Search icon

FROM THE HEART PROFESSIONAL SERVICES LLC

Company Details

Entity Name: FROM THE HEART PROFESSIONAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 May 2016 (9 years ago)
Document Number: L16000105824
FEI/EIN Number 81-3614855
Address: 2186 Drew Street 24, Clearwater, FL, 33765, US
Mail Address: 2655 Ulmerton Rd, Unit 333, Clearwater, FL, 33762, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Smith Rafael Agent 2549 Amble Way, Land O Lakes, FL, 34639

President

Name Role Address
EVERHART MICHAEL A President 2655 Ulmerton Rd, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Smith, Rafael No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 2549 Amble Way, Unit 323, Land O Lakes, FL 34639 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-21 2186 Drew Street 24, Clearwater, FL 33765 No data
CHANGE OF MAILING ADDRESS 2018-04-15 2186 Drew Street 24, Clearwater, FL 33765 No data

Court Cases

Title Case Number Docket Date Status
From The Heart Professional Services, LLC, Jane Doe, Petitioner(s) v. Mai Tran, Respondent(s). 2D2024-1736 2024-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
24-3562-CO

Parties

Name FROM THE HEART PROFESSIONAL SERVICES LLC
Role Petitioner
Status Active
Name JANE DOE, LLC
Role Petitioner
Status Active
Name Michael A. Everhart
Role Petitioner
Status Active
Name MAI AND TRAN LLC
Role Respondent
Status Active
Representations Paul Robert Cavonis, Michael D. Cavonis, Joseph Michael Murphy
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-20
Type Motions Other
Subtype Motion To Dismiss
Description **TREATED AS NOTICE OF VOLUNTARY DISMISSAL PER 9/19/24 ORDER** MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of Michael A. Everhart
Docket Date 2024-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION FOR LEAVE TO CORRECT TRIAL COURT CASE NUMBER FOR PETITION FOR WRIT OF CERTIORARI
On Behalf Of Michael A. Everhart
Docket Date 2024-09-19
Type Disposition by Order
Subtype Dismissed
Description Petitioner's "motion to dismiss petition for writ of certiorari" is treated as a notice of voluntary dismissal. The notice is accepted and this petition for writ of certiorari is dismissed. Petitioner's "motion for leave to correct trial court case number for petition for writ of certiorari" is denied as moot.
View View File
Docket Date 2024-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of From The Heart Professional Services, LLC
View View File
Docket Date 2024-07-26
Type Record
Subtype Exhibits
Description LT Motion to Recuse
On Behalf Of From The Heart Professional Services, LLC
Docket Date 2024-07-26
Type Petition
Subtype Petition
Description PETITION FOR WRIT OF CERTIORARI
On Behalf Of From The Heart Professional Services, LLC
Docket Date 2024-07-30
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description From The Heart Professional Services, LLC is a corporate entity that will require representation in this court by an attorney licensed in Florida. Should an attorney fail to file a notice of appearance on the entity's behalf within 20 days from the date of this order, the case will be subject to dismissal.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-09
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-01-21
AMENDED ANNUAL REPORT 2022-10-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State