Search icon

RAINBOW RESTORATION, LLC

Company Details

Entity Name: RAINBOW RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 11 Mar 2011 (14 years ago)
Document Number: L11000030050
FEI/EIN Number 27-5552617
Address: 9827 NW 26 STREET, SUNRISE, FL 33322
Mail Address: 9827 NW 26 STREET, SUNRISE, FL 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GRAJALES, ENRIQUE Agent 9827 NW 26 STREET, SUNRISE, FL 33322

Manager

Name Role Address
GRAJALES, ENRIQUE Manager 9827 NW 26 STREET, SUNRISE, FL 33322

Court Cases

Title Case Number Docket Date Status
RAINBOW RESTORATION, LLC, VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2021-0167 2021-01-12 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-11308 CC

County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-161 AP

Parties

Name RAINBOW RESTORATION, LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations SHANNON F. MCGEE, BERNADETTE GUERRA, CARLTON A. BOBER, Miriam R. Merlo
Name Hon. Lody Jean
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2021-12-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Entitlement to Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, contingent upon Appellant ultimately prevailing in the case. Accordingly, this matter is remanded to the trial court. Appellee’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2021-12-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-10-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAINBOW RESTORATION, LLC,
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 10/02/2021
Docket Date 2021-09-02
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 RAINBOW RESTORATION, LLC,
Docket Date 2021-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-08-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 08/2/2021
Docket Date 2021-06-02
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 Citizens Property Insurance Corporation
Docket Date 2021-04-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 6/2/21
Docket Date 2021-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension denied (answer brief) (OD04) ~ Upon consideration, Appellee's "Motion for Extension of Time to File Response to Initial Brief" and "Amended Motion for Extension of Time to File Response to Initial Brief" are hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2021-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLEE'S SECOND AMENDED MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO INITIAL BRIEF
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AMENDED MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO INITIAL BRIEF
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAINBOW RESTORATION, LLC,
Docket Date 2021-03-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of RAINBOW RESTORATION, LLC,
Docket Date 2021-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of RAINBOW RESTORATION, LLC,
Docket Date 2021-02-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-02-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE WITH RULE 2.516 AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 03/05/2021
Docket Date 2021-01-12
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-02

Date of last update: 23 Feb 2025

Sources: Florida Department of State