Search icon

NOVA AUTO SHOP, LLC

Company Details

Entity Name: NOVA AUTO SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (2 years ago)
Document Number: L19000124880
FEI/EIN Number 30-1199428
Address: 12585 WEST SUNRISE BLVD, SUNRISE, FL, 33323, US
Mail Address: 12585 WEST SUNRISE BLVD, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ABRAMOVICH BERNARDO J Agent 12585 WEST SUNRISE BLVD, SUNRISE, FL, 33323

Manager

Name Role Address
ABRAMOVICH BERNARDO J Manager 12585 WEST SUNRISE BLVD, SUNRISE, FL, 33323
ABRAMOVICH LEONARDO A Manager 12585 W. SUNRISE BLVD., SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101682 NOVA TIRES & BEYOND ACTIVE 2019-09-16 2029-12-31 No data 12585 WEST SUNRISE BLVD, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 ABRAMOVICH, BERNARDO J No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 12585 WEST SUNRISE BLVD, SUNRISE, FL 33323 No data
REINSTATEMENT 2022-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2022-09-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 12585 WEST SUNRISE BLVD, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2020-03-03 12585 WEST SUNRISE BLVD, SUNRISE, FL 33323 No data
LC AMENDMENT 2019-07-03 No data No data
LC AMENDMENT 2019-05-21 No data No data

Court Cases

Title Case Number Docket Date Status
NOVA AUTO SHOP, LLC, Appellant(s) v. CHARLES J. & JEANETTE BONFIGLIO FAMILY LIMITED PARTNERSHIP II, Appellee(s). 4D2023-0818 2023-03-31 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE20-030638

Parties

Name NOVA AUTO SHOP, LLC
Role Appellant
Status Active
Representations Matthew Carcano, Moisés Alejandro Saltiel
Name Hon. Daniel J. Kanner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Charles J. & Jeanette Bonfiglio Family Limited Partnership II
Role Appellee
Status Active
Representations Scott M. Behren

