Search icon

TRUVIEWMOLD, LLC

Company Details

Entity Name: TRUVIEWMOLD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jun 2018 (7 years ago)
Document Number: L18000149006
FEI/EIN Number 83-0942264
Mail Address: 2601 S. Bayshore Drive, Suite 500, Coconut Grove, FL 33133
Address: 7990 SW 117TH AVE, #204, MIAMI, FL 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
YIA REGISTERED AGENTS, LLC Agent

Manager

Name Role Address
MEMBERS Manager 2601 S. Bayshore Drive, Suite 500 Coconut Grove, FL 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-07 7990 SW 117TH AVE, #204, MIAMI, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 2601 S. Bayshore Drive, Suite 500, Coconut Grove, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2022-04-05 YIA REGISTERED AGENTS, LLC No data
LC AMENDMENT 2018-06-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-20 7990 SW 117TH AVE, #204, MIAMI, FL 33183 No data

Court Cases

Title Case Number Docket Date Status
TRUVIEWMOLD, LLC, A/A/O KATRINA A. THOMAS VS PEOPLE'S TRUST INSURANCE COMPANY 2D2022-0258 2022-01-25 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CC-084205

Parties

Name TRUVIEWMOLD, LLC
Role Appellant
Status Active
Representations ARISTIDES DIAZ, ESQ., JALITZA SERRANO, ESQ.
Name KATRINA A. THOMAS
Role Appellant
Status Active
Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellee
Status Active
Representations ANDRES ZORNOSA, ESQ.
Name HON. GASTON FERNANDEZ
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-01-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TRUVIEWMOLD, LLC
Docket Date 2022-03-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-02
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to satisfy this court'sJanuary 26, 2022, fee order.
Docket Date 2022-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, ROTHSTEIN-YOUAKIM, and SMITH
Docket Date 2022-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
TRUVIEWMOLD LLC A/A/O ERNESTO SARMIENTO VS FOREMOST INSURANCE COMPANY 5D2022-0075 2022-01-10 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Marion County
2021-SC-1414

Parties

Name TRUVIEWMOLD, LLC
Role Appellant
Status Active
Representations Aristides J. Diaz
Name Ernesto Sarmiento
Role Appellant
Status Active
Name Foremost Insurance Company
Role Appellee
Status Active
Representations Michael A. Balducci, Ezequiel Lugo
Name Hon. Thomas P. Thompson, III
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-02-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-02-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-02-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2022-01-24
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Foremost Insurance Company
Docket Date 2022-01-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Ezequiel Lugo 0044538
On Behalf Of Foremost Insurance Company
Docket Date 2022-01-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-01-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/6/22
On Behalf Of Truviewmold LLC
Docket Date 2022-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-10
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-15
LC Amendment 2018-06-20
Florida Limited Liability 2018-06-18

Date of last update: 17 Jan 2025

Sources: Florida Department of State