Entity Name: | AIDEN & JERRY RESTORATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 May 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L12000068125 |
FEI/EIN Number | 45-5351141 |
Address: | 1951 NW 141ST UNIT 33, OPA LOCKA, FL, 33054, US |
Mail Address: | 1951 NW 141ST UNIT 33, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEROSIER JERRY | Agent | 1951 NW 141ST UNIT 33, OPA LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
DEROSIER JERRY | Manager | 1951 NW 141 ST UNIT # 34, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | DEROSIER, JERRY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 1951 NW 141ST UNIT 33, OPA LOCKA, FL 33054 | No data |
REINSTATEMENT | 2022-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-26 | 1951 NW 141ST UNIT 33, OPA LOCKA, FL 33054 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-26 | 1951 NW 141ST UNIT 33, OPA LOCKA, FL 33054 | No data |
LC NAME CHANGE | 2015-03-16 | AIDEN & JERRY RESTORATION LLC | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AIDEN & JERRY RESTORATION a/a/o EDWARD RODRIGUEZ, JR. VS AVATAR PROPERTY AND CASUALTY INSURANCE COMPANY | 4D2021-0011 | 2021-01-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AIDEN & JERRY RESTORATION LLC |
Role | Appellant |
Status | Active |
Representations | Michael A. Citron |
Name | Edward Rodriguez, Jr. |
Role | Appellant |
Status | Active |
Name | Avatar Property and Casualty Insurance Company |
Role | Appellee |
Status | Active |
Representations | Curt Allen, Moshe Rubinstein |
Name | Hon. Florence Taylor Barner |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-01-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 4341 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-01-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-01-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Aiden & Jerry Restoration |
Docket Date | 2021-01-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records |
Docket Date | 2021-01-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-09-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-04-27 |
LC Name Change | 2015-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State