Search icon

EMERGENCY RESPONSE AND REPAIR LLC

Company Details

Entity Name: EMERGENCY RESPONSE AND REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Mar 2013 (12 years ago)
Document Number: L12000029290
FEI/EIN Number 45-4635626
Address: 10412 NORTHWEST 31ST COURT, MIAMI, FL, 33147
Mail Address: 2421 Riverhills Rd, Two Rivers, WI, 54241, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ RIGOBERTO R Agent 10412 NORTHWEST 31ST COURT, MIAMI, FL, 33147

Manager

Name Role Address
LOPEZ RIGOBERTO R Manager 2421 Riverhills Rd, Two Rivers, WI, 54241

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-15 10412 NORTHWEST 31ST COURT, MIAMI, FL 33147 No data
LC AMENDMENT 2013-03-12 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-12 LOPEZ, RIGOBERTO R No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-12 10412 NORTHWEST 31ST COURT, MIAMI, FL 33147 No data
LC AMENDMENT 2012-08-27 No data No data

Court Cases

Title Case Number Docket Date Status
EMERGENCY RESPONSE AND REPAIR, LLC, A/A/O ALEJANDRA RODRIGUEZ, VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2021-2299 2021-11-24 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-13169 SP

Parties

Name EMERGENCY RESPONSE AND REPAIR LLC
Role Appellant
Status Active
Representations Alian M. Perez
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations LUIS N. PEREZ
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
Docket Date 2021-11-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-03-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-03-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of EMERGENCY RESPONSE AND REPAIR, LLC
Docket Date 2022-03-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-48 days to 3/21/2022
Docket Date 2022-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EMERGENCY RESPONSE AND REPAIR, LLC
Docket Date 2022-02-16
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 2022-02-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING DEPOSITION TRANSCRIPT
On Behalf Of EMERGENCY RESPONSE AND REPAIR, LLC
Docket Date 2022-01-18
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 Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-01-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EMERGENCY RESPONSE AND REPAIR, LLC
Docket Date 2021-11-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-11-24
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 December 4, 2021.
EMERGENCY RESPONSE AND REPAIR, LLC, etc., VS PEOPLE'S TRUST INSURANCE COMPANY, etc., 3D2021-0140 2021-01-11 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-127 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
17-7073 SP

Parties

Name EMERGENCY RESPONSE AND REPAIR LLC
Role Appellant
Status Active
Representations Alian M. Perez, Paul B. Feltman
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name People’s Trust Insurance Company
Role Appellee
Status Active
Representations George A. Hooker, David C. Borucke

Docket Entries

Docket Date 2021-01-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on December 16, 2020, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-01-11
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ All case documents.
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-01-19
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-03-11
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 EMERGENCY RESPONSE AND REPAIR, LLC
Docket Date 2021-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-09
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EMERGENCY RESPONSE AND REPAIR, LLC
Docket Date 2021-03-15
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 thirty (30) days from the date of this Order.
Docket Date 2021-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-19 days to 02/26/2021
Docket Date 2021-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State