Search icon

AAA RESTORATIONS LLC

Company Details

Entity Name: AAA RESTORATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L18000122902
Address: 100 EAST HAZZARD, EUSTIS, FL, 32726, UN
Mail Address: 100 EAST HAZZARD, EUSTIS, FL, 32726, UN
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
RIVAS PAMELA W Agent 975 TRINIDAD RD, COCOA BEACH, FL, 32931

Managing Member

Name Role Address
RIVAS PAMELA W Managing Member 975 TRINIDAD RD, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
AAA RESTORATIONS, LLC VS LORI WATSON 5D2022-2064 2022-08-26 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2022-SC-000706-A

Parties

Name AAA RESTORATIONS LLC
Role Appellant
Status Active
Representations James R. Dozier, Keith Boykins
Name Lori Watson
Role Appellee
Status Active
Name Hon. Robert E. Landt
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-09-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of AAA Restorations, LLC
Docket Date 2022-09-08
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN
Docket Date 2022-09-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED; STRICKEN PER 9/8 ORDER
On Behalf Of AAA Restorations, LLC
Docket Date 2022-09-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-09-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-09-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of AAA Restorations, LLC
Docket Date 2022-09-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/6 ORDER
On Behalf Of AAA Restorations, LLC
Docket Date 2022-09-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-26
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/25/22
On Behalf Of AAA Restorations, LLC
Docket Date 2022-09-13
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk

Documents

Name Date
Florida Limited Liability 2018-05-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State