Search icon

MANAGEMENT 1, LLC

Company Details

Entity Name: MANAGEMENT 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Oct 2017 (7 years ago)
Document Number: L17000209753
FEI/EIN Number 82-3123091
Address: 17670 NW 78 AVE, HIALEAH, FL, 33015, US
Mail Address: 17670 NW 78 AVE, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AWAIS JUAN J Agent 17670 NW 78 AVE, HIALEAH, FL, 33015

Manager

Name Role Address
AWAIS JUAN J Manager 17670 NW 78 AVE, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118626 AUSTIN TRUCKING ACTIVE 2018-11-04 2028-12-31 No data 14790 N. KENDALL DR., # 960975, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-08 AWAIS, JUAN J No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 17670 NW 78 AVE, 202, HIALEAH, FL 33015 No data
CHANGE OF MAILING ADDRESS 2021-01-28 17670 NW 78 AVE, 202, HIALEAH, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 17670 NW 78 AVE, 202, HIALEAH, FL 33015 No data

Court Cases

Title Case Number Docket Date Status
HAVEN HOUSE NO. 4, INC., A CONDOMINIUM, Appellant(s) v. MICHAEL C. SAGARO, et al., Appellee(s). 4D2024-1650 2024-06-26 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-21885

Parties

Name HAVEN HOUSE NO. 4 INC. A CONDOMINIUM
Role Appellant
Status Active
Representations Steven Frederick Samilow, Matthew Nathan Shatanof
Name Michael Sagaro
Role Appellee
Status Active
Representations Matthew Nathan Shatanof, Oscar Andres Gomez
Name Clotill Sagaro
Role Appellee
Status Active
Representations Matthew Nathan Shatanof, Oscar Andres Gomez
Name Juan Sagaro
Role Appellee
Status Active
Representations Matthew Nathan Shatanof
Name Anthony Colangelo
Role Appellee
Status Active
Representations Chandra Parker Doucette
Name Victoria Pristo
Role Appellee
Status Active
Representations Benjamin Eric Olive, Christian Leto
Name VA HORSE FARMS, LLC
Role Appellee
Status Active
Representations Chandra Parker Doucette
Name HAVEN HOUSE PROPERTY HOLDINGS, LLC
Role Appellee
Status Active
Representations Matthew Nathan Shatanof
Name Arley Carmona
Role Appellee
Status Active
Representations Matthew Nathan Shatanof
Name ALBERT HERNANDEZ, INC.
Role Appellee
Status Active
Representations Matthew Nathan Shatanof
Name MANAGEMENT 1, LLC
Role Appellee
Status Active
Representations Kenneth Scott Jones, Jaime Angel Pozo, Susana C Núñez
Name PROCAM GROUP LLC
Role Appellee
Status Active
Representations Matthew Nathan Shatanof
Name Omar Diaz
Role Appellee
Status Active
Representations Matthew Nathan Shatanof
Name Yoandi Ceballos
Role Appellee
Status Active
Representations Matthew Nathan Shatanof
Name Eduardo Mauriz
Role Appellee
Status Active
Representations Matthew Nathan Shatanof
Name Manuel Ojeda
Role Appellee
Status Active
Representations Matthew Nathan Shatanof
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Motion for Extension of Time to File Its Reply Briefs to Appellees' Four Answer Briefs
Docket Date 2024-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's November 15, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief within forty-five (45) days as requested in the motion. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-11-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-11-01
Type Brief
Subtype Answer Brief
Description Answer Brief -- ANTHONY COLANGELO & VA HORSE FARM, LLC'S
On Behalf Of Anthony Colangelo
View View File
Docket Date 2024-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's October 14, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before November 4, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-10-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Michael Sagaro
View View File
Docket Date 2024-10-17
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees' October 16, 2024 answer brief 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 General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellant. Appellees may re-file the document with a proper certificate of service which indicates service on the Appellees within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-10-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Victoria Pristo
View View File
Docket Date 2024-10-15
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees' October 14, 2024 answer briefs and motion are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there are no certificates of service or the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellant with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellant. Appellees may re-file the document with a proper certificate of service which indicates service on the Appellant within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellees Unopposed Motion for Extension of Time to File Answer Brief
Docket Date 2024-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee Management 1, LLC's Second Motion for Extension of Time to Serve Answer Brief
On Behalf Of Management 1, LLC
Docket Date 2024-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's September 11, 2024 motion for extension of time is granted, and Appellees, Michael C. Sagaro, Clotill Sagaro, Juan Sagaro, Haven House Property Holdings, LLC, Omar Diaz, Procam Group, LLC, Arley Carmona, Albert Hernandez, Yoandi Ceballos, Eduardo Maruiz and Manuel Ojeda, shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Management 1, LLC's September 10, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before October 14, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' September 9, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief on or before October 14, 2024. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-15
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of E-mail Address
Docket Date 2024-08-15
Type Record
Subtype Appendix
Description Appendix to Initial
Docket Date 2024-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Motions for Attorney's Fees
Docket Date 2024-12-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Haven House No. 4, A Condominium
View View File
Docket Date 2024-12-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-12-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-11-15
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's November 14, 2024 motion 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 General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellees. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellees within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-11-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Management 1, LLC
View View File
Docket Date 2024-11-05
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not contain headings/subheadings that identify the issues presented for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
View View File
Docket Date 2024-08-15
Type Brief
Subtype Initial Brief
Description ***Duplicate***Initial Brief
View View File
Docket Date 2024-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's July 10, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before August 14, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Management 1, LLC, et al., Appellant(s), v. Camita Bresilla, et al., Appellee(s). 3D2023-1551 2023-08-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-17867

