Entity Name: | TOTAL RESTORATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOTAL 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: | 04 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2018 (7 years ago) |
Document Number: | L15000132901 |
FEI/EIN Number |
47-3861879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1781 SW 7TH AVE, POMPANO BEACH, FL, 33060, US |
Mail Address: | 1781 SW 7TH AVE, POMPANO BEACH, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER MARVIN L | Authorized Member | 420 SW 18TH STREET, POMPANO BEACH, FL, 33060 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-03 | 1781 SW 7TH AVE, POMPANO BEACH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2021-03-03 | 1781 SW 7TH AVE, POMPANO BEACH, FL 33060 | - |
REINSTATEMENT | 2018-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-05 | CORPORATION SERVICE COMPANY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARVIN TURNER and TOTAL RESTORATION, LLC, Appellant(s) v. UNNY HOME PROPERTIES, LLC and GERARD MATHIEU, Appellee(s). | 4D2023-1597 | 2023-06-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TOTAL RESTORATION, LLC |
Role | Appellant |
Status | Active |
Name | Marvin Turner |
Role | Appellant |
Status | Active |
Representations | Christopher Finley |
Name | Sunny Home Properties, LLC |
Role | Appellee |
Status | Active |
Representations | Kevin H. Fabrikant |
Name | Gerard Mathieu |
Role | Appellee |
Status | Active |
Name | Hon. Terri-Ann Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-10-05 |
Type | Order |
Subtype | Order for Party to File Status Report on Record |
Description | Order for Party to File Status Report on Record |
View | View File |
Docket Date | 2023-09-22 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability to Transmit Record Due to Nonpayment |
On Behalf Of | Clerk - Broward |
Docket Date | 2023-07-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Marvin Turner |
Docket Date | 2023-06-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Marvin Turner |
Docket Date | 2023-06-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-06-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-09-22 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Brief or Record on Appeal |
View | View File |
Docket Date | 2023-06-30 |
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 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. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-01-31 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Florida Limited Liability | 2015-08-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State