Search icon

TERRA'S GARDEN LLC

Company Details

Entity Name: TERRA'S GARDEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Nov 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L14000175463
FEI/EIN Number 47-2412253
Address: 1665 NW 102ND AVE SUITE 101, DORAL, FL, 33172, US
Mail Address: 1665 NW 102ND AVE SUITE 101, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FRIDMAN SIMON Agent 1665 NW 102ND AVE SUITE 101, DORAL, FL, 33172

Manager

Name Role Address
FLORANS ABRAHAM Manager 1665 NW 102ND AVE SUITE 101, DORAL, FL, 33172
FRIDMANN RIVCA Manager 1665 NW 102ND AVE SUITE 101, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2018-07-12 No data No data
REINSTATEMENT 2017-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC STMNT OF RA/RO CHG 2015-12-04 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-18 FRIDMAN, SIMON No data
REINSTATEMENT 2015-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
TERRA'S GARDEN, LLC VS ELITE FLOWER SERVICES, INC. 3D2016-0246 2016-02-01 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
15-27628

Parties

Name TERRA'S GARDEN LLC
Role Appellant
Status Active
Representations MICHAEL D. STEWART
Name ELITE FLOWER SERVICES, INC.
Role Appellee
Status Active
Representations Patrick E. Gonya, Jr.
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TERRA'S GARDEN, LLC
Docket Date 2016-03-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-02-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2016-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TERRA'S GARDEN, LLC
Docket Date 2016-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
LC Amendment 2018-07-12
REINSTATEMENT 2017-09-26
REINSTATEMENT 2016-10-18
CORLCRACHG 2015-12-04
REINSTATEMENT 2015-11-18
CORLCRACHG 2015-08-07
Florida Limited Liability 2014-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State