Search icon

MOLD BUSTER DETECTION SERVICES, "LLC" - Florida Company Profile

Company Details

Entity Name: MOLD BUSTER DETECTION SERVICES, "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOLD BUSTER DETECTION SERVICES, "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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (6 years ago)
Document Number: L17000258755
FEI/EIN Number 82-4145496

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1720 HARRISON ST, SUITE 10-E, HOLLYWOOD, FL, 33020
Mail Address: 534 W 53 terrace, Hialeah, FL, 33012, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAWNSLEY CLIFTON AJR Foun 1720 HARRISON ST #10-E, HOLLYWOOD, FL, 33020
RAWNSLEY CLIFTON AJR Agent 534 W 53 TERRACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-20 1720 HARRISON ST, SUITE 10-E, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 534 W 53 TERRACE, HIALEAH, FL 33012 -
REINSTATEMENT 2018-10-04 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 RAWNSLEY, CLIFTON A, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
MOLD BUSTER DETECTION SERVICES, LLC, A/A/O PETER DELGADO, VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2022-0209 2022-02-02 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8795 SP

Parties

Name MOLD BUSTER DETECTION SERVICES, "LLC"
Role Appellant
Status Active
Representations ANGEL I. RIVERA, Jose P. Font
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations KATHERINE E. KULIK, Maureen G. Pearcy
Name Hon. Natalie Moore
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-01-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon the trial court’s determination of a valid and applicable proposal for settlement.
Docket Date 2022-12-02
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration, Appellee's Motion for Clarification of the Court’s November 14, 2022, Order is hereby granted. The record on appeal is supplemented to include the February 16, 2022, final order of dismissal in the appendix to the October 24, 2022, Motion.
Docket Date 2022-11-29
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLEE CITIZENS PROPERTY INSURANCE CORPORATION'S MOTION FOR CLARIFICATION OF NOVEMBER 14 ORDER ON MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-11-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-11-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record on Appeal, filed on October 24, 2022, is granted, and the record on appeal is supplemented to include the transcript that is contained in the Appendix to said Motion.
Docket Date 2022-10-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-10-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Opposed Motion for Extension of time to file the answer brief is granted to and including October 27, 2022.
Docket Date 2022-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/26/2022
Docket Date 2022-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 08/26/2021
Docket Date 2022-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MOLD BUSTER DETECTION SERVICES, LLC
Docket Date 2022-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/27/2022
Docket Date 2022-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MOLD BUSTER DETECTION SERVICES, LLC
Docket Date 2022-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/27/2022
Docket Date 2022-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MOLD BUSTER DETECTION SERVICES, LLC
Docket Date 2022-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/28/2022
Docket Date 2022-03-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MOLD BUSTER DETECTION SERVICES, LLC
Docket Date 2022-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MOLD BUSTER DETECTION SERVICES, LLC
Docket Date 2022-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MOLD BUSTER DETECTION SERVICES, LLC
Docket Date 2022-02-02
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 February 12, 2022.
Docket Date 2022-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MOLD BUSTER DETECTION SERVICES, LLC a/a/o ABRAHAM SOLANO VS CITIZENS PROPERTY INSURANCE CORPORATION 4D2021-1210 2021-03-31 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE20-022663

Parties

Name Abraham Solano
Role Appellant
Status Active
Name MOLD BUSTER DETECTION SERVICES, "LLC"
Role Appellant
Status Active
Representations Jose Font, Nixon Laroche
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Jeffrey R. Geldens, Christopher Ryan Jones, Veresa Jones Adams, Kameron Romaelle, Abbi Freifeld Carr, Scot E. Samis
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's August 23, 2022 motion for rehearing, rehearing en banc, and clarification is denied.
Docket Date 2022-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-07
Type Response
Subtype Response
Description Response
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-08-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Mold Buster Detection Services, LLC
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-07-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mold Buster Detection Services, LLC
Docket Date 2022-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 26, 2022 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Mold Buster Detection Services, LLC
Docket Date 2022-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 13, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 28, 2022. 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.
Docket Date 2022-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-03-17
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Mold Buster Detection Services, LLC
Docket Date 2022-03-07
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that appellee's February 4, 2022 motion to set briefing schedule is granted in part, and appellant's September 8, 2022 initial brief is stricken due to inadequate citations to the record on appeal. See Fla. R. App. P. 9.210(b)(3); Greenfield v. Westmoreland, 156 So. 3d 1 (Fla. 3d DCA 2007). Appellant shall file an amended initial brief with adequate citations to the record within ten (10) days from the date of this order. Appellee shall file the answer brief within thirty (30) days from the date of service of the amended initial brief.
Docket Date 2022-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-02-04
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-01-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that, upon consideration of the appellant's January 21, 2022 response, appellee's January 5, 2022 confession of error is stricken without prejudice to appellee raising the arguments in the answer brief.
Docket Date 2022-01-21
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S PARTIAL CONFESSION OF PROCEDURAL ERROR
On Behalf Of Mold Buster Detection Services, LLC
Docket Date 2022-01-06
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellee’s January 5, 2022 partial confession of procedural error.
Docket Date 2022-01-05
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error ~ **STRICKEN** PARTIAL CONFESSION OF PROCEDURAL ERROR
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 2, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. 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.
Docket Date 2021-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-10-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/06/2021
Docket Date 2021-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN, SEE 03/07/2022 ORDER**
On Behalf Of Mold Buster Detection Services, LLC
Docket Date 2021-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-08-05
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant’s July 6, 2021 motion for reinstatement and extension of time to file initial brief is granted, and the above–styled appeal is reinstated. Further, ORDERED that appellant shall file the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not filed within the time provided for in this order, the above–styled case WILL BE DISMISSED or the court in its discretion may impose other sanctions.
Docket Date 2021-07-06
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MOTION FOR RELIEF AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Mold Buster Detection Services, LLC
Docket Date 2021-07-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2021-06-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 483 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Mold Buster Detection Services, LLC
Docket Date 2021-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mold Buster Detection Services, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-19
REINSTATEMENT 2018-10-04
Florida Limited Liability 2017-12-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State