Search icon

H20 RESTORATION LLC

Company Details

Entity Name: H20 RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Dec 2013 (11 years ago)
Document Number: L13000167750
FEI/EIN Number 46-4503197
Address: 7860 N.W. 161 Terrace, Miami Lakes, FL, 33016, US
Mail Address: 7860 N.W. 161 Terrace, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERRERA Gerardo Agent 7860 NW 161 Terrace, Miami Lakes, FL, 33016

President

Name Role Address
HERRERA GERARDO President 7860 NW 161 Terrace, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-15 HERRERA, Gerardo No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 7860 N.W. 161 Terrace, Miami Lakes, FL 33016 No data
CHANGE OF MAILING ADDRESS 2016-04-19 7860 N.W. 161 Terrace, Miami Lakes, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 7860 NW 161 Terrace, Miami Lakes, FL 33016 No data

Court Cases

Title Case Number Docket Date Status
H2O Restoration, LLC, etc., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2023-0123 2023-01-23 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
18-8439 CC

Parties

Name H20 RESTORATION LLC
Role Appellant
Status Active
Representations EMILIO JOSE RODRIGUEZ, Geoffrey Bennett Marks
Name HON. SCOTT M. JANOWITZ
Role Judge/Judicial Officer
Status Active
Name Hon. Jacqueline Woodward
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations JOSEPH R. PAXTON, CARRI S. LEININGER, Maureen Martinez

Docket Entries

Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Final Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including October 6, 2023. Order on Motion for Extension of Time
View View File
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Final Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of H20 RESTORATION, LLC
Docket Date 2024-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion to Tax Appellate Attorney's Fees, it is ordered that said Motion is conditionally granted, and remanded to the trial court to fix amount, subject to consideration of the proposal for settlement. Upon consideration of Appellant's Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2024-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 4/9/24. (GRANTED)
On Behalf Of H20 RESTORATION, LLC
Docket Date 2024-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion to Tax Appellate Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-02-06
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-02-05
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Answer Brief - 30 days to 02/05/2024 (GRANTED)
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-12-06
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Answer Brief - 30 days to 01/05/2024 (GRANTED)
Docket Date 2023-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Answer Brief - 30 days to 12/06/2023 (GRANTED)
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-10-16
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-10-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of H20 RESTORATION, LLC
Docket Date 2023-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of H20 RESTORATION, LLC
View View File
Docket Date 2023-10-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Appellate Attorney's Fees
On Behalf Of H20 RESTORATION, LLC
Docket Date 2023-10-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of H20 RESTORATION, LLC
Docket Date 2023-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including September 26, 2023 Order on Motion for Extension of Time
View View File
Docket Date 2023-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of H20 RESTORATION, LLC
Docket Date 2023-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including September 11, 2023.
Docket Date 2023-08-28
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 H20 RESTORATION, LLC
Docket Date 2023-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including August 30, 2023.
Docket Date 2023-07-24
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 H20 RESTORATION, LLC
Docket Date 2023-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of H20 RESTORATION, LLC
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 07/31/2023
Docket Date 2023-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 06/30/2023
Docket Date 2023-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of H20 RESTORATION, LLC
Docket Date 2023-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 05/31/2023
Docket Date 2023-05-01
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 H20 RESTORATION, LLC
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 05/01/2023
Docket Date 2023-03-31
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 H20 RESTORATION, LLC
Docket Date 2023-03-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of H20 RESTORATION, LLC
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of H20 RESTORATION, LLC
Docket Date 2023-01-23
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.
Docket Date 2023-01-23
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 February 2, 2023.
Docket Date 2023-01-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-01-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of H20 RESTORATION, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-05-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State