Search icon

DRY UP RESTORATION LLC

Company Details

Entity Name: DRY UP RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Oct 2016 (8 years ago)
Document Number: L16000048236
FEI/EIN Number 81-1843876
Address: 4453 NE 11TH AVENUE, OAKLAND PARK, FL, 33334, US
Mail Address: 4453 NE 11TH AVENUE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
IRAGORRI ALEJANDRA Agent 2205 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33305

Authorized Member

Name Role Address
IRAGORRI ALEJANDRA Authorized Member 2205 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33305
IRAGORRI MARCELA Authorized Member 2831 N OCEAN BLVD., FORT LAUDERDALE, FL, 33308
IRAGORRI REINALDO Authorized Member 2831 N OCEAN BLVD., FORT LAUDERDALE, FL, 33308
DELGADO SANCHEZ TOMAS Authorized Member 2205 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000103717 DRIPS PLUMBING ACTIVE 2020-08-13 2025-12-31 No data 4453 NE 11TH AVENUE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 2205 BAYVIEW DRIVE, FORT LAUDERDALE, FL 33305 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 4453 NE 11TH AVENUE, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2019-04-26 4453 NE 11TH AVENUE, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2017-01-09 IRAGORRI, ALEJANDRA No data
LC AMENDMENT 2016-10-06 No data No data

Court Cases

Title Case Number Docket Date Status
DRY UP RESTORATION, LLC, Appellant(s) v. AV GROUP 2018, INC., Appellee(s) 4D2023-0878 2023-04-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-004240

Parties

Name DRY UP RESTORATION LLC
Role Appellant
Status Active
Representations Brian S. Behar
Name AV GROUP 2018 INC
Role Appellee
Status Active
Representations Michael A. Giasi
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dry Up Restoration, Llc
Docket Date 2023-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Dry Up Restoration, Llc
Docket Date 2023-06-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of AV Group 2018, Inc.
Docket Date 2023-06-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AV Group 2018, Inc.
Docket Date 2023-06-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of AV Group 2018, Inc.
Docket Date 2023-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AV Group 2018, Inc.
Docket Date 2023-05-23
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 AV Group 2018, Inc.
Docket Date 2023-04-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Dry Up Restoration, Llc
Docket Date 2023-04-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-04-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Dry Up Restoration, Llc
Docket Date 2023-04-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dry Up Restoration, Llc
Docket Date 2023-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Dry Up Restoration, Llc
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dry Up Restoration, Llc
Docket Date 2023-04-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellee’s June 5, 2023 motion for attorney’s fees is granted, conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney’s fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Appellee’s request for an award of costs is denied without prejudice to seeking costs in the trial court. Fla. R. App. P. 9.400(a). Further,ORDERED that appellant’s June 28, 2023 motion for attorney’s fees is denied.
Docket Date 2023-05-25
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 May 23, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. 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 2023-04-11
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.
ESSAM ABDO VS AVATAR PROPERTY & CASUALTY INSURANCE COMPANY, et al. 4D2019-2945 2019-09-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-017060 (03)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE17-004839

Parties

Name ESSAM ABDO
Role Appellant
Status Active
Representations Leonardo Renaud, Mariano R. Gonzalez
Name AVATAR PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Curt Allen, Elizabeth K. Russo, Hailey F. Lampert, Paulo Roberto Lima, Butler Weihmuller Katz Craig LLP
Name DRY UP RESTORATION LLC
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellant's January 29, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party pursuant to section 627.428(1), Florida Statutes, and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Mariano R. Gonzalez is denied without prejudice to seek costs in the trial court.
Docket Date 2020-09-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-05-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ESSAM ABDO
Docket Date 2020-05-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED FOR 7 DAYS
Docket Date 2020-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ESSAM ABDO
Docket Date 2020-05-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ESSAM ABDO
Docket Date 2020-04-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2020-03-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellees’ March 26, 2020 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-03-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2020-03-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2020-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2020-03-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/15/2020
Docket Date 2020-02-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ AMENDED AS TO CITES TO APPENDIX ONLY
On Behalf Of ESSAM ABDO
Docket Date 2020-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2020-02-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/16/2020
Docket Date 2020-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of ESSAM ABDO
Docket Date 2020-01-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ESSAM ABDO
Docket Date 2020-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 4,566 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-01-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of ESSAM ABDO
Docket Date 2020-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2020-01-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-01-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ESSAM ABDO
Docket Date 2020-01-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ESSAM ABDO
Docket Date 2020-01-07
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 December 27, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) 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.
Docket Date 2019-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ESSAM ABDO
Docket Date 2019-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2019-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ESSAM ABDO
Docket Date 2019-11-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/27/2019
Docket Date 2019-10-11
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant’s October 10, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2019-10-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ESSAM ABDO
Docket Date 2019-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (REINSTATED 10/11/2019)
Docket Date 2019-10-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-10-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ESSAM ABDO
Docket Date 2019-09-20
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. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ESSAM ABDO
Docket Date 2019-09-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-09
LC Amendment 2016-10-06
Florida Limited Liability 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State