Entity Name: | ANDREA SCARAMUCCI LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Oct 2019 (5 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Oct 2019 (5 years ago) |
Document Number: | L19000251059 |
FEI/EIN Number | 84-3682892 |
Address: | 1103 NE 3 RD AVENUE, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 1103 NE 3 RD AVENUE, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCARAMUCCI ANDREA | Agent | 1103 NE 3 RD AVENUE, FORT LAUDERDALE, FL, 33304 |
Name | Role | Address |
---|---|---|
SCARAMUCCI ANDREA MR. | Owne | 1103 NE 3 RD AVENUE, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2019-10-21 | ANDREA SCARAMUCCI LLC. | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-21 | SCARAMUCCI, ANDREA | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZACHARY VILLIERS, Appellant(s) v. ANDREA SCARAMUCCI Appellee(s). | 4D2023-2975 | 2023-12-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Zachary Villiers |
Role | Appellant |
Status | Active |
Name | ANDREA SCARAMUCCI LLC. |
Role | Appellee |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 63 PAGES |
On Behalf Of | Broward Clerk |
Docket Date | 2023-12-16 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2023-12-11 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document |
Docket Date | 2023-12-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2023-12-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-12-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-03-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-02-23 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Brief or Record on Appeal |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-08 |
LC Amendment and Name Change | 2019-10-21 |
Florida Limited Liability | 2019-10-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State