Search icon

AUM FLORIDA REAL ESTATE LLC

Company Details

Entity Name: AUM FLORIDA REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2024 (2 months ago)
Document Number: L14000080297
FEI/EIN Number 35-2507699
Address: 8470 Enterprise Circle, Lakewood Ranch, FL, 34202, US
Mail Address: 8470 Enterprise Circle, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
AUM PROFESSIONAL SERVICES LLC Agent

Managing Member

Name Role
AUM PROFESSIONAL SERVICES LLC Managing Member

Manager

Name Role Address
SCALERA GEOFF Manager 8470 Enterprise Circle, Lakewood Ranch, FL, 34202

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-17 No data No data
REGISTERED AGENT NAME CHANGED 2024-12-17 AUM PROFESSIONAL SERVICES LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2019-04-06 8470 Enterprise Circle, Suite 108.1, Lakewood Ranch, FL 34202 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 8470 Enterprise Circle, Suite 108.1, Lakewood Ranch, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 8470 Enterprise Circle, Suite 108, Lakewood Ranch, FL 34202 No data
LC AMENDMENT 2014-06-06 No data No data

Court Cases

Title Case Number Docket Date Status
AUM FLORIDA REAL ESTATE, LLC VS SARA M. VARGAS 2D2023-1679 2023-08-08 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Manatee County
2020-SC-3033

Parties

Name AUM FLORIDA REAL ESTATE LLC
Role Appellant
Status Active
Representations TIMOTHY M. GROGAN, ESQ.
Name SARA M. VARGAS
Role Appellee
Status Active
Name HON. JACQUELINE B. STEELE
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AUM FLORIDA REAL ESTATE, LLC
Docket Date 2023-10-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KHOUZAM, and BLACK
Docket Date 2023-09-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to satisfy this court's August 8, 2023, fee order.
Docket Date 2023-08-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant shall within five days submit an amended certificate of service that listscurrent mailing addresses for all entities served with the notice of appeal, or this casewill be subject to dismissal without further notice.
Docket Date 2023-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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 twenty 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.
Docket Date 2023-08-08
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of AUM FLORIDA REAL ESTATE, LLC
Docket Date 2023-11-28
Type Order
Subtype Order
Description Miscellaneous Order ~ As this case was dismissed on September 13, 2023, no action will be taken on the notices of voluntary dismissal filed on November 23, 2023.

Documents

Name Date
REINSTATEMENT 2024-12-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State