Search icon

SUPER GREEN AIR CONTROL, LLC

Company Details

Entity Name: SUPER GREEN AIR CONTROL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (6 years ago)
Document Number: L16000061823
FEI/EIN Number 81-2032540
Address: 1314 E. Las Olas Blvd., #1846, Ft. Lauderdale, FL, 33301, US
Mail Address: 1314 E. Las Olas Blvd., #1846, Ft. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Authorized Member

Name Role Address
YANOWITZ NINA J Authorized Member 1314 E. Las Olas Blvd., Ft. Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028125 SUPER GREEN OF SOUTH FLORIDA ACTIVE 2020-03-04 2025-12-31 No data 350 SE 2ND ST, 1830, FORT LAUDERDALE, FL, 33301
G20000028130 SUPER GREEN OF SOUTHWEST FLORIDA ACTIVE 2020-03-04 2025-12-31 No data 350 SE 2ND ST, 1830, FORT LAUDERDALE, FL, 33301
G19000095163 SG MAINTENANCE CORP. EXPIRED 2019-08-29 2024-12-31 No data 350 SE 2ND STREET, #1830, FORT LAUDERDALE, FL, 33301
G18000010020 SUPER GREEN PROPERTY MAINTENANCE EXPIRED 2018-01-18 2023-12-31 No data 15421 WEST DIXIE HIGHWAY, BAY #2, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-09 1314 E. Las Olas Blvd., #1846, Ft. Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2024-08-09 1314 E. Las Olas Blvd., #1846, Ft. Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-26 7901 4th Street N, Suite 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2022-07-26 Registered Agents Inc. No data
REINSTATEMENT 2018-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
Super Green Air Control, LLC A/A/O Karen Roshell, Appellant(s) v. Universal Property and Casualty Insurance Company, Appellee(s). 1D2024-3044 2024-11-22 Open
Classification NOA Final - County Small Claims - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Escambia County
2024-SC-003191

Parties

Name SUPER GREEN AIR CONTROL, LLC
Role Appellant
Status Active
Representations Elliot Burt Kula, Amy E Ruiz, Steven Jon Getman, William Derek Mueller
Name Karen Roshell
Role Appellant
Status Active
Representations Elliot Burt Kula, Amy E Ruiz, Steven Jon Getman
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Kristina Hatem Kamel, David Andrew Noel, Kara Rockenbach Link
Name Hon. Ronald Scott Ritchie
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Response
Subtype Response
Description Response to 12/23/24 Order to Show Cause re: Finality and Appellate Jurisdiction
On Behalf Of Karen Roshell
Docket Date 2024-12-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-12-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-11-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Super Green Air Control, LLC
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Super Green Air Control, LLC
Docket Date 2024-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Super Green Air Control, LLC

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-09
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-01
REINSTATEMENT 2017-11-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State