Search icon

ANDREA SCARAMUCCI LLC.

Company Details

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

Agent

Name Role Address
SCARAMUCCI ANDREA Agent 1103 NE 3 RD AVENUE, FORT LAUDERDALE, FL, 33304

Owne

Name Role Address
SCARAMUCCI ANDREA MR. Owne 1103 NE 3 RD AVENUE, FORT LAUDERDALE, FL, 33304

Events

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

Court Cases

Title Case Number Docket Date Status
ZACHARY VILLIERS, Appellant(s) v. ANDREA SCARAMUCCI Appellee(s). 4D2023-2975 2023-12-08 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE23-081415

Parties

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

Documents

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