Search icon

EMERGENCY RESTORATION TEAM, LLC

Company Details

Entity Name: EMERGENCY RESTORATION TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Mar 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000077385
FEI/EIN Number 83-3892466
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

Agent

Name Role Address
SANCHEZ MARK SR. Agent 4501 OAK CIRCLE, BOCA RATON, FL, 33431

Manager

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2019-05-09 No data No data

Court Cases

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
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC007726

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State