Parties

Name GLOBAL MANAGEMENT SERVICES, CORPORATION
Role Appellant
Status Active
Name MANAGEMENT 1, LLC
Role Appellant
Status Active
Representations David B. Israel, Eric Jon Israel
Name Oksana Monastirski
Role Appellee
Status Active
Name Sonia Bortolin
Role Appellee
Status Active
Name Edgar Bortolin
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Camita Bresilla
Role Appellee
Status Active
Representations Gary N. Mansfield, Barry A. Postman, Matthew A. Green, David Clark Borucke, Roy S. Cohen, David J. Stanoch, Yitzhak Shmuel Levin, David Stone, Ariane Wolinsky

Docket Entries

Docket Date 2024-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees' Motion for Appellate Attorney's Fees and Costs, it is ordered that said Motion is granted, contingent upon Appellees prevailing in the underlying action below. Upon consideration of Appellant Crestview Towers Condominium Association, Inc.'s Motion for Appellate Attorney's Fees and Costs, it is ordered that said Motion is hereby denied. LINDSEY, LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2024-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Camita Bresilla
Docket Date 2024-01-12
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant's
On Behalf Of Crestview Towers Condominium Association, Inc.
View View File
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-15 days to 1/11/24. (GRANTED)
On Behalf Of Crestview Towers Condominium Association, Inc.
Docket Date 2023-11-27
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellees
On Behalf Of Camita Bresilla
View View File
Docket Date 2023-11-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-06
Type Record
Subtype Appendix
Description Appendix to the Initial Brief of Appellant
On Behalf Of Crestview Towers Condominium Association, Inc.
Docket Date 2023-10-26
Type Motions Other
Subtype Motion To Consolidate
Description Appellants' Unopposed Motion To Consolidate Appeal with Case Number 3D23-1550 for all Appellate Purposes
On Behalf Of Management 1, LLC
Docket Date 2023-09-05
Type Notice
Subtype Notice
Description Notice ~ Of Compliance with Order Dated August 29, 2023
On Behalf Of Management 1, LLC
Docket Date 2023-09-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Management 1, LLC
Docket Date 2023-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-08-29
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellants are directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-08-29
Type Misc. Events
Subtype Fee Status
Description DU:Due
Docket Date 2023-08-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Camita Bresilla
Docket Date 2023-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant's
On Behalf Of Crestview Towers Condominium Association, Inc.
View View File
Docket Date 2023-10-30
Type Order
Subtype Order on Motion to Consolidate
Description Appellants' Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2023-1550. All filings in the case shall be under case no. 3D2023-1550. The parties shall file only one set of briefs under case no. 3D2023-1550 Order on Motion to Consolidate
View View File
Crestview Towers Condominium Association, Inc., et al., Appellant(s), v. Camita Bresilla, et al., Appellee(s). 3D2023-1550 2023-08-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-17867

Parties

Name CRESTVIEW TOWERS CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations David Clark Borucke, Barry Adam Postman, Matthew Alexander Green
Name MANAGEMENT 1, LLC
Role Appellant
Status Active
Representations David Ben Israel, Eric Jon Israel
Name GLOBAL MANAGEMENT SERVICES, CORPORATION
Role Appellant
Status Active
Representations David Ben Israel, Eric Jon Israel
Name Edgar Bortolin
Role Appellee
Status Active
Name Camita Bresilla
Role Appellee
Status Active
Representations Yitzhak Shmuel Levin, Roy S. Cohen, Ruben Honik, David J. Stanoch, Gary N. Mansfield, George E. Pallas, Edward Seglias, David Stone, Ariane Wolinsky
Name Sonia Bortolin
Role Appellee
Status Active
Name Oksana Monastirski
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees' Motion for Appellate Attorney's Fees and Costs, it is ordered that said Motion is granted, contingent upon Appellees prevailing in the underlying action below. Upon consideration of Appellant Crestview Towers Condominium Association, Inc.'s Motion for Appellate Attorney's Fees and Costs, it is ordered that said Motion is hereby denied. LINDSEY, LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2024-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Camita Bresilla
Docket Date 2024-01-12
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant's
On Behalf Of Crestview Towers Condominium Association, Inc.
View View File
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-15 days to 1/11/24. (GRANTED)
On Behalf Of Crestview Towers Condominium Association, Inc.
Docket Date 2023-11-27
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellees
On Behalf Of Camita Bresilla
View View File
Docket Date 2023-11-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-06
Type Record
Subtype Appendix
Description Appendix to the Initial Brief of Appellant
On Behalf Of Crestview Towers Condominium Association, Inc.
Docket Date 2023-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant's
On Behalf Of Crestview Towers Condominium Association, Inc.
View View File
Docket Date 2023-10-30
Type Order
Subtype Order on Motion to Consolidate
Description Appellants' Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2023-1550. All filings in the case shall be under case no. 3D2023-1550. The parties shall file only one set of briefs under case no. 3D2023-1550 Order on Motion to Consolidate
View View File
Docket Date 2023-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief - nine (9) days to 11/6/23.
On Behalf Of Crestview Towers Condominium Association, Inc.
Docket Date 2023-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Camita Bresilla
Docket Date 2023-10-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Crestview Towers Condominium Association, Inc.
Docket Date 2023-10-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing Amended Notice of Appeal
On Behalf Of Crestview Towers Condominium Association, Inc.
Docket Date 2023-09-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellant's Unopposed Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2023-09-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Crestview Towers Condominium Association, Inc.
Docket Date 2023-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Crestview Towers Condominium Association, Inc.
Docket Date 2023-08-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 8, 2023.
Docket Date 2023-08-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Crestview Towers Condominium Association, Inc.
Docket Date 2023-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-18
Florida Limited Liability 2017-10-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State