Search icon

911 RESTORATION OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: 911 RESTORATION OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

911 RESTORATION OF TAMPA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L11000044904
FEI/EIN Number 452123145

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

Address: 10730 NW 53 STREET, SUNRISE, FL, 33351
Mail Address: 10730 NW 53 STREET, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LELCZUK TOMAS Manager 10730 NW 53 STREET, SUNRISE, FL, 33351
LELCZUK TOMAS Agent 10730 NW 53 STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2013-09-18 - -
LC AMENDMENT 2011-07-15 - -

Court Cases

Title Case Number Docket Date Status
ROBERT C. TREAT, SUNRISE CONTRACTORS, INC., ET AL., VS 911 RESTORATION OF TAMPA, L L C, ET AL., 2D2015-4644 2015-10-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-003090

Parties

Name Robert C. Treat
Role Appellant
Status Active
Representations BRADLEY S. BELL, ESQ., PHILIP A. BEACH, ESQ.
Name SUNRISE CONTRACTORS, INC.
Role Appellant
Status Active
Name SUNRISE RESTORATION LLC
Role Appellant
Status Active
Name Tomas Lelczuk
Role Appellee
Status Active
Name 911 RESTORATION OF TAMPA, LLC
Role Appellee
Status Active
Representations Peter Mineo, Jr., Esq.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Robert C. Treat
Docket Date 2016-08-16
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description grant brief timely filed ~ AB
Docket Date 2016-08-12
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of 911 Restoration of Tampa, LLC
Docket Date 2016-08-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of 911 Restoration of Tampa, LLC
Docket Date 2016-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Note mot amended
On Behalf Of 911 Restoration of Tampa, LLC
Docket Date 2016-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-05-06
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 911 Restoration of Tampa, LLC
Docket Date 2016-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-03-03
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 911 Restoration of Tampa, LLC
Docket Date 2016-02-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Robert C. Treat
Docket Date 2016-02-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Robert C. Treat
Docket Date 2016-02-02
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ MBK
Docket Date 2016-01-29
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Robert C. Treat
Docket Date 2016-01-29
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 Robert C. Treat
Docket Date 2016-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Black, and Lucas
Docket Date 2016-01-27
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2016-01-15
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 Robert C. Treat
Docket Date 2016-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2016-01-08
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 Robert C. Treat
Docket Date 2015-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-11-06
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 Robert C. Treat
Docket Date 2015-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-27
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert C. Treat

Documents

Name Date
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-09
LC Amendment 2013-09-18
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-11
LC Amendment 2011-07-15
Florida Limited Liability 2011-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State