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 |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
YANOWITZ NINA J | Authorized Member | 1314 E. Las Olas Blvd., Ft. Lauderdale, FL, 33301 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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