Entity Name: | 24 SEVEN MOVING SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Jun 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L18000140047 |
FEI/EIN Number | 83-0961738 |
Address: | 4402 Perch St, TAMPA, FL, 33617, US |
Mail Address: | 4402 Perch St, TAMPA, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON WESLEY J | Agent | 4402 Perch St, TAMPA, FL, 33617 |
Name | Role | Address |
---|---|---|
JACKSON WESLEY J | Managing Member | 4402 Perch St, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2021-12-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-07-12 | 4402 Perch St, TAMPA, FL 33617 | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-12 | JACKSON, WESLEY J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-12 | 4402 Perch St, TAMPA, FL 33617 | No data |
REINSTATEMENT | 2020-07-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-12 | 4402 Perch St, TAMPA, FL 33617 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
24 SEVEN MOVING SERVICE, LLC. VS CHRISTOPHER WESCOTT | 2D2022-2001 | 2022-06-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 24 SEVEN MOVING SERVICE LLC |
Role | Appellant |
Status | Active |
Name | CHRISTOPHER WESCOTT |
Role | Appellee |
Status | Active |
Name | HON. EDWIN JAGGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-07 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-08-15 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate-61a ~ The motion for reinstatement and for extension of time is denied withoutprejudice for counsel, if retained, to file a motion for reinstatement. Any filings in thiscase must include a certificate of service showing that the opposing party was servedwith a copy. |
Docket Date | 2022-08-11 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ MOTION OF REINSTATEMENT AND EXTENTION FOR RETINTION OFLEGAL COUSEL |
On Behalf Of | 24 SEVEN MOVING SERVICE, LLC. |
Docket Date | 2022-07-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on appellant’s failure to retain counsel as directed by this court’s June 22, 2022, order. |
Docket Date | 2022-07-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Sleet, Rothstein-Youakim, and Labrit |
Docket Date | 2022-07-06 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF THE CLERK |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2022-07-06 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ This court's June 22, 2022, order to show cause is hereby discharged. |
Docket Date | 2022-07-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | 24 SEVEN MOVING SERVICE, LLC. |
Docket Date | 2022-06-22 |
Type | Order |
Subtype | Certificate of Service |
Description | OSC/no cert. of service ~ AMENDED |
Docket Date | 2022-06-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2022-06-21 |
Type | Order |
Subtype | Certificate of Service |
Description | OSC/no cert. of service |
Docket Date | 2022-06-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-06-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-06-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-14 |
REINSTATEMENT | 2021-12-10 |
REINSTATEMENT | 2020-07-12 |
Florida Limited Liability | 2018-06-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State