Search icon

AIR PROS, LLC

Company Details

Entity Name: AIR PROS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (a year ago)
Document Number: L17000059629
FEI/EIN Number 82-1033425
Address: 2801 EVANS STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2801 EVANS STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Operating Officer

Name Role Address
Smith Brian E Chief Operating Officer 2801 EVANS STREET, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000146887 JACK RABBIT ACTIVE 2024-12-04 2029-12-31 No data 1501 HOBBS ST., TAMPA, FL, 33619
G24000146896 JACK RABBIT ACTIVE 2024-12-04 2029-12-31 No data 17161 ALICO CENTER RD., FT MYERS, FL, 33967
G24000067706 DRAIN GENIE PLUMBING SERVICES ACTIVE 2024-05-29 2029-12-31 No data 2801 EVANS STREET, HOLLYWOOD, FL, 33020
G24000059994 JACK RABBIT ACTIVE 2024-05-07 2029-12-31 No data 2801 EVANS STREET, HOLLYWOOD, FL, 33020
G23000153594 DRAIN GENIE ACTIVE 2023-12-18 2028-12-31 No data 2801 EVANS ST., HOLLYWOOD, FL, 33020
G22000139248 UNIVERSAL RESTORATION, INC. ACTIVE 2022-11-08 2027-12-31 No data 2801 EVANS STREET, HOLLYWOOD, FL, 33020
G22000139242 UNIVERSAL AIR AND HEAT ACTIVE 2022-11-08 2027-12-31 No data 2801 EVANS STREET, HOLLYWOOD, FL, 33020
G22000111215 PERSONALIZED POWER SYSTEMS ACTIVE 2022-09-07 2027-12-31 No data PO BOX 291676, DAVIE, FL, 33328
G22000080385 PERSONALIZED POWER SYSTEMS ACTIVE 2022-07-06 2027-12-31 No data PO BOX 291676, DAVIE, FL, 33328
G22000072983 PERSONALIZE POWER AND AIR ACTIVE 2022-06-16 2027-12-31 No data P.O.BOX 291676, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 1201 Hays Street, Talahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2024-04-19 Corporation Service Company No data
CHANGE OF MAILING ADDRESS 2024-04-19 2801 EVANS STREET, HOLLYWOOD, FL 33020 No data
REINSTATEMENT 2023-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-08 2801 EVANS STREET, HOLLYWOOD, FL 33020 No data
REINSTATEMENT 2019-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000785582 LAPSED COWE 18 009147 82 BROWARD CO 2019-10-25 2024-12-02 $2222.08 NATIONWIDE LIFT TRUCKS INC, 3900 N. 28TH TERRACE, HOLLYWOOD, FLORIDA 33020

Court Cases

Title Case Number Docket Date Status
AIR PROS, LLC VS UNIFIRST CORPORATION 4D2021-0760 2021-02-09 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO20-000498

Parties

Name AIR PROS, LLC
Role Appellant
Status Active
Representations Richard Paul Corey, Wayne R. Atkins
Name UNIFIRST CORPORATION
Role Appellee
Status Active
Representations John William Gardner
Name Hon. Louis H. Schiff
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-26
Type Response
Subtype Response
Description Response
On Behalf Of Unifirst Corporation
Docket Date 2021-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s February 23, 2021 jurisdictional brief and appellee’s February 26, 2021 response, this appeal is dismissed for lack of jurisdiction. The circuit court’s January 6, 2021 “order on case status conference” anticipates future judicial proceedings to confirm the arbitration award and enter a final judgment consistent with that arbitration award. Accordingly, this appeal is premature because judicial labor remains in this case. See Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (explaining that a final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary). See also Timmons v. Lake City Golf, LLC, 293 So. 3d 596, 598 (Fla. 1st DCA 2020). Further, ORDERED that appellant’s request to treat the February 5, 2021 Notice of Appeal as a Petition for Writ of Certiorari is denied. See McMahan v. McMahan, 223 So. 3d 391, 393 (Fla. 1st DCA 2017) (when an injury can be adequately remedied on appeal following final judgment, jurisdiction for certiorari review is lacking). Further,ORDERED that appellant’s March 10, 2021 motion to relinquish is determined to be moot.WARNER, MAY and DAMOORGIAN , JJ., concur.
Docket Date 2021-03-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Air Pros, LLC
Docket Date 2021-03-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (952 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Air Pros, LLC
Docket Date 2021-02-25
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee's February 24, 2021 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-02-24
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of Unifirst Corporation
Docket Date 2021-02-23
Type Notice
Subtype Notice
Description Notice ~ THAT 1st JURISDICTIONAL BRIEF WAS FILED IN ERROR.
On Behalf Of Air Pros, LLC
Docket Date 2021-02-23
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Air Pros, LLC
Docket Date 2021-02-22
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **FILED IN ERROR. SEE JURISDICTIONAL BRIEF FILED 2/23/21**
On Behalf Of Air Pros, LLC
Docket Date 2021-02-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Air Pros, LLC
Docket Date 2021-02-10
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the January 6, 2021 "order on case status conference" is an appealable final order as it appears judicial labor remains. See Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (stating that a final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary); further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Air Pros, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-12
REINSTATEMENT 2019-10-04
REINSTATEMENT 2018-10-23
LC Amendment 2017-12-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State