Search icon

EVERYTHING DRY RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: EVERYTHING DRY RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVERYTHING DRY RESTORATION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Aug 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L17000166532
Address: 144 LOWELL RD, WINTER HAVEN, FL, 33884
Mail Address: 144 LOWELL RD, WINTER HAVEN, FL, 33884
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN DANIEL EMR. Manager 144 LOWELL RD, WINTER HAVEN, FL, 33884
GUZMAN DANIEL EMR. Agent 144 LOWELL RD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
EVERYTHING DRY RESTORATION, LLC, A/A/O JACQUE PIERRE, VS UNIVERSAL INSURANCE COMPANY OF NORTH AMERICA, 3D2021-0062 2021-01-07 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-274 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-2870 CC

Parties

Name EVERYTHING DRY RESTORATION, LLC
Role Appellant
Status Active
Representations FRANTZ C. NELSON, Jose P. Font, DAHLENE MILLER-ALMODOVAR
Name JACQUE PIERRE
Role Appellant
Status Active
Name UNIVERSAL INSURANCE COMPANY OF NORTH AMERICA
Role Appellee
Status Active
Representations VILMA MARTINEZ, MANUEL A. FERNANDEZ, Thomas A. Valdez
Name Hon. Gordon Murray
Role Judge/Judicial Officer
Status Active
Name Hon. Maria D. Ortiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Conditional Motion for Attorneys’ Fees, it is ordered that said Motion is granted, conditioned upon Appellee establishing entitlement under the offer of judgment statute. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-24
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Universal Insurance Company of North America
Docket Date 2021-05-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ UNIVERSAL INSURANCE COMPANY OF NORTH AMERICA'S NOTICE OF FILING
On Behalf Of Universal Insurance Company of North America
Docket Date 2021-04-27
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order
Docket Date 2021-02-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Notice of Filing Supplement Record on Appeal, filed on December 21, 2020, is treated as a motion to supplement the record on appeal, and the motion is granted. The record on appeal is supplemented to include the documents attached to said motion.
Docket Date 2021-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to File a Reply Brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including March 1, 2021. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2021-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EVERYTHING DRY RESTORATION, LLC,
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF NO RELATED CASESAND/OR SAME OR SIMILAR ISSUES
On Behalf Of Universal Insurance Company of North America
Docket Date 2021-01-14
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ ALL CASE DOCUMENTS
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-07
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ SUPPLEMENT ROA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Florida Limited Liability 2017-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State