Search icon

COMMTOW LLC.

Company Details

Entity Name: COMMTOW LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jun 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Aug 2019 (5 years ago)
Document Number: L13000084367
FEI/EIN Number 462962746
Address: 4821 US Hwy 19, PALMETTO, FL, 34221, US
Mail Address: 4821 US Hwy 19, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HELLER JUSTIN Agent 4821 US Hwy 19, PALMETTO, FL, 34221

Managing Member

Name Role Address
Hudson Calvin Managing Member 4821 US Hwy 19 N, Palmetto, FL, 34221

Officer

Name Role Address
Janiszewski Ruth Officer 4821 US Hwy 19 N, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 4821 US Hwy 19, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 2021-03-12 4821 US Hwy 19, PALMETTO, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 4821 US Hwy 19, PALMETTO, FL 34221 No data
LC STMNT OF RA/RO CHG 2019-08-16 No data No data
REGISTERED AGENT NAME CHANGED 2019-08-16 HELLER, JUSTIN No data
LC AMENDMENT 2013-09-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000173599 TERMINATED 1000000817579 MANATEE 2019-02-27 2039-03-06 $ 42,178.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
Jorge Armando Navarro Zermeno, Appellant(s) v. Commtow, LLC, Appellee(s). 2D2024-2430 2024-10-21 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CC-5393

Parties

Name Jorge Armando Navarro Zermeno
Role Appellant
Status Active
Name COMMTOW LLC.
Role Appellee
Status Active
Representations Carroll Sanders
Name Hon. Lindsay M. Alvarez
Role Judge/Judicial Officer
Status Active
Name Hon. Matthew Alex Smith
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Disposition by Order
Subtype Dismissed
Description This appeal is dismissed as untimely filed.
View View File
Docket Date 2024-11-18
Type Record
Subtype Record on Appeal Redacted
Description 106 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-11-15
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-11-12
Type Response
Subtype Response
Description AMENDED RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Jorge Armando Navarro Zermeno
Docket Date 2024-11-01
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Jorge Armando Navarro Zermeno
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appeal
Description DUPLICATE
Docket Date 2024-10-23
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-10-23
Type Misc. Events
Subtype Certificate of Service
Description Amended Certificate of Service
On Behalf Of Jorge Armando Navarro Zermeno
Docket Date 2024-10-23
Type Order
Subtype Order to Show Cause
Description Within fifteen days from the date of this order, Appellant shall show cause why this appeal should not be dismissed as untimely.
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Jorge Armando Navarro Zermeno
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Reinstatement
Description Appellant's motion to reinstate appeal is denied. Appellant's motion for an extension of time is denied as moot.
View View File
Docket Date 2024-11-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Jorge Armando Navarro Zermeno
Docket Date 2024-11-26
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Jorge Armando Navarro Zermeno
Docket Date 2024-11-05
Type Order
Subtype Order
Description Within ten days, Appellant shall supplement the response with a copy of the order appealed containing the file stamp by the clerk of the lower tribunal. The order to show cause remains pending.
View View File
COMMTOW, LLC VS ERNEST BRAYA SC2023-0026 2023-01-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292020CC095280A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D22-103

Parties

Name COMMTOW LLC.
Role Petitioner
Status Active
Representations Carroll G. Sanders
Name Ernest Braya
Role Respondent
Status Active
Representations Ramil Kaminsky, Brett M. Hogue
Name Hon. Frances M. Perrone
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-05
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2023-01-03
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2023-01-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Commtow, LLC
View View File
COMMTOW, LLC VS ERNEST BRAYA, ET AL. 2D2022-0103 2022-01-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-095280

Parties

Name COMMTOW LLC.
Role Petitioner
Status Active
Representations CARROLL SANDERS, ESQ.
Name WRH REALTY REALTY SERVICES, INC.
Role Respondent
Status Active
Name EARNEST BRAYA
Role Respondent
Status Active
Representations RAMIL KAMINSKY, ESQ., BRETT M. HOGUE, ESQ., GRAY R. PROCTOR, ESQ.
Name HON. FRANCES M. PERRONE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-05
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.A True
Docket Date 2023-01-03
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-01-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of COMMTOW, LLC
Docket Date 2022-12-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Petitioner’s motion for rehearing, clarification, and issuance of a written opinionis denied.
Docket Date 2022-12-05
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO POST-OPINION MOTIONS
On Behalf Of EARNEST BRAYA
Docket Date 2022-11-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ PETITIONER'S MOTION FOR REHEARING, CLARIFICAITION AND/OR ISSUANCE OF A WRITTEN OPINION
On Behalf Of COMMTOW, LLC
Docket Date 2022-11-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The Respondent's motion for appellate attorney's fees is granted pursuant to Florida Rule of Civil Procedure 1.380 and Hillsborough County Ordinance 50-192(f), subject to a determination of entitlement by the county court. The county court shall also determine the amount of appellate attorney's fees.
Docket Date 2022-11-04
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2022-08-03
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S OPPOSITION TO RESPONDENT'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of COMMTOW, LLC
Docket Date 2022-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EARNEST BRAYA
Docket Date 2022-07-21
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY BRIEF
On Behalf Of COMMTOW, LLC
Docket Date 2022-07-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served within 20 days from the date of this order.
Docket Date 2022-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of COMMTOW, LLC
Docket Date 2022-06-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of EARNEST BRAYA
Docket Date 2022-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EARNEST BRAYA
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by June 3, 2022.
Docket Date 2022-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of EARNEST BRAYA
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time to serve the response is granted. Theresponse shall be served by May 4, 2022.
Docket Date 2022-03-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APEELLEE'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of EARNEST BRAYA
Docket Date 2022-03-03
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-02-16
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of COMMTOW, LLC
Docket Date 2022-02-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of COMMTOW, LLC
Docket Date 2022-02-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of COMMTOW, LLC
Docket Date 2022-01-31
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve the initial brief is treated as amotion for extension of time to serve the petition for writ of certiorari and is granted. Thepetition shall be served on or before February 16, 2022.
Docket Date 2022-01-26
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 COMMTOW, LLC
Docket Date 2022-01-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner has filed an amended notice of appeal seeking review in the Circuit Court of the Thirteenth Judicial Circuit in Hillsborough County. Effective January 1, 2021, pursuant to chapter 20-61, Laws of Florida, the district courts of appeal have jurisdiction over most appeals from county court. As previously ordered, the case is proceeding in certiorari. Petitioner may challenge this classification by motion within ten days.
Docket Date 2022-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-12
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal ~ This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice. The petition submitted shall carry the appellate case number on this order.
Docket Date 2022-01-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL OF NONFINAL ORDER
On Behalf Of COMMTOW, LLC
Docket Date 2022-01-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of COMMTOW, LLC
Docket Date 2022-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-16
CORLCRACHG 2019-08-16
ANNUAL REPORT 2019-03-18
AMENDED ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2018-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State