Search icon

1ST STEP RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: 1ST STEP RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST STEP RESTORATION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000130328
FEI/EIN Number 46-3671535

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 5901 JOHNSON ST, HOLLYWOOD, FL, 33021, US
Address: 5813 SW 21 ST, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO DANIEL Managing Member 5901 JOHNSON ST, HOLLYWOOD, FL, 33021
RIVERA DORIS Authorized Member 5631 PEMBROKE RD., HOLLYWOOD, FL, 33023
BMK MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-26 5813 SW 21 ST, WEST PARK, FL 33023 -
LC AMENDMENT 2017-04-04 - -
CHANGE OF MAILING ADDRESS 2017-03-23 5813 SW 21 ST, WEST PARK, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 5901 JOHNSON ST, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000715936 ACTIVE 1000000845726 BROWARD 2019-10-23 2029-10-30 $ 719.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000769222 TERMINATED 17-018-D2 LEON 2019-09-13 2024-11-26 $10,029.22 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000769248 LAPSED 17-018-D2 LEON 2019-09-13 2024-11-26 $10,029.22 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J18000199653 ACTIVE 1000000782058 BROWARD 2018-05-21 2028-05-23 $ 1,084.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
1ST STEP RESTORATION, LLC, etc., VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2021-1438 2021-07-09 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
16-4172 CC

Parties

Name 1ST STEP RESTORATION, LLC
Role Appellant
Status Active
Representations Yasmin Gilinsky, Christopher Tuccitto, James D. Underwood
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations John D. Hoffman, Lauren J. Smith
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF SETTLEMENT AND DISMISSAL
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-02-15
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of Settlement and Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-02-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-02-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION TO TAX APPELLATE ATTORNEY'S FEES
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-01-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-18
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Second Motion to Supplement the Record, filed on January 12, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2022-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION TO TAX APPELLATE ATTORNEY'S FEES
On Behalf Of 1ST STEP RESTORATION, LLC
Docket Date 2022-01-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 1ST STEP RESTORATION, LLC
Docket Date 2022-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 1ST STEP RESTORATION, LLC
Docket Date 2022-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Second Motion for Extension of Time to file the initial brief is granted to and including January 19, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-01-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of 1ST STEP RESTORATION, LLC
Docket Date 2022-01-12
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 1ST STEP RESTORATION, LLC
Docket Date 2021-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-12-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-21
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Motion to Supplement the Record, filed on December 1, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 01/12/2022
Docket Date 2021-12-14
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 1ST STEP RESTORATION, LLC
Docket Date 2021-12-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of 1ST STEP RESTORATION, LLC
Docket Date 2021-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 12/13/2021
Docket Date 2021-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 1ST STEP RESTORATION, LLC
Docket Date 2021-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 10/28/2021
Docket Date 2021-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 1ST STEP RESTORATION, LLC
Docket Date 2021-08-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-12
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 July 22, 2021.
Docket Date 2021-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 1ST STEP RESTORATION, LLC
Docket Date 2021-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-16
LC Amendment 2017-04-04
AMENDED ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-21
Florida Limited Liability 2013-09-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State