Search icon

TLC PET BOARDING LLC

Company Details

Entity Name: TLC PET BOARDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: L15000059123
FEI/EIN Number 47-3723806
Address: 1923 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1923 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GUZZO TYLIE Agent 1923 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316

Manager

Name Role Address
GUZZO TYLIE Manager 1923 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000018229 TLC PET CARE SERVICES ACTIVE 2020-02-10 2025-12-31 No data 1249 S FLAMINGO RD, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 1923 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2020-06-26 1923 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 1923 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33316 No data
LC AMENDMENT 2020-02-10 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-06 GUZZO, TYLIE No data

Court Cases

Title Case Number Docket Date Status
ALICIA ELENA FRANCO, Appellant(s) v. MICHAEL DANIEL CINTRON, et al., Appellee(s). 4D2023-1609 2023-06-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-022590

Parties

Name Alicia Elena Franco
Role Appellant
Status Active
Representations Lauren Nichole Peffer
Name Michael Daniel Cintron
Role Appellee
Status Active
Representations Kevin Guerrero, Philippe Revah, Marc A Burton, Michael Alexander Moreira
Name Robert Tylie Guzzo
Role Appellee
Status Active
Name TLC PET BOARDING LLC
Role Appellee
Status Active
Name Nathanial Silver
Role Appellee
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of Alicia Elena Franco
Docket Date 2023-09-12
Type Record
Subtype Transcript
Description Transcript; 30 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-09-07
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's September 6, 2023 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2024-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-28
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Michael Daniel Cintron
Docket Date 2023-11-27
Type Brief
Subtype Answer Brief
Description Answer Brief ***STRICKEN***
On Behalf Of Michael Daniel Cintron
Docket Date 2023-11-21
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that Appellee Silver Dog Training LLC's October 24, 2023 Motion to be Relieved from Participation in Appeal is granted, and Silver Dog Training LLC is dismissed as a party to this appeal from the June 28, 2023 order denying Appellant Alicia Elena Franco's motion for entitlement to attorney's fees.
View View File
Docket Date 2023-10-25
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Alicia Elena Franco
Docket Date 2023-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLEE SILVER DOG TRAINING LLC'S MOTION TO BE RELIEVED FROM PARTICIPATION IN APPEAL
Docket Date 2023-10-20
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 18, 2023 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2023-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Alicia Elena Franco
Docket Date 2023-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 7, 2023 amended motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) 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.
View View File
Docket Date 2023-09-11
Type Notice
Subtype Notice
Description Notice of inability to transmit record
On Behalf Of Clerk - Broward
Docket Date 2023-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Alicia Elena Franco
Docket Date 2023-07-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN**
On Behalf Of Alicia Elena Franco
Docket Date 2023-07-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Alicia Elena Franco
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alicia Elena Franco
Docket Date 2024-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-28
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's November 27, 2023 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2023-07-18
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's July 17, 2023 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-07-03
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 (2021), 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.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-06-26
LC Amendment 2020-02-10
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State