Entity Name: | FLORIDA MITIGATION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA MITIGATION SERVICES, 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: | 24 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2021 (4 years ago) |
Document Number: | L14000100688 |
FEI/EIN Number |
47-1223563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 246 afton sq, Altamonte Springs, FL, 32714, US |
Mail Address: | 1741 mccoba dr se, smyrna, GA, 30080, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CESTERO CHRIS | Manager | 181 lookout dr, Blue ridge, GA, 30513 |
CESTERO CHRIS | Agent | 246 afton sq, Altamonte Springs, FL, 32714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000049725 | MRS RESTORATION | EXPIRED | 2017-05-05 | 2022-12-31 | - | 851 S STATE RD 434, STE 1070 #126, ALTAMONTE SPRINGS, FL, 32714 |
G17000014994 | FLOODPROS | EXPIRED | 2017-02-09 | 2022-12-31 | - | 204 TOMOKA TRAIL, LONGWOOD, FL, 32759 |
G15000085922 | FMS CAT | EXPIRED | 2015-08-19 | 2020-12-31 | - | 851 S STATE ROAD 434, STE 1070 #126, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 246 afton sq, unit 203, Altamonte Springs, FL 32714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 246 afton sq, unit 203, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 246 afton sq, unit 203, Altamonte Springs, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-08 | CESTERO, CHRIS | - |
REINSTATEMENT | 2015-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-07-17 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Corey Campbell and Florida Mitigation Services, LLC, Appellant(s) v. Jana Meyer, Appellee(s). | 2D2024-2062 | 2024-09-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jana Meyer |
Role | Appellee |
Status | Active |
Representations | John Hutchins Pinder, VI, Brian James Lee |
Name | Hon. Thomas M. Ramsberger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Pinellas Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Corey Campbell |
Role | Appellant |
Status | Active |
Representations | William Linero, Jr., Caroline Amato Adams, Mihaela Cabulea |
Name | FLORIDA MITIGATION SERVICES, LLC |
Role | Appellant |
Status | Active |
Representations | William Linero, Jr., Caroline Amato Adams |
Docket Entries
Docket Date | 2024-11-14 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | 372 PAGES |
Docket Date | 2024-11-08 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | NOTICE OF PENDING SETTLEMENT AND MOTION TO STAY APPELLATE PROCEEDINGS |
On Behalf Of | Corey Campbell |
Docket Date | 2024-10-31 |
Type | Misc. Events |
Subtype | Certificate |
Description | CERTIFICATE OF THE CLERK |
On Behalf Of | Pinellas Clerk |
Docket Date | 2024-09-23 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Corey Campbell |
View | View File |
Docket Date | 2024-09-12 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Pinellas Clerk |
Docket Date | 2024-09-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Corey Campbell |
Docket Date | 2024-09-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Jana Meyer |
Docket Date | 2024-09-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER APPEALED |
On Behalf Of | Corey Campbell |
Docket Date | 2025-01-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | The parties' notice of settlement filed January 3, 2025, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed. |
View | View File |
Docket Date | 2025-01-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL OF APPEAL FOLLOWING SETTLEMENT |
On Behalf Of | Corey Campbell |
Docket Date | 2024-12-04 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Appellant's motion to stay this appeal pending the finalization of settlement is granted. This appeal will be held in abeyance for thirty days. Upon finalization of the settlement or within thirty days of the date of this order, Appellant shall file a notice of voluntary dismissal or a status report. |
View | View File |
Docket Date | 2024-09-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-02-08 |
REINSTATEMENT | 2021-02-10 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-08 |
REINSTATEMENT | 2015-10-08 |
LC Amendment | 2014-07-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State