Search icon

TREEO SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: TREEO SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREEO SOLUTIONS 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: 30 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: L14000103671
FEI/EIN Number 47-1369295

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13481 NW 19 LANE, MIAMI, FL, 33182, US
Mail Address: 13481 NW 19 LANE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMADO GERARDO Manager 13481 NW 19 LANE, MIAMI, FL, 33182
AMADO GERARDO Agent 13481 NW 19 LANE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2018-03-30 - -
LC STMNT OF RA/RO CHG 2018-03-12 - -
REGISTERED AGENT NAME CHANGED 2018-03-12 AMADO, GERARDO -

Court Cases

Title Case Number Docket Date Status
SHEMIN GARDEN, LLC VS MARBELLA M. MURGO, et al., 3D2018-1050 2018-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-28200

Parties

Name SHEMIN GARDEN LLC
Role Appellant
Status Active
Representations MANUEL ARTHUR MESA, JEFFREY C. PEPIN, Matthew Carcano
Name TERRA TECH INTERNATIONAL LLC
Role Appellee
Status Active
Name TREEO SOLUTIONS LLC
Role Appellee
Status Active
Name MARBELLA M. MURGO
Role Appellee
Status Active
Representations LAURA LEHMAN DRAY, Deborah Baker
Name MATHEW MURGO
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellees’ motion to dismiss appellant’s appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed as taken from a non-final, non-appealable order, and as an interlocutory order failing to satisfy the criteria for consideration in certiorari. Upon consideration of appellees’ motion for appellate attorneys’ fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, subject to prevailing party determination at close of case.
Docket Date 2018-11-13
Type Response
Subtype Reply
Description REPLY ~ in support of motion to dismiss
On Behalf Of MARBELLA M. MURGO
Docket Date 2018-11-09
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to dismiss
On Behalf Of SHEMIN GARDEN, LLC
Docket Date 2018-10-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MARBELLA M. MURGO
Docket Date 2018-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHEMIN GARDEN, LLC
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 10/14/18
Docket Date 2018-09-24
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 SHEMIN GARDEN, LLC
Docket Date 2018-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 9/24/18
Docket Date 2018-09-14
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 SHEMIN GARDEN, LLC
Docket Date 2018-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 9/14/18
Docket Date 2018-08-22
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 SHEMIN GARDEN, LLC
Docket Date 2018-08-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/25/18
Docket Date 2018-07-23
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 SHEMIN GARDEN, LLC
Docket Date 2018-05-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 10, 2018.
Docket Date 2018-05-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SHEMIN GARDEN, LLC
Docket Date 2018-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-07
LC Amendment 2018-03-30
CORLCRACHG 2018-03-12
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6124907210 2020-04-27 0455 PPP 13481 NW 19TH LANE, MIAMI, FL, 33182
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33182-1100
Project Congressional District FL-28
Number of Employees 4
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10069.42
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State