Entity Name: | BODY DETAILS CORAL SPRINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Jul 2018 (7 years ago) |
Document Number: | L18000171291 |
FEI/EIN Number | 36-4904840 |
Mail Address: | 801 N Federal Hwy, Boca Raton, FL, 33432, US |
Address: | 938 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SENS MITCHELL HESQ | Agent | 801 N Federal Hwy, Boca Raton, FL, 33432 |
Name | Role |
---|---|
BODY DETAILS, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-25 | 938 N UNIVERSITY DRIVE, CORAL SPRINGS, FL 33071 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 801 N Federal Hwy, Boca Raton, FL 33432 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BODY DETAILS FORT LAUDERDALE LLC and BODY DETAILS CORAL SPRINGS LLC, Petitioner(s) v. STACEY M. ISAACS a/k/a STACEY MICHELE, Respondent(s). | 4D2024-0122 | 2024-01-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BODY DETAILS FORT LAUDERDALE LLC |
Role | Petitioner |
Status | Active |
Representations | James Richard Dunn, Mitchell Sens |
Name | BODY DETAILS CORAL SPRINGS LLC |
Role | Petitioner |
Status | Active |
Name | Stacey M. Isaacs |
Role | Respondent |
Status | Active |
Representations | Peter Jay Solnick |
Name | Hon. Shari Africk-Olefson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). |
View | View File |
Docket Date | 2024-01-16 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Body Details Fort Lauderdale LLC |
View | View File |
Docket Date | 2024-01-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-01-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-01-16 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-01-16 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-01-10 |
Florida Limited Liability | 2018-07-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State