Search icon

WALTER SALAZAR PEST CONTROL LLC

Company Details

Entity Name: WALTER SALAZAR PEST CONTROL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jun 2014 (11 years ago)
Document Number: L14000096626
FEI/EIN Number 30-0953003
Address: 704 Leeland Heights Blvd W, LEHIGH ACRES, FL, 33936, US
Mail Address: 704 Leeland Heights Blvd W, LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SALAZAR BALTAZAR JR Agent 751 BAHAMA AVE S, LEHIGH ACRES, FL, 33974

Manager

Name Role Address
SALAZAR BALTAZAR JR Manager 751 BAHAMA AVE S, LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 704 Leeland Heights Blvd W, Suite A, LEHIGH ACRES, FL 33936 No data
CHANGE OF MAILING ADDRESS 2022-01-14 704 Leeland Heights Blvd W, Suite A, LEHIGH ACRES, FL 33936 No data

Court Cases

Title Case Number Docket Date Status
BALTAZAR SALAZAR & WALTER SALAZAR PEST CONTROL VS HOMETEAM PEST DEFENSE, INC., F/K/A ROLLINS H T, INC. 2D2016-4123 2016-09-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-3021

Parties

Name WALTER SALAZAR PEST CONTROL LLC
Role Appellant
Status Active
Name BALTAZAR SALAZAR
Role Appellant
Status Active
Representations JONATHAN E. POLLARD, ESQ., BROOKE A. BACH, ESQ.
Name HOMETEAM PEST DEFENSE, INC., F/K/A ROLLINS H T, INC.
Role Appellee
Status Active
Representations SIMONA B. POPOVA, ESQ., MARK E. GRIMES, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2017-03-30
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of HOMETEAM PEST DEFENSE, INC., F/K/A ROLLINS H T, INC.
Docket Date 2017-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by March 30, 2017.
Docket Date 2017-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HOMETEAM PEST DEFENSE, INC., F/K/A ROLLINS H T, INC.
Docket Date 2017-02-24
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The appellee's motion to strike the initial brief and appendix is denied without prejudice to the appellee to attach to the answer brief an appendix containing additional record documents.
Docket Date 2017-02-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO STRIKE
On Behalf Of BALTAZAR SALAZAR
Docket Date 2017-02-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within ten (10) days from the date of this order to "appellee's motion to strike appellants' initial brief and "appellees"' appendix, and for an order requesting the record from the court below."
Docket Date 2017-01-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANTS' INITIAL BRIEF AND "APPELLEES"' APPENDIX, AND FOR AN ORDER REQUESTING THE RECORD FROM THE COURT BELOW
On Behalf Of HOMETEAM PEST DEFENSE, INC., F/K/A ROLLINS H T, INC.
Docket Date 2017-01-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BALTAZAR SALAZAR
Docket Date 2017-01-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BALTAZAR SALAZAR
Docket Date 2017-01-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO COURT REPORTER
On Behalf Of BALTAZAR SALAZAR
Docket Date 2016-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-12-14
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 BALTAZAR SALAZAR
Docket Date 2016-11-17
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2016-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ***NONFINAL APPEAL***
On Behalf Of BALTAZAR SALAZAR
Docket Date 2016-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-10-24
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 BALTAZAR SALAZAR
Docket Date 2016-10-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING RECEIPT FOR PAYMENT OF FILING FEE
On Behalf Of BALTAZAR SALAZAR
Docket Date 2016-10-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BALTAZAR SALAZAR
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellants' motion for extension is denied without prejudice for the appellants to refile the motion after complying with this court's order on the filing fee.
Docket Date 2016-10-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING MAILING ADDRESSES FOR ALL PARTIES/COUNSEL INCLUDED ON SERVICE LIST
On Behalf Of BALTAZAR SALAZAR
Docket Date 2016-10-13
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 BALTAZAR SALAZAR
Docket Date 2016-09-30
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BALTAZAR SALAZAR

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State