Search icon

PLUS IT UP PR, LLC

Company Details

Entity Name: PLUS IT UP PR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Apr 2014 (11 years ago)
Document Number: L14000057763
FEI/EIN Number 46-5339469
Address: 20861 Torre Del Lago St, Estero, FL, 33928, US
Mail Address: 20861 Torre Del Lago St, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SETTEMBRE OCAMPO TARA Agent 20861 Torre Del Lago St, Estero, FL, 33928

Manager

Name Role Address
OCAMPO TARA Manager 20861 Torre Del Lago St, Estero, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 20861 Torre Del Lago St, Estero, FL 33928 No data
CHANGE OF MAILING ADDRESS 2016-01-25 20861 Torre Del Lago St, Estero, FL 33928 No data
REGISTERED AGENT NAME CHANGED 2016-01-25 SETTEMBRE OCAMPO, TARA No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 20861 Torre Del Lago St, Estero, FL 33928 No data

Court Cases

Title Case Number Docket Date Status
PLUS IT UP PR, LLC, et al., VS BAM VINEYARDS, USA, LLC, etc., 3D2022-1987 2022-11-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-13469

Parties

Name PLUS IT UP PR, LLC
Role Appellant
Status Active
Representations Robert P. Frankel
Name THE WOODMONT GROUP, INC.
Role Appellant
Status Active
Name BAM VINEYARDS USA, LLC
Role Appellee
Status Active
Representations ALLISON J. LEONARD, Melanie E. Damian, PATRICIA M. BALOYRA
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2023-03-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PLUS IT UP PR, LLC
Docket Date 2023-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PLUS IT UP PR, LLC
Docket Date 2023-03-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAM VINEYARDS, USA, LLC
Docket Date 2023-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 30 days to 3/1/23
Docket Date 2023-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAM VINEYARDS, USA, LLC
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 01/30/2023
Docket Date 2022-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAM VINEYARDS, USA, LLC
Docket Date 2022-12-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS, PLUS IT UP PR, LLC AND THE WOODMONT GROUP, INC. REQUEST FOR ORAL ARGUMENT
On Behalf Of PLUS IT UP PR, LLC
Docket Date 2022-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PLUS IT UP PR, LLC
Docket Date 2022-12-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PLUS IT UP PR, LLC
Docket Date 2022-11-17
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 2022-11-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PLUS IT UP PR, LLC
Docket Date 2022-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PLUS IT UP PR, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State