Search icon

24 SEVEN MOVING SERVICE LLC

Company Details

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

Agent

Name Role Address
JACKSON WESLEY J Agent 4402 Perch St, TAMPA, FL, 33617

Managing Member

Name Role Address
JACKSON WESLEY J Managing Member 4402 Perch St, TAMPA, FL, 33617

Events

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

Court Cases

Title Case Number Docket Date Status
24 SEVEN MOVING SERVICE, LLC. VS CHRISTOPHER WESCOTT 2D2022-2001 2022-06-21 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2022SC001507XXSCSC

Parties

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

Documents

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