Search icon

AIM 786, LLC

Company Details

Entity Name: AIM 786, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jul 2016 (9 years ago)
Document Number: L16000140938
FEI/EIN Number 81-3416764
Address: 339 LAKE ROAD, LAKE MARY, FL, 32746, US
Mail Address: P.O. BOX 954053, LAKE MARY, FL, 327954053, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DATOO ABBAS Agent 339 LAKE ROAD, LAKE MARY, FL, 32746

Managing Member

Name Role Address
DATOO ABBAS Managing Member 339 LAKE ROAD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-14 DATOO, ABBAS No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 339 LAKE ROAD, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2017-01-07 339 LAKE ROAD, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 339 LAKE ROAD, LAKE MARY, FL 32746 No data

Court Cases

Title Case Number Docket Date Status
Malachi George Troupe, Petitioner(s), v. AIM 786 LLC, Respondent(s). 5D2024-0969 2024-04-11 Closed
Classification Original Proceedings - County Civil - Prohibition
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2024-CC-000131

Parties

Name Malachi George Troupe
Role Appellant
Status Active
Name AIM 786, LLC
Role Appellee
Status Active
Representations Tushaar Desai
Name Hon. Wayne Culver
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-02
Type Disposition by Order
Subtype Denied
Description PETITION AND AMENDED PET DENIED ON THE MERITS; SECOND AMENDED NOA STRICKEN
View View File
Docket Date 2024-09-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry; amended petition; per 09/03/24
On Behalf Of Malachi George Troupe
Docket Date 2024-09-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description APPEAL TREATED AS PETITION FOR WRIT OF PROHIBITION. BY 9/13, PT TO FILE AMENDED PETITION AND APPX
View View File
Docket Date 2024-08-23
Type Response
Subtype Response
Description Response to 08/16 order.
On Behalf Of Malachi George Troupe
Docket Date 2024-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Malachi George Troupe
View View File
Docket Date 2024-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Malachi George Troupe
Docket Date 2024-08-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 10 DYS FILE AMENDED IB; IB STRICKEN
View View File
Docket Date 2024-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Malachi George Troupe
View View File
Docket Date 2024-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 7/29; OTSC DISCHARGED
View View File
Docket Date 2024-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - Filed Here 7/1/2024
On Behalf Of Malachi George Troupe
Docket Date 2024-06-19
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-05-30
Type Record
Subtype Record on Appeal
Description Record on Appeal; 235 pages
On Behalf Of Malachi George Troupe
Docket Date 2024-05-13
Type Notice
Subtype Amended Notice of Appeal
Description Second Amended Notice of Appeal; Per 05/01/24
On Behalf Of Malachi George Troupe
Docket Date 2024-05-01
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
View View File
Docket Date 2024-04-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 4/12/2024 Order - Filed below 4/18/2024
On Behalf Of Malachi George Troupe
View View File
Docket Date 2024-04-22
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-04-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-04-11
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300
Docket Date 2024-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/08/2024
On Behalf Of Malachi George Troupe
Docket Date 2024-04-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-08-16
Type Order
Subtype Order to Show Cause
Description MOTION TO SUPP DENIED. BY 8/23, AA TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED AS TO THE ORDER ON MOTION TO REOPEN AND PROCEED AS A PETITION FOR WRIT OF PROHIBITION TO REVIEW THE ORDER DENYING MOTION TO DISQUALIFY AND AMENDED MOTION TO DISQUALIFY
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State