Search icon

REFTAM LLC

Company Details

Entity Name: REFTAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: L13000058946
FEI/EIN Number 46-2594974
Address: 706 LAMAT AVE, DELRAY BEACH, FL, 33483, US
Mail Address: 706 LAMAT AVE, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NAZARIAN ASHER Agent 706 LAMAT AVE, DELRAY BEACH, FL, 33483

Manager

Name Role Address
NAZARIAN ASHER Manager 706 LAMAT AVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 706 LAMAT AVE, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2018-01-16 706 LAMAT AVE, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 706 LAMAT AVE, DELRAY BEACH, FL 33483 No data
LC AMENDMENT AND NAME CHANGE 2014-12-30 REFTAM LLC No data
REGISTERED AGENT NAME CHANGED 2014-12-30 NAZARIAN, ASHER No data
LC AMENDMENT 2013-08-28 No data No data

Court Cases

Title Case Number Docket Date Status
REFTAM, LLC, Appellant(s) v. CITIZENS PROPERTY INSURANCE CORPORATION, Appellee(s). 4D2024-2936 2024-11-15 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA009800

Parties

Name REFTAM LLC
Role Appellant
Status Active
Representations Lee Andrew Watson
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Bryan Ashlock
Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State