Search icon

A.A. 1 PAINTING LLC

Company Details

Entity Name: A.A. 1 PAINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Feb 2020 (5 years ago)
Document Number: L20000060717
FEI/EIN Number APPLIED FOR
Address: 30121 SW 147 AVE, HOMESTEAD, FL, 33033
Mail Address: 30121 SW 147 AVE, HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ KRISTEN Agent 8530 SW 99 CT, MIAMI, FL, 33173

Manager

Name Role Address
MARTINEZ KRISTEN Manager 8530 SW 99 CT, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-27 MARTINEZ, KRISTEN No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 8530 SW 99 CT, MIAMI, FL 33173 No data

Court Cases

Title Case Number Docket Date Status
A.A. 1 PAINTING, LLC, etc., VS CONNOR & GASKINS UNLIMITED, LLC, etc., 3D2021-1478 2021-07-19 Closed
Classification NOA Non Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-11264 CC

Parties

Name A.A. 1 PAINTING LLC
Role Appellant
Status Active
Representations DANIEL R. VEGA, Vanessa A. Van Cleaf
Name CONNOR & GASKINS UNLIMITED, LLC,
Role Appellee
Status Active
Representations RYAN W. OWEN
Name Hon. Linda Melendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-30
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-09-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of A.A. 1 PAINTING, LLC,
Docket Date 2021-09-27
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Appellant's Unopposed Motion to Stay Appeal Pending Appellee's Payment of Settlement is granted. These appellate proceedings are hereby stayed until Friday, October 29, 2021. If Appellant has not filed a notice of voluntary dismissal by October 29, 2021, the appeal shall proceed, and Appellant's initial brief shall be filed by Monday, November 1, 2021.
Docket Date 2021-09-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'SUNOPOSSED MOTIN TO STAY APPEAL PENDING APPELLEE'S PAYMENT OF SETTLEMENT SUM
On Behalf Of A.A. 1 PAINTING, LLC,
Docket Date 2021-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of A.A. 1 PAINTING, LLC,
Docket Date 2021-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 9/23/2021
Docket Date 2021-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 9/16/2021
Docket Date 2021-07-28
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 A.A. 1 PAINTING, LLC,
Docket Date 2021-07-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of A.A. 1 PAINTING, LLC,
Docket Date 2021-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of A.A. 1 PAINTING, LLC,
Docket Date 2021-07-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 29, 2021.
Docket Date 2021-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-07
Florida Limited Liability 2020-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State