Search icon

IBELIEVE2014 LLC

Company Details

Entity Name: IBELIEVE2014 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: L14000169974
FEI/EIN Number 47-2224701
Address: 8086 NORTH SAVANNAH CIRCLE, DAVIE, FL 33328
Mail Address: 8086 NORTH SAVANNAH CIRCLE, DAVIE, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
FONSECA, LAURA Manager 8086 NORTH SAVANNAH CIRCLE, DAVIE, FL 33328
FONSECA, RICARDO Manager 8086 NORTH SAVANNAH CIRCLE, DAVIE, FL 33328
FONSECA, ALVARO Manager 8086 NORTH SAVANNAH CIRCLE, DAVIE, FL 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000028528 FLORIDA MANAGEMENT SERVICES & PRESSURE-WASH ACTIVE 2024-02-22 2029-12-31 No data 8086 NORTH SAVANNAH CIRCLE, DAVIE, FL, 33328
G16000020778 PIZZA MACHINE OF PEMBROKE PINE EXPIRED 2016-02-29 2021-12-31 No data 8955 TAFT STREET, OEMBROKE PINES, FL, 33024
G16000018582 PIZZA MACHINE ACTIVE 2016-02-20 2026-12-31 No data 8086 NORTH SAVANNAH CIRCLE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC AMENDMENT 2017-05-08 No data No data
LC AMENDMENT 2015-11-20 No data No data

Court Cases

Title Case Number Docket Date Status
ITAMERICA GROUP, LLC and BRAUSA TRADING CORP. VS IBELIEVE2014, LLC 4D2018-1958 2018-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-001040 09

Parties

Name BRAUSA TRADING, CORP.
Role Appellant
Status Active
Name ITAMERICA GROUP, LLC
Role Appellant
Status Active
Representations JOHN CASERTA, BRUCE BOUNDS, SETH COLEMAN
Name IBELIEVE2014 LLC
Role Appellee
Status Active
Representations Aaron S. Blynn
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 6, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ITAMERICA GROUP, LLC
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's December 3, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 10, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-12-03
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 ITAMERICA GROUP, LLC
Docket Date 2018-10-19
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 October 19, 2018 motion for extension of time is granted in part, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. 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 2018-10-19
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 ITAMERICA GROUP, LLC
Docket Date 2018-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ITAMERICA GROUP, LLC
Docket Date 2018-08-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 10/19/18.
Docket Date 2018-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (349 PAGES)
Docket Date 2018-06-29
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2018-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ITAMERICA GROUP, LLC
Docket Date 2018-06-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-17
LC Amendment 2017-05-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15

Date of last update: 21 Jan 2025

Sources: Florida Department of State