Search icon

FIREWORKS LADY & CO LLC

Headquarter

Company Details

Entity Name: FIREWORKS LADY & CO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 May 2010 (15 years ago)
Date of dissolution: 16 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: L10000048003
FEI/EIN Number 272519329
Address: 7400 NW 7th Street, Miami, FL, 33126, US
Mail Address: 7400 NW 7th Street, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIREWORKS LADY & CO LLC, ALABAMA 001-089-196 ALABAMA

Agent

Name Role Address
TAIME PATRICIA A Agent 546 WOODGATE CIRCLE, WESTON, FL, 33326

Manager

Name Role Address
TAIME PATRICIA A Manager 546 WOODGATE CIRCLE, WESTON, FL, 33326
SORENSON DOMINIQUE A Manager 3562 Riverland Road, FT. LAUDERDALE,, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023604 AHA - A HOLIDAY AFFAIRE EXPIRED 2018-02-14 2023-12-31 No data 8600 NW SOUTH RIVER DRIVE, SUITE 119, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2024-02-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 7400 NW 7th Street, Suite 111, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2023-01-28 7400 NW 7th Street, Suite 111, Miami, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2012-03-06 TAIME, PATRICIA A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000488039 TERMINATED 1000000833249 BROWARD 2019-07-10 2039-07-17 $ 4,715.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
FIREWORKS LADY & CO LLC, Appellant(s) v. DARRYL DAYE, Appellee(s). 4D2023-3153 2024-01-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-011064

Parties

Name FIREWORKS LADY & CO LLC
Role Appellant
Status Active
Representations Richard William Ervin, IV, Joseph Ronald Denman
Name Darryl Daye
Role Appellee
Status Active
Representations Jana Terez Chebat, Jocelyn Anays Santana, Todd Michael Feldman
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-25
Type Record
Subtype Appendix
Description Record Received -- Appendix -- ** Amended ** -- 88 pages
On Behalf Of Fireworks Lady & Co LLC
Docket Date 2024-01-23
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that appellant's January 22, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2024-01-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Fireworks Lady & Co LLC
View View File
Docket Date 2024-01-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-01-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2024-01-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Fireworks Lady & Co LLC
Docket Date 2024-01-22
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-01-22
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix to Initial Brief
View View File
Docket Date 2024-01-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Fireworks Lady & Co LLC
Docket Date 2024-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Fireworks Lady & Co LLC
View View File
Docket Date 2024-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-20
Type Order
Subtype Order on Motion to Consolidate
Description ORDERED that appellant's January 22, 2024 motion to consolidate is granted, and case numbers 4D2023-2518 and 4D2023-3153 are now consolidated for purposes of assignment to the same panel.
View View File
Docket Date 2024-01-04
Type Order
Subtype Order
Description ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
View View File
FIREWORKS LADY & CO LLC, Appellant(s) v. DARRYL DAYE, Appellee(s). 4D2023-2518 2023-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-11064

Parties

Name FIREWORKS LADY & CO LLC
Role Appellant
Status Active
Representations Richard William Ervin, IV, Joseph Ronald Denman
Name Darryl Daye
Role Appellee
Status Active
Representations Jana Terez Chebat, Jocelyn Anays Santana, Todd Michael Feldman
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-20
Type Order
Subtype Order on Motion to Consolidate
Description ORDERED that appellant's January 22, 2024 motion to consolidate is granted, and case numbers 4D2023-2518 and 4D2023-3153 are now consolidated for purposes of assignment to the same panel.
View View File
Docket Date 2024-02-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Fireworks Lady & Co LLC
View View File
Docket Date 2024-01-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2024-01-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
Docket Date 2024-01-03
Type Record
Subtype Record on Appeal
Description Record on Appeal - 903 Pages
On Behalf Of Broward Clerk
Docket Date 2023-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 27, 2023 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
View View File
Docket Date 2023-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-22
Type Notice
Subtype Notice
Description Notice of Resolution of Motion to Vacate the Judicial Default and Final Judgment
Docket Date 2023-10-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2023-10-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Fireworks Lady & Co LLC
View View File
Docket Date 2023-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fireworks Lady & Co LLC
Docket Date 2023-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 29, 2023 motion for extension of time is granted, and Appellant shall serve the initial brief on or before February 25, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDERED that Appellant's October 31, 2023 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days to resolve the October 30, 2023 motion to vacate. The Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the Appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the Appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File

Documents

Name Date
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-06-13
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State