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 |
Name | Role | Address |
---|---|---|
NAZARIAN ASHER | Agent | 706 LAMAT AVE, DELRAY BEACH, FL, 33483 |
Name | Role | Address |
---|---|---|
NAZARIAN ASHER | Manager | 706 LAMAT AVE, DELRAY BEACH, FL, 33483 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REFTAM, LLC, Appellant(s) v. CITIZENS PROPERTY INSURANCE CORPORATION, Appellee(s). | 4D2024-2936 | 2024-11-15 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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