MILLENNIUM CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-08-29
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.
Docket Date 2019-08-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-16
LC Amendment 2011-12-12
ANNUAL REPORT 2011-06-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State