Entity Name: | AZUL GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AZUL GROUP 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2018 (7 years ago) |
Document Number: | L14000025021 |
FEI/EIN Number |
300809682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 17310 SW 95 AVE, ARCHER, FL, 32618, US |
Address: | 17310 SW 95 AVENUE, ARCHER, FL, 32618, US |
ZIP code: | 32618 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES CLAUDIO | Manager | 17310 SW 95 AVENUE, ARCHER, FL, 32618 |
FIOCCA VIVIANA | Manager | 17310 SW 95 AVENUE, ARCHER, FL, 32618 |
REYES EMILIANO | Manager | 17310 SW 95 AVENUE, ARCHER, FL, 32618 |
REYES EZEQUIEL | Manager | 17310 SW 95 AVENUE, ARCHER, FL, 32618 |
REYES XIMENA | Manager | 17310 SW 95 AVENUE, ARCHER, FL, 32618 |
REPROFIT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-17 | Reprofit LLC | - |
REINSTATEMENT | 2018-01-16 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 17310 SW 95 AVENUE, ARCHER, FL 32618 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2014-10-30 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Azul Group, LLC, Appellant(s) v. Andrew Sakharuk, Oaks of Gainesville Condominium Assn. Inc.; Nicole Vankampen; Caitlyn N. Kloss; and Ruth Brookins, Appellee(s). | 1D2024-1864 | 2024-07-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AZUL GROUP LLC |
Role | Appellant |
Status | Active |
Representations | Richard Markow |
Name | OAKS OF GAINESVILLE CONDOMINIUM ASSN., INC. |
Role | Appellee |
Status | Active |
Name | Nicole Vankampen |
Role | Appellee |
Status | Active |
Name | Caitlyn N. Kloss |
Role | Appellee |
Status | Active |
Name | Ruth Brookins |
Role | Appellee |
Status | Active |
Name | Hon. William R. Slaughter |
Role | Judge/Judicial Officer |
Status | Active |
Name | Alachua Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Andrew Sakharuk |
Role | Appellee |
Status | Active |
Representations | Eric Alan Dibert, Martin Aaron Zucker, Michael Stanley Rywant, Samuel Joseph Moore, Toby S Monaco |
Docket Entries
Docket Date | 2024-08-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-08-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Azul Group, LLC |
Docket Date | 2024-08-16 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause |
View | View File |
Docket Date | 2024-08-06 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal; order appealed attached |
On Behalf Of | Azul Group, LLC |
Docket Date | 2024-07-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-07-25 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | File copy of order being appealed |
View | View File |
Docket Date | 2024-07-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed not attached |
On Behalf Of | Azul Group, LLC |
Docket Date | 2024-07-24 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Azul Group, LLC |
Docket Date | 2024-08-08 |
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 | Azul Group, LLC |
Docket Date | 2024-08-06 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-19 |
REINSTATEMENT | 2018-01-16 |
AMENDED ANNUAL REPORT | 2015-05-22 |
ANNUAL REPORT | 2015-04-15 |
LC Amendment | 2014-10-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State