Entity Name: | EMERGENCY RESTORATION TEAM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMERGENCY RESTORATION TEAM, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Mar 2019 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L19000077385 |
FEI/EIN Number |
83-3892466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4501 OAK CIRCLE, HOME, BOCA RATON, FL, 33431, US |
Mail Address: | 4501 OAK CIRCLE, HOME, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ MARK L | Manager | 21143 RUSTLEWOOD AVENUE, BOCA RATON, FL, 33428 |
MAYBAUM JOLIE | Manager | 3230 N.W. 13TH STREET, DELRAY BEACH, FL, 33445 |
SANCHEZ MARK SR. | Agent | 4501 OAK CIRCLE, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2019-05-09 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMERGENCY RESTORATION TEAM, LLC a/a/o ELYSE KAPLAN VS AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA | 4D2021-1475 | 2021-04-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EMERGENCY RESTORATION TEAM, LLC |
Role | Appellant |
Status | Active |
Representations | Nidia Stephanie Rivera |
Name | Elyse R. Kaplan |
Role | Appellant |
Status | Active |
Name | AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA |
Role | Appellee |
Status | Active |
Representations | Matthew Strauss |
Name | Hon. Frank S. Castor |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-07-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the July 16, 2021 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2021-07-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Emergency Restoration Team, LLC |
Docket Date | 2021-07-15 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 26, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2021-05-24 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Upon consideration of appellant's May 17, 2021 amended notice of appeal, it is ORDERED that the above-styled appeal shall proceed as to the April 16, 2021 "order denying plaintiff's motion to vacate order granting motion to dismiss with prejudice." |
Docket Date | 2021-05-17 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Emergency Restoration Team, LLC |
Docket Date | 2021-05-14 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed ~ NOTICE OF APPEAL |
On Behalf Of | Emergency Restoration Team, LLC |
Docket Date | 2021-05-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Emergency Restoration Team, LLC |
Docket Date | 2021-04-30 |
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 | 2021-04-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-04-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Emergency Restoration Team, LLC |
Docket Date | 2021-04-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-09 |
LC Amendment | 2019-05-09 |
Florida Limited Liability | 2019-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State