Search icon

GETSKIN LLC

Company Details

Entity Name: GETSKIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Mar 2020 (5 years ago)
Document Number: L20000071135
FEI/EIN Number 84-5047484
Address: 1001 N Federal Hwy, Hallandale Beach, FL, 33009, US
Mail Address: 1001 N Federal Hwy, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DUMITRU ONICA Agent 500 S FEDERAL HWY, HALLANDALE, FL, 33009

Manager

Name Role Address
ONICA DUMITRU Manager 500 S FEDERAL HWY #1693, HALLANDALE, FL, 33009
Cupcea Doina Manager 500 S FEDERAL HWY, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 1001 N Federal Hwy, 202, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2022-02-17 1001 N Federal Hwy, 202, Hallandale Beach, FL 33009 No data

Court Cases

Title Case Number Docket Date Status
GETSKIN, LLC, Petitioner(s) v. KATERYNA BOGOVSKA, Respondent(s). 4D2024-1672 2024-06-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-018719

Parties

Name GETSKIN LLC
Role Petitioner
Status Active
Representations David H Charlip
Name Kateryna Bogovska
Role Respondent
Status Active
Representations Robert Craig Solomon, Douglas Fredric Eaton
Name Hon. Michael A Robinson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Response
Subtype Reply
Description Reply in Support of Amended Petition for Writ of Certiorari
On Behalf Of Getskin, llc
Docket Date 2024-11-06
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
Docket Date 2024-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-10-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Respondent's September 26, 2024, motion for extension of time is granted. The time for filing a response is extended to October 30, 2024.
View View File
Docket Date 2024-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-08-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Respondent's August 28, 2024 motion for extension of time is granted. The time for filing a response is extended to September 28, 2024.
View View File
Docket Date 2024-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-07-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Respondent's July 24, 2024, motion for extension of time is granted. The time for filing a response is extended thirty (30) days from the date of this order.
View View File
Docket Date 2024-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-07-19
Type Order
Subtype Order to File Response
Description ORDERED that Respondent shall file a response within ten (10) days from the date of this order and show cause why the petition should not be granted. Petitioner may file a reply within five (5) days of service of the response.
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-02
Type Petition
Subtype Petition Certiorari
Description Amended Petition for Writ of Certiorari
Docket Date 2024-07-02
Type Record
Subtype Appendix to Petition
Description Appendix to Amended Petition
Docket Date 2024-07-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-28
Type Record
Subtype Appendix
Description Appendix
Docket Date 2024-06-28
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-12-18
Type Disposition by Order
Subtype Denied
Description ORDERED that the petition for writ of certiorari is denied on the merits.
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Respondent's October 30, 2024, motion for extension of time is granted. The time for filing a response to this Court's order to show cause is extended seven (7) days from the date of this order.
View View File
Docket Date 2024-07-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-27
Florida Limited Liability 2020-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State