Search icon

UTAH POWER SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: UTAH POWER SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UTAH POWER SYSTEMS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 12 Feb 2016 (9 years ago)
Document Number: L16000030132
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 960 COLLIER BLVD., UNIT 1201, MARCO ISLAND, FL, 34145, US
Mail Address: 1805 Ponce de Leon Boulevard, Unit 400, Coral Gables, FL, 33134, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALLANG DAVID Manager 960 COLLIER BLVD., UNIT 1201, MARCO ISLAND, FL, 34145
FALLANG ETHAN Manager 960 COLLIER BLVD, UNIT 1201, MARCO ISLAND, FL, 34145
Goldstein & Company Agent 1805 Ponce de Leon Boulevard, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 960 COLLIER BLVD., UNIT 1201, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2021-04-27 960 COLLIER BLVD., UNIT 1201, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1805 Ponce de Leon Boulevard, Unit 400, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-05-31 Goldstein & Company -

Court Cases

Title Case Number Docket Date Status
NJJ POWER SERVICES, LLC, etc., VS UTAH POWER SYSTEMS, LLC, etc., 3D2020-0494 2020-03-16 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-9314

Parties

Name NJJ Power Services, LLC
Role Appellant
Status Active
Representations JERRY D. HAYNES
Name JOEL C. ADAMS
Role Appellant
Status Active
Name UTAH POWER SYSTEMS, LLC
Role Appellee
Status Active
Representations Jason Goldstein, JOSHUA SAVAL
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-20
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2020-03-20
Type Petition
Subtype Petition
Description Petition Granted (OG29) ~ Following review of the Petition for Writ of Habeas Corpus and the Response thereto, it is ordered that said Petition is treated as a petition for writ of mandamus and is hereby granted. The trial court is directed to hold a hearing, and rule on the ability of the petitioner to comply with the purge provision set forth in the writ of bodily attachment by Tuesday, March 24, 2020, at 4:00 o’clock p.m. The trial court is authorized to hold said hearing via video conference or teleconference given the current rules on social distancing for courthouse and courtroom staff, and the undesirability of transporting the petitioner ad testificandum.
Docket Date 2020-03-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of UTAH POWER SYSTEMS, LLC
Docket Date 2020-03-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR HABEAS CORPUS
On Behalf Of UTAH POWER SYSTEMS, LLC
Docket Date 2020-03-17
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER'S APPENDIX FOR PETITIONER'S PETITION FOR WRITOF HABEAUS CORPUS
On Behalf Of NJJ Power Services, LLC
Docket Date 2020-03-17
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response by 5:00 p.m. on Wednesday, March 18, 2020, to the emergency Petition for Writ of Habeas Corpus.
Docket Date 2020-03-16
Type Record
Subtype Appendix
Description Appendix ~ Not labeled.
On Behalf Of NJJ Power Services, LLC
Docket Date 2020-03-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner is ordered to refile the appendix conforming with the requirements of Florida Rule of Appellate Procedure 9.220 by Wednesday, March 18, 2020, at 12 o’clock noon.
Docket Date 2020-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2020-03-16
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus ~ EMERGENCY PETITION FOR WRIT OF HABEAS CORPUS PRIOR CASE: 18-1113
On Behalf Of NJJ Power Services, LLC
Docket Date 2020-03-16
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
JOEL C. ADAMS VS UTAH POWER SYSTEMS, LLC 3D2018-1113 2018-06-03 Closed
Classification Original Proceedings - Circuit Civil - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-9314

Parties

Name JOEL C. ADAMS
Role Appellant
Status Active
Representations JERRY D. HAYNES
Name UTAH POWER SYSTEMS, LLC
Role Appellee
Status Active
Representations RICHARD L. RICHARDS, DANIEL JUNIOR, JOSHUA SAVAL, Patricia A. Jones-Cummings, Daniel Cardenal, Eric S. Matthew, Jason Goldstein
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-03-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Respondent’s Response filed on March 12, 2020, is noted, and the request for an order to show cause is denied.Upon consideration, Petitioner’s “Request for Reconsideration of Second Emergency Motion to Quash Writs of Bodily Attachments” is treated as a motion for rehearing. Said motion for rehearing is hereby denied. FERNANDEZ, SCALES and LINDSEY, JJ., concur.
Docket Date 2020-03-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONER'S REQUEST FOR RECONSIDERATION OF SECOND EMERGENCY MOTION TO QUASH WRITS OF BODILY ATTACHMENTS
On Behalf Of UTAH POWER SYSTEMS, LLC
Docket Date 2020-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Petitioner’s “Second Emergency Motion to Quash Writs of Bodily Attachments” is treated as a motion to enforce the Mandate. Said motion is hereby denied.FERNANDEZ, SCALES and LINDSEY, JJ., concur.
Docket Date 2020-02-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX OF RESPONDENT UTAH POWER SYSTEMS, LLC
On Behalf Of UTAH POWER SYSTEMS, LLC
Docket Date 2020-02-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONER'S SECONDEMERGENCY MOTION TO QUASH WRITS OF BODILY ATTACHMENTS
On Behalf Of UTAH POWER SYSTEMS, LLC
Docket Date 2020-02-20
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ PETITIONER'S SECOND EMERGENCY MOTION TO QUASH WRITS OF BODILY ATTACHMENTS
On Behalf Of JOEL C. ADAMS
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, respondent’s motion for rehearing is hereby denied. LAGOA, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-10-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of UTAH POWER SYSTEMS, LLC
Docket Date 2018-10-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of UTAH POWER SYSTEMS, LLC
Docket Date 2018-09-14
Type Record
Subtype Appendix
Description Appendix ~ B
On Behalf Of JOEL C. ADAMS
Docket Date 2018-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-14
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Writs quashed.
Docket Date 2018-09-14
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ To quash writs of bodily attachments
On Behalf Of JOEL C. ADAMS
Docket Date 2018-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-06-04
Type Petition
Subtype Petition
Description Petition Granted (OG29) ~ Upon consideration, the petition for writ of habeas corpus is granted. Daniel Junior, Director, Miami-Dade County Department of Corrections, is ordered to immediately release the petitioner, Joel C. Adams, from custody. Opinion to follow. LAGOA, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-06-04
Type Response
Subtype Response
Description RESPONSE
On Behalf Of UTAH POWER SYSTEMS, LLC
Docket Date 2018-06-03
Type Record
Subtype Appendix
Description Appendix ~ 13
On Behalf Of JOEL C. ADAMS
Docket Date 2018-06-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOEL C. ADAMS
Docket Date 2018-06-03
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2020-03-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOEL C. ADAMS
Docket Date 2020-03-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S REQUEST FOR RECONSIDERATION OF SECOND EMERGENCY MOTION TO QUASH WRITS OF BODILY ATTACHMENTS
On Behalf Of JOEL C. ADAMS
Docket Date 2018-06-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Plantiff Utah Power Systems, LLC shall, and the trial court may, file a response no later than three o'clock p.m. today, June 4, 2018 to the petition for writ of habeas corpus.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-20
Florida Limited Liability 2016-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State