Entity Name: | DUROSO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DUROSO, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2013 (11 years ago) |
Document Number: | L12000045795 |
FEI/EIN Number |
45-4954865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8772 SW 61st Ave, Miami, FL, 33156, US |
Mail Address: | 8772 SW 61st Ave, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pann James | Agent | 8772 SW 61ST AVE, PINECREST, FL, 33156 |
JPANN HOLDINGS, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-10 | Pann, James | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 8772 SW 61ST AVE, PINECREST, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 8772 SW 61st Ave, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 8772 SW 61st Ave, Miami, FL 33156 | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2012-04-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Duroso, LLC, Appellant(s), v. JP Morgan Chase Bank, N.A., Appellee(s). | 3D2024-2129 | 2024-11-27 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DUROSO, LLC |
Role | Appellant |
Status | Active |
Representations | David John Winker |
Name | JP Morgan Chase Bank, N.A. |
Role | Appellee |
Status | Active |
Representations | Lourdes Maria Sanchez-Barcia, Benjamin Weinberg |
Name | Hon. Antonio Arzola |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JP Morgan Chase Bank, N.A. |
View | View File |
Docket Date | 2024-12-13 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-12-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 13377390 |
On Behalf Of | Duroso, LLC |
View | View File |
Docket Date | 2024-11-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 7, 2024. |
View | View File |
Docket Date | 2024-11-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2024-11-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D24-2129. |
On Behalf Of | Duroso, LLC |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
AMENDED ANNUAL REPORT | 2023-07-27 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State