Search icon

IT MIAMI-DADE LLC

Company Details

Entity Name: IT MIAMI-DADE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 May 2010 (15 years ago)
Document Number: L10000049242
FEI/EIN Number 460525384
Address: 6023 barthelemy avenue, naples, FL, 34113, US
Mail Address: 6023 barthelemy avenue, naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LEBAUT LAURENCE Agent 6023 barthelemy avenue, naples, FL, 34113

Manager

Name Role Address
LEBAUT THIERRY Manager 6023 barthelemy avenue, naples, FL, 34113

Managing Member

Name Role Address
LEBAUT LAURENCE Managing Member 6023 barthelemy avenue, naples, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-12 6023 barthelemy avenue, naples, FL 34113 No data
CHANGE OF MAILING ADDRESS 2019-06-12 6023 barthelemy avenue, naples, FL 34113 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-12 6023 barthelemy avenue, naples, FL 34113 No data
REGISTERED AGENT NAME CHANGED 2011-02-25 LEBAUT, LAURENCE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000528703 TERMINATED 1000000790406 DADE 2018-07-18 2038-07-25 $ 660.00 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
IT MIAMI DADE, LLC, VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2022-0992 2022-06-10 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
18-17187

Parties

Name IT MIAMI-DADE LLC
Role Appellant
Status Active
Representations JOSE A. SOCORRO, RALPH AZOY
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations RICHARD L. BARRY, ADAM M. MILLER
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-02-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-02-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of IT MIAMI DADE, LLC
Docket Date 2023-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FIFTH MOTION FOR THIRTY (30) DAY EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of IT MIAMI DADE, LLC
Docket Date 2022-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOURTH MOTION FOR THIRTY (30) DAY EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of IT MIAMI DADE, LLC
Docket Date 2022-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 01/11/2023
Docket Date 2022-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 12/12/2022
Docket Date 2022-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ THIRD MOTION FOR THIRTY (30) DAY EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of IT MIAMI DADE, LLC
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/10/22
Docket Date 2022-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND MOTION FOR THIRTY (30) DAY EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of IT MIAMI DADE, LLC
Docket Date 2022-09-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on September 6, 2022, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/10/2022
Docket Date 2022-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR THIRTY (30) DAY EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of IT MIAMI DADE, LLC
Docket Date 2022-09-07
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of IT MIAMI DADE, LLC
Docket Date 2022-08-10
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-08-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of IT MIAMI DADE, LLC
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IT MIAMI DADE, LLC
Docket Date 2022-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Fifth Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-06-10
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before June 20, 2022.

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State