TREEO SOLUTIONS LLC - Florida Company Profile

Entity Name: | TREEO SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
Address: | 13481 NW 19 LANE, MIAMI, FL, 33182, US |
Mail Address: | 13481 NW 19 LANE, MIAMI, FL, 33182, US |
ZIP code: | 33182 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMADO GERARDO | Manager | 13481 NW 19 LANE, MIAMI, FL, 33182 |
AMADO GERARDO | Agent | 13481 NW 19 LANE, MIAMI, FL, 33182 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHEMIN GARDEN, LLC VS MARBELLA M. MURGO, et al., | 3D2018-1050 | 2018-05-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State