Search icon

FATHER & SON CARPET CLEANING AND RESTORATION LLC

Company Details

Entity Name: FATHER & SON CARPET CLEANING AND RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: L13000021514
FEI/EIN Number 46-1998129
Address: 11335 SW 58TH COURT, COOPER CITY, FL, 33330, US
Mail Address: 11335 SW 58TH COURT, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NATIONAL WORKMAN'S COMP SOLUTIONS Agent 3119 CORAL WAY, MIAMI, FL, 33145

Manager

Name Role Address
CORDERO TOMAS Jr. Manager 11335 SW 58TH COURT, COOPER CITY, FL, 33330
CORDERO TOMAS J Manager 11335 SW 58TH COURT, COOPER CITY, FL, 33330

DBA

Name Role Address
FATHER AND SON RESTORATION & MITIGATION DBA 11335 SW 58TH COURT, COOPER CITY, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064253 FATHER AND SON RESTORATION & MITIGATION ACTIVE 2019-06-04 2029-12-31 No data 11335 SW 58TH COURT, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-27 NATIONAL WORKMAN'S COMP SOLUTIONS No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-27 3119 CORAL WAY, SUITE 200, MIAMI, FL 33145 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 11335 SW 58TH COURT, COOPER CITY, FL 33330 No data
CHANGE OF MAILING ADDRESS 2020-01-14 11335 SW 58TH COURT, COOPER CITY, FL 33330 No data
LC AMENDMENT 2018-05-07 No data No data
LC AMENDMENT 2013-02-27 No data No data

Court Cases

Title Case Number Docket Date Status
FATHER & SON CARPET CLEANING AND RESTORATION, LLC, etc., VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2021-1984 2021-10-05 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
19-22752 CC

Parties

Name FATHER & SON CARPET CLEANING AND RESTORATION LLC
Role Appellant
Status Active
Representations Jose P. Font
Name YAQUELIN COLLS
Role Appellant
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations CHRISTINE C. FREER, Scot E. Samis
Name Hon. Myriam Lehr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-02-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-09
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 2022-02-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FATHER & SON CARPET CLEANING AND RESTORATION, LLC
Docket Date 2022-02-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Whereas the time for compliance with this Court's November 24, 2021, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 02/08/2022
Docket Date 2021-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of FATHER & SON CARPET CLEANING AND RESTORATION, LLC
Docket Date 2021-11-24
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 Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-11-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FATHER & SON CARPET CLEANING AND RESTORATION, LLC
Docket Date 2021-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FATHER & SON CARPET CLEANING AND RESTORATION, LLC
Docket Date 2021-10-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-05
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 October 15, 2021.
Docket Date 2021-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
FATHER & SON CARPET CLEANING AND RESTORATION, LLC, etc., VS FLORIDA PENINSULA INSURANCE COMPANY, 3D2021-0953 2021-04-16 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-266 CC

Parties

Name ADRIANNA POSADA
Role Appellant
Status Active
Name CEASAR POSADA
Role Appellant
Status Active
Name FATHER & SON CARPET CLEANING AND RESTORATION LLC
Role Appellant
Status Active
Representations FRANTZ C. NELSON, Jose P. Font
Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellee
Status Active
Representations THOMAS R. POOLE
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-14
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated April 16, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-04-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Certificate of service attached.
On Behalf Of FATHER & SON CARPET CLEANING AND RESTORATION, LLC
Docket Date 2021-04-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-04-16
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-04-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2021-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
FATHER & SON CARPET CLEANING AND RESTORATION, LLC A/A/O JOEL ADJEI, VS FIRST COMMUNITY INSURANCE COMPANY, 3D2021-0302 2021-01-15 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
20-8991 SP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-269 AP

Parties

Name FATHER & SON CARPET CLEANING AND RESTORATION LLC
Role Appellant
Status Active
Representations Christopher Herrera, Jose P. Font
Name FIRST COMMUNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations MICHAEL P. RUDD, Mark D. Tinker, Peter A. Diamond
Name Hon. Myriam Lehr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Amended 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 2021-04-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED NOTICE OF VOLUNTARYDISMISSAL WITHOUT PREJUDICE
On Behalf Of FATHER & SON CARPET CLEANING AND RESTORATION, LLC
Docket Date 2021-03-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On March 5, 2021, this Court issued an Order advising Appellant that this cause would be subject to dismissal unless Appellant filed an initial brief within ten (10) days of that Order. Appellant failed to file an initial brief or otherwise comply with that Order, instead filing, on March 25, 2021, an untimely Motion for a Thirty (30) Day Extension of Time. That Motion indicates Appellant seeks an extension of time to file a reply brief. However, no initial brief or answer brief has been filed in this cause. The Motion for a Thirty (30) Day Extension of Time to File a Reply Brief is hereby denied. Instead, Appellant shall file an initial brief no later than Monday, April 5, 2021. The failure to comply with this Order shall result in dismissal of this appeal. No further extensions of time will be permitted, and the filing or pendency of any motion or other pleading shall not toll or delay this deadline.
Docket Date 2021-03-25
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 FATHER & SON CARPET CLEANING AND RESTORATION, LLC
Docket Date 2021-03-05
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 2021-03-03
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of First Community Insurance Company
Docket Date 2021-01-28
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-15
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of FATHER & SON CARPET CLEANING AND RESTORATION, LLC
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-27
AMENDED ANNUAL REPORT 2020-02-24
AMENDED ANNUAL REPORT 2020-01-28
AMENDED ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-14
LC Amendment 2018-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State