Search icon

FLORIDA MITIGATION SERVICES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
CESTERO CHRIS Manager 181 lookout dr, Blue ridge, GA, 30513
CESTERO CHRIS Agent 246 afton sq, Altamonte Springs, FL, 32714

Fictitious Names

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
22-4142-CI

Parties

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

Documents

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