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 |
Name | Role | Address |
---|---|---|
LUQUES ELIZABETH G | Agent | 3300 NE 192 ST, AVENTURA, FL, 33180 |
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 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E. F. VS S. C. | 2D2017-5026 | 2017-12-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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