Entity Name: | AGILE GLOBAL RESOURCES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Jun 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 20 Feb 2020 (5 years ago) |
Document Number: | L15000107470 |
FEI/EIN Number | 47-4368460 |
Address: | 1555 Bonaventure Blvd. Suite 197, WESTON, FL, 33326, US |
Mail Address: | 1555 Bonaventure Blvd. Suite 197, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAVARRO KATIA | Agent | 1555 Bonaventure Blvd. Suite 197, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
NAVARRO KATIA | Chief Executive Officer | 411 FAIRMONT LANE, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
Navarro Guillermo DJr. | Director | 411 FAIRMONT LANE, WESTON, FL, 33326 |
Navarro Daniel R | Director | 411 Fairmont Lane., Weston, FL, 33326 |
Name | Role | Address |
---|---|---|
Navarro Guillermo D | President | 411 Fairmont Lane, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 1555 Bonaventure Blvd. Suite 197, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 1555 Bonaventure Blvd. Suite 197, WESTON, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 1555 Bonaventure Blvd. Suite 197, WESTON, FL 33326 | No data |
LC STMNT OF RA/RO CHG | 2020-02-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-10 | NAVARRO, KATIA | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE CERVANTES GROUP, LLC, Appellant(s) v. AGILE GLOBAL RESOURCES, LLC, Appellee(s). | 4D2023-2535 | 2023-10-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | The Cervantes Group, LLC |
Role | Appellant |
Status | Active |
Representations | Antonio M Hernandez, Jr., Kevin Patrick Jacobs |
Name | AGILE GLOBAL RESOURCES LLC |
Role | Appellee |
Status | Active |
Representations | Carlos Jose Reyes, Jr. |
Name | Hon. Shari Africk-Olefson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-11-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the November 29, 2023 joint notice of voluntary dismissal, this case is dismissed. |
View | View File |
Docket Date | 2023-11-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice Voluntary Dismissal |
On Behalf Of | The Cervantes Group, LLC |
Docket Date | 2023-11-07 |
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 | 2023-11-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2023-11-06 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2023-10-25 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | The Cervantes Group, LLC |
View | View File |
Docket Date | 2023-10-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-10-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-10-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
CORLCRACHG | 2020-02-20 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-08-04 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State