Entity Name: | TRUVIEWMOLD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRUVIEWMOLD, 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. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2601 S. Bayshore Drive, Suite 500, Coconut Grove, FL, 33133, US |
Address: | 7990 SW 117TH AVE, #204, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEMBERS | Manager | 2601 S. Bayshore Drive, Coconut Grove, FL, 33133 |
YIA REGISTERED AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-07 | 7990 SW 117TH AVE, #204, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 2601 S. Bayshore Drive, Suite 500, Coconut Grove, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-05 | YIA REGISTERED AGENTS, LLC | - |
LC AMENDMENT | 2018-06-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-20 | 7990 SW 117TH AVE, #204, MIAMI, FL 33183 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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: 02 Apr 2025
Sources: Florida Department of State