Entity Name: | DRI PRO RESTORATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DRI PRO RESTORATION 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. |
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: | 21 Nov 2014 (10 years ago) |
Document Number: | L14000180874 |
FEI/EIN Number |
47-2381287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 308 Lynn Dr., SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | P.O. BOX 2225, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON JEFFREY | Agent | 308 Lynn Dr., SANTA ROSA BEACH, FL, 32459 |
THOMPSON JEFFREY | Authorized Member | 308 Lynn Dr., SANTA ROSA BEACH, FL, 32459 |
LARNEY KATHLEEN | Authorized Member | 308 Lynn Dr., SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-17 | 308 Lynn Dr., SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-17 | 308 Lynn Dr., SANTA ROSA BEACH, FL 32459 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Raymond Begin, III and Leslie Begin, individually and as "Next Friends" on behalf of Blair Begin, Charlotte Begin, and Eva Begin Appellant(s) v. Dri Pro Restoration, LLC, a Florida Limited Liability Company and Michelle Berk, individually, Appellee(s). | 1D2023-2946 | 2023-11-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Raymond Begin, III |
Role | Appellant |
Status | Active |
Representations | Scott N. Gelfand |
Name | Blair Begin |
Role | Appellant |
Status | Active |
Name | Eva Begin |
Role | Appellant |
Status | Active |
Name | Charlotte Begin |
Role | Appellant |
Status | Active |
Name | Leslie Begin |
Role | Appellant |
Status | Active |
Name | Michelle Berk |
Role | Appellee |
Status | Active |
Representations | Aaron A White, J. Michael Grimley, Jr., Michael Austin Moretz, Aaron Resnick |
Name | DRI PRO RESTORATION LLC |
Role | Appellee |
Status | Active |
Representations | Aaron A White, Robert Kauffman |
Name | Hon. Jeffrey E. Lewis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Walton Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-18 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted- 728 pages |
Docket Date | 2024-01-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Raymond Begin, III |
Docket Date | 2023-12-20 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
On Behalf Of | Raymond Begin, III |
Docket Date | 2023-12-20 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2023-12-05 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Raymond Begin, III |
Docket Date | 2023-11-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-04-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Dri Pro Restoration, LLC |
View | View File |
Docket Date | 2024-04-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order on Motion for Extension of Time to Serve Answer Brief |
View | View File |
Docket Date | 2024-03-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Dri Pro Restoration, LLC |
Docket Date | 2024-02-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Raymond Begin, III |
View | View File |
Docket Date | 2024-02-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2023-11-14 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Raymond Begin, III |
Docket Date | 2025-01-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2025-01-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-12-13 |
Type | Disposition by PCA |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2023-11-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE16-005293 (13) |
Parties
Name | a/a/o VAIL AND NORMAN GATES |
Role | Appellant |
Status | Active |
Name | DRI PRO RESTORATION LLC |
Role | Appellant |
Status | Active |
Name | JEFFREY LEE THOMPSON |
Role | Appellant |
Status | Active |
Representations | Margaret E. Garner, Gray R. Proctor |
Name | FEDERATED NATIONAL INSURANCE CO. |
Role | Appellee |
Status | Active |
Representations | Stephen W. Bazinsky, Michelle Lauren Smith |
Name | Hon. William W. Haury, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-09-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-08-17 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-08-17 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellants' June 5, 2017 motion for attorney's fees is denied. |
Docket Date | 2017-06-06 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | JEFFREY LEE THOMPSON |
Docket Date | 2017-06-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | JEFFREY LEE THOMPSON |
Docket Date | 2017-06-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JEFFREY LEE THOMPSON |
Docket Date | 2017-05-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FEDERATED NATIONAL INSURANCE CO. |
Docket Date | 2017-03-23 |
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 March 21, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 18, 2017. 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 | 2017-03-21 |
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 | FEDERATED NATIONAL INSURANCE CO. |
Docket Date | 2017-03-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JEFFREY LEE THOMPSON |
Docket Date | 2017-03-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | JEFFREY LEE THOMPSON |
Docket Date | 2017-02-03 |
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 January 31, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 2, 2017. 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 | 2017-01-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE INITIAL BRIEF. |
On Behalf Of | JEFFREY LEE THOMPSON |
Docket Date | 2017-01-26 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | **DNU** ORD-From Circuit Court |
On Behalf Of | JEFFREY LEE THOMPSON |
Docket Date | 2017-01-04 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellant's December 9, 2016 motion to stay is granted. This appeal is stayed, and jurisdiction is relinquished to the trial court, for thirty (30) days, to permit the trial court to adjudicate appellant's motion for rehearing. Fla. R. App. P. 9.600(b). Appellant shall forward to this court a copy of any order issued during relinquishment, and shall simultaneously file a status report with this court indicating how appellant wishes to proceed with (or dispose of) this appeal. If further time is needed beyond this relinquishment period, appellant shall request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. |
Docket Date | 2016-12-09 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | JEFFREY LEE THOMPSON |
Docket Date | 2016-11-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-11-30 |
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 | 2016-11-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JEFFREY LEE THOMPSON |
Docket Date | 2016-11-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1466617802 | 2020-05-21 | 0491 | PPP | 308 LYNN DR, SANTA ROSA BEACH, FL, 32459-4201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6967998601 | 2021-03-23 | 0491 | PPS | 308 Lynn Dr, Santa Rosa Beach, FL, 32459-4201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State