Search icon

ULTIMATE RESTORATION LLC

Company Details

Entity Name: ULTIMATE RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Oct 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L14000163639
FEI/EIN Number 47-2164526
Address: 4701 SW 45TH ST, DAVIE, FL, 33314, US
Mail Address: 4701 SW 45TH ST, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JAVARUS DUDLEY Agent 4701 SW 45TH ST, DAVIE, FL, 33314

Manager

Name Role Address
DUDLEY JAVARUS Manager 4701 SW 45TH ST, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 4701 SW 45TH ST, #1712, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2021-03-29 4701 SW 45TH ST, #1712, DAVIE, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 4701 SW 45TH ST, #1712, DAVIE, FL 33314 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000249797 TERMINATED 1000000954331 BROWARD 2023-05-24 2043-06-02 $ 1,246.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
CITIZENS PROPERTY INSURANCE CORPORATION VS ULTIMATE RESTORATION, LLC a/a/o DARRYL PAYNE 4D2021-1697 2021-05-24 Closed
Classification NOA Non Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO20-011590

Parties

Name Citizens Property Insurance Corporation
Role Appellant
Status Active
Representations Hailey Blanco, C. Ryan Jones, Harris B. Katz, Scot E. Samis
Name ULTIMATE RESTORATION LLC
Role Appellee
Status Active
Representations Marius Boeru
Name Darryl Payne
Role Appellee
Status Active
Name Hon. Corey Amanda Cawthon
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-08-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee’s October 4, 2021 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-07-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that this Court grants appellant’s July 21, 2022 motion to supplement the record on appeal with the trial court’s June 10, 2022 order denying reconsideration.
Docket Date 2022-07-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-07-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-07-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-07-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-06-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-05-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-04-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-03-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-02-03
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ ORDERED on the court’s own motion, this proceeding is stayed pending a ruling on the motion for reconsideration filed in the trial court. Petitioner shall file a status report within thirty (30) days of the date of this order and every thirty (30) days thereafter as necessary.
Docket Date 2021-11-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's November 1, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before November 18, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ultimate Restoration, LLC
Docket Date 2021-10-04
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 10/04/2021**
On Behalf Of Ultimate Restoration, LLC
Docket Date 2021-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 27, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 4, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-08-27
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 Ultimate Restoration, LLC
Docket Date 2021-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 29, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 30, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-07-29
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 Ultimate Restoration, LLC
Docket Date 2021-07-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-07-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-06-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 7/1/21***
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 27, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 30, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-05-27
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 Citizens Property Insurance Corporation
Docket Date 2021-05-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Citizens Property Insurance Corporation

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State