Search icon

E AND F LLC

Company Details

Entity Name: E AND F LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Aug 2019 (5 years ago)
Document Number: L19000217306
FEI/EIN Number 84-2947175
Address: 3300 NE 192 ST, APT 1906, AVENTURA, FL, 33180, US
Mail Address: 3300 NE 192 ST, APT 1906, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LUQUES ELIZABETH G Agent 3300 NE 192 ST, AVENTURA, FL, 33180

Manager

Name Role Address
LUQUES ELIZABETH G Manager 3300 NE 192 ST, AVENTURA, FL, 33180
MARTINEZ MENDEZ FREDDY G Manager 3300 NE 192 ST, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000097808 ELIZABETH LUQUES EXPIRED 2019-09-05 2024-12-31 No data 3300 NE 191ST ST, APT 817, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 3300 NE 192 ST, APT 1906, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2023-03-17 3300 NE 192 ST, APT 1906, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3300 NE 192 ST, APT 1906, AVENTURA, FL 33180 No data

Court Cases

Title Case Number Docket Date Status
E. F. VS S. C. 2D2017-5026 2017-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-DR-015565

Parties

Name E AND F LLC
Role Appellant
Status Active
Representations JOHN M. SIROUNIS, ESQ., MARK A. NEUMAIER, ESQ.
Name S & C INC.
Role Appellee
Status Active
Representations SUMMER PRESTON, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of E. F.
Docket Date 2017-12-21
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable
Docket Date 2017-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of E. F.
Docket Date 2017-12-12
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-01-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of E. F.

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-08-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State