Search icon

FLORIDA WATER & MOLD RESTORATION LLC

Company Details

Entity Name: FLORIDA WATER & MOLD RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jul 2018 (7 years ago)
Document Number: L18000171836
FEI/EIN Number 83-1249336
Address: 2719 HOLLYWOOD BLVD, Hollywood, FL, 33020, US
Mail Address: PO Box 221910, Hollywood, FL, 33022, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
MB HOLDINGS, LLC Agent

Manager

Name Role
MB HOLDINGS, LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 MB Holdings LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 2719 Hollywood Blvd A-2017, Hollywood, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-29 2719 HOLLYWOOD BLVD, A-2017, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2022-03-24 2719 HOLLYWOOD BLVD, A-2017, Hollywood, FL 33020 No data

Court Cases

Title Case Number Docket Date Status
FLORIDA WATER & MOLD RESTORATION, LLC a/a/o LINDA MOSES VS AMERICAN INTERGRITY INSURANCE COMPANY OF FLORIDA 4D2021-1802 2021-06-04 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CC002289

Parties

Name Linda Moses
Role Appellant
Status Active
Name FLORIDA WATER & MOLD RESTORATION LLC
Role Appellant
Status Active
Representations Pamela Clark, Christian C. Walters, David M. Sholl
Name American Intergrity Insurance Company of Florida
Role Appellee
Status Active
Representations Thomas Lee Hunker, Robert J. Thaxton, Kristopher Cameron, Althea Bryan Farr, Virginia Paxton
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ON CONFESSION OF ERROR
Docket Date 2022-02-18
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of American Intergrity Insurance Company of Florida
Docket Date 2022-02-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 02/18/2022
Docket Date 2022-02-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of American Intergrity Insurance Company of Florida
Docket Date 2022-01-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 02/08/2022
Docket Date 2022-01-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of American Intergrity Insurance Company of Florida
Docket Date 2021-12-01
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of American Intergrity Insurance Company of Florida
Docket Date 2021-11-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 01/24/2022
Docket Date 2021-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of American Intergrity Insurance Company of Florida
Docket Date 2021-11-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Water & Mold Restoration, LLC
Docket Date 2021-11-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 12/01/2021**
On Behalf Of Florida Water & Mold Restoration, LLC
Docket Date 2021-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 1, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Florida Water & Mold Restoration, LLC
Docket Date 2021-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Water & Mold Restoration, LLC
Docket Date 2021-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 223 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-08-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's notice of agreed extension filed August 23, 2021, this court's August 23, 2021 order to show cause is discharged.
Docket Date 2021-08-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 49 DAYS TO 10/11/2021
Docket Date 2021-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Florida Water & Mold Restoration, LLC
Docket Date 2021-08-10
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's August 9, 2021 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of Florida Water & Mold Restoration, LLC
Docket Date 2021-07-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFORMED COPIES OF ORDERS BEING APPEALED
On Behalf Of Florida Water & Mold Restoration, LLC
Docket Date 2021-07-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN**
On Behalf Of Florida Water & Mold Restoration, LLC
Docket Date 2021-07-12
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's July 12, 2021 notice of compliance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-07-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2021-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Intergrity Insurance Company of Florida
Docket Date 2021-06-25
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Thomas L. Hunker and Virginia A. Paxton's June 24, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service.
Docket Date 2021-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of American Intergrity Insurance Company of Florida
Docket Date 2021-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Florida Water & Mold Restoration, LLC
Docket Date 2021-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Florida Water & Mold Restoration, LLC
Docket Date 2021-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that Kristopher Cameron's June 7, 2022 notice of appearance is stricken as filed in error.
Docket Date 2022-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of American Intergrity Insurance Company of Florida
Docket Date 2022-03-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellant’s November 10, 2021 motion for appellate attorney’s fees is granted conditioned on the trial court determining that appellant is entitled to fees under section 627.7152(10), Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Christian C. Walters is denied without prejudice to seek costs in the trial court.
Docket Date 2021-06-23
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's June 21, 2021 notice of compliance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ **STRICKEN**
On Behalf Of Florida Water & Mold Restoration, LLC
Docket Date 2021-06-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-18
Florida Limited Liability 2018-07-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State