Docket Entries

Docket Date 2024-08-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellees' January 22, 2024 motion for attorney's fees is granted conditioned on the trial court determining that Appellees are entitled to fees under section 768.79, Florida Statutes (2024), 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 Appellant's April 29, 2024 motion for attorney's fees and costs is denied.
View View File
Docket Date 2024-02-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORDERED that appellant's February 5, 2024 "Motion for Reconsideration/Clarification Directed to Order Dated February 1, 2024" is denied. See Jackson v. U.S. Aviation Underwriters, Inc., 466 So. 2d 1119 (Fla. 2d DCA 1985) (A motion for rehearing "shall not re-argue the merits of the court's order."). Further, ORDERED that appellant's January 31, 2024 "Motion for Reconsideration/Clarification" is granted, and this court's January 24, 2024 order is withdrawn. Further, ORDERED that, upon consideration of the arguments presented in appellant's January 31, 2024 "Motion for Reconsideration/Clarification," appellee's January 22, 2024 motion to strike is granted. Further, ORDERED that appellant's February 5, 2024 "Motion for Extension of Time to Comply with Court's Order" and February 21, 2024 "Motion for Extension of Time and Request for Clarification on Briefing Schedule" are granted, and appellant shall file a second amended initial brief and appendix, without citations to the November 22, 2022 non-binding arbitration order, within ten (10) days from the date of this order. Appellee may file an amended answer brief within ten (10) days thereafter.
View View File
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's January 4, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's November 30, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of Appellees' September 26, 2023 response and Madison Reporting's October 19, 2023 response, Appellant's September 14, 2023 motion for extension of time is granted, and Appellant shall serve the initial brief within fifteen (15) days from receipt of the transcripts. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-07-11
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 June 27, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2023-07-03
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Scott M. Behren's July 3, 2023 notice of appearance 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 2023-03-31
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2023-03-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-09-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-17
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellant's December 22, 2023 motion to supplement.
View View File
Docket Date 2024-08-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Filing Supplemental Authority
On Behalf Of Charles J. & Jeanette Bonfiglio Family Limited Partnership II
Docket Date 2024-06-14
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2024-05-01
Type Response
Subtype Response
Description Response to Nova Auto Shop's Request for Attorney's Fees
On Behalf Of Charles J. & Jeanette Bonfiglio Family Limited Partnership II
Docket Date 2024-04-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-04-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Nova Auto Shop, LLC
View View File
Docket Date 2024-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's April 4, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-03-21
Type Brief
Subtype Answer Brief
Description Answer Brief to Amended Initial Brief
On Behalf Of Charles J. & Jeanette Bonfiglio Family Limited Partnership II
View View File
Docket Date 2024-03-11
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Nova Auto Shop, LLC
View View File
Docket Date 2024-03-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Nova Auto Shop, LLC
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time and Request for Clarification on Briefing Schedule
Docket Date 2024-02-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Comply with Court's Order
Docket Date 2024-02-05
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description MOTION FOR RECONSIDERATION/CLARIFICATION DIRECTED TO ORDER DATED FEBRUARY 1st 2024
Docket Date 2024-02-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that, upon consideration of appellee's January 29, 2024 response, appellant's December 22, 2023 motion to supplement is denied. See Personna v. State, 368 So. 3d 448 (Fla. 4th DCA 2023) ("A motion to supplement the record is not a motion for extension of time, nor is it a tool for indirectly obtaining an extension of time.").
View View File
Docket Date 2024-01-31
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Clarification
Docket Date 2024-01-29
Type Response
Subtype Response
Description Response to Motion to Supplement the Record
On Behalf Of Charles J. & Jeanette Bonfiglio Family Limited Partnership II
Docket Date 2024-01-24
Type Order
Subtype Order on Motion To Strike
Description ORDERED that appellee's January 22, 2024 motion to strike is granted, and appellant shall file a second amended initial brief and appendix, without references to the November 22, 2022 non-binding arbitration, within ten (10) days from the date of this order. Appellee may file an amended answer brief within ten (10) days thereafter.
View View File
Docket Date 2024-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-01-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Charles J. & Jeanette Bonfiglio Family Limited Partnership II
View View File
Docket Date 2024-01-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Sections of Initial Brief and Amended Appendix
Docket Date 2024-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Appendix to Include Transcript
Docket Date 2023-12-22
Type Record
Subtype Supplemental Record
Description Proposed Supplemental Record
Docket Date 2023-12-21
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's December 20, 2023 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
View View File
Docket Date 2023-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-11-02
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Nova Auto Shop, LLC
View View File
Docket Date 2023-11-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Amended Initial Brief
On Behalf Of Nova Auto Shop, LLC
Docket Date 2023-11-01
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2023-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Nova Auto Shop, LLC
View View File
Docket Date 2023-10-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Nova Auto Shop, LLC
Docket Date 2023-10-19
Type Response
Subtype Response
Description Response to appellant's motion for extension of time
Docket Date 2023-10-06
Type Order
Subtype Order to File Response
Description ORDERED that Madison Court Reporting is directed to respond, within ten (10) days from the date of this order, to Appellant's September 14, 2023 motion.
View View File
Docket Date 2023-09-26
Type Response
Subtype Response
Description Response to TO THIRD MOTION FOR EXTENSION OF TIME
Docket Date 2023-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Charles J. & Jeanette Bonfiglio Family Limited Partnership II
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellees' August 21, 2023 response, appellant's August 9, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2023-08-21
Type Response
Subtype Response
Description Response ~ TO SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of Nova Auto Shop, LLC
Docket Date 2023-08-15
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s August 9, 2023 motion for extension of time to file initial brief.
Docket Date 2023-08-09
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 Charles J. & Jeanette Bonfiglio Family Limited Partnership II
Docket Date 2023-08-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2023-07-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of Nova Auto Shop, LLC
Docket Date 2023-07-07
Type Notice
Subtype Notice
Description Notice ~ of Compliance
On Behalf Of Charles J. & Jeanette Bonfiglio Family Limited Partnership II
Docket Date 2023-07-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (1405 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-07-06
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Nova Auto Shop, LLC
Docket Date 2023-06-27
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 Charles J. & Jeanette Bonfiglio Family Limited Partnership II
Docket Date 2023-05-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 28, 2023 notice of voluntary dismissal, this case is dismissed as to the April 6, 2023 order on attorney’s fees only. Further,ORDERED that this court’s April 20, 2023 order is discharged.
Docket Date 2023-04-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Charles J. & Jeanette Bonfiglio Family Limited Partnership II
Docket Date 2023-04-20
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ **Discharged per this court's 5/01/23 order** ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the March 29, 2023 notice of appeal can be amended to include the April 6, 2023 order; and if so, how the April 6, 2023 order is an appealable final or nonfinal order, as it appears the order merely grants a motion for attorney's fees. Fla. R. App. P. 9.110(h); Schmidt v. Schmidt, 319 So. 3d 65 (Fla. 4th DCA 2021) ("An order merely finding entitlement to attorney's fees is a non-final, non-appealable order."); Lauderdale Marine Ctr., Ltd. v. MYD Marine Distribs., Inc., 31 So. 3d 256, 257 (Fla. 4th DCA 2010) ("This court may review only proceedings occurring prior to the date of appellant's notice of appeal."). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-04-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING PLAINTIFF'S MOTION FOR REHEARING
On Behalf Of Charles J. & Jeanette Bonfiglio Family Limited Partnership II
Docket Date 2023-04-19
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's April 17, 2023 notice of filing 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 2023-04-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN**
On Behalf Of Charles J. & Jeanette Bonfiglio Family Limited Partnership II
Docket Date 2023-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Charles J. & Jeanette Bonfiglio Family Limited Partnership II
Docket Date 2023-04-03
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Charles J. & Jeanette Bonfiglio Family Limited Partnership II
Docket Date 2023-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
CHARLES J. & JEANETTE BONFIGLIO FAMILY LIMITED PARTNERSHIP II VS NOVA AUTO SHOP, LLC 4D2022-2530 2022-09-15 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-002802

Parties

Name Charles J. & Jeanette Bonfiglio Family Limited Partnership II
Role Petitioner
Status Active
Representations Scott M. Behren
Name NOVA AUTO SHOP, LLC
Role Respondent
Status Active
Representations Moises Saltiel
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-04
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the petition for writ of mandamus is denied.DAMOORGIAN, KUNTZ and ARTAU, JJ., concur.
Docket Date 2022-10-04
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-09-16
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ AMENDED
On Behalf Of Charles J. & Jeanette Bonfiglio Family Limited Partnership II
Docket Date 2022-09-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Charles J. & Jeanette Bonfiglio Family Limited Partnership II
Docket Date 2022-09-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-09-15
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ *Filing Fee Paid Through Portal*
On Behalf Of Charles J. & Jeanette Bonfiglio Family Limited Partnership II

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-10-11
LC Amendment 2022-09-01
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-03
LC Amendment 2019-07-03
LC Amendment 2019-05-21
Florida Limited Liability 2019-05-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State