Search icon

PEACEFUL PAWS MEMORIAL SERVICES LLC

Company Details

Entity Name: PEACEFUL PAWS MEMORIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Nov 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: L18000262880
FEI/EIN Number 84-2549501
Address: 13700 NW 19th Ave, Opa-Locka, FL, 33054, US
Mail Address: 13700 NW 19 Ave, Bay 11, Opa-Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AYALA LAW PA Agent 2490 CORAL WAY 4TH FLOOR, MIAMI, FL, 33145

President

Name Role Address
RIVERA JULIAN M President 13700 NW 19th Ave, Opa-Locka, FL, 33054

Auth

Name Role Address
Resting Rainbow Pet Cremation of Deerfield Auth 13700 NW 19th Ave, Opa-Locka, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-18 13700 NW 19th Ave, Suite 11, Opa-Locka, FL 33054 No data
LC AMENDMENT 2023-02-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 13700 NW 19th Ave, Suite 11, Opa-Locka, FL 33054 No data
REGISTERED AGENT NAME CHANGED 2020-01-13 AYALA LAW PA No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 2490 CORAL WAY 4TH FLOOR, MIAMI, FL 33145 No data

Court Cases

Title Case Number Docket Date Status
PEACEFUL PAWS MEMORIAL SERVICES LLC, VS KAREN TARVES, et al., 3D2023-0348 2023-02-28 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-13147 CC

Parties

Name PEACEFUL PAWS MEMORIAL SERVICES LLC
Role Appellant
Status Active
Representations Eduardo A. Maura
Name KAREN TARVES
Role Appellee
Status Active
Representations Lewis J. Levey
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2023-08-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is conditionally granted, subject to the trial court rendering final judgment pursuant to section 77.28, Florida Statutes.
Docket Date 2023-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PEACEFUL PAWS MEMORIAL SERVICES LLC,
Docket Date 2023-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KAREN TARVES
Docket Date 2023-03-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of PEACEFUL PAWS MEMORIAL SERVICES LLC,
Docket Date 2023-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PEACEFUL PAWS MEMORIAL SERVICES LLC,
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of KAREN TARVES
Docket Date 2023-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PEACEFUL PAWS MEMORIAL SERVICES LLC,
Docket Date 2023-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-18
ANNUAL REPORT 2024-01-17
LC Amendment 2023-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2019-07-30
Florida Limited Liability 2018-11-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State