Search icon

AMAZING SERVICES REPAIRS LLC

Company Details

Entity Name: AMAZING SERVICES REPAIRS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Mar 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L20000093088
FEI/EIN Number 85-0879505
Address: 2275 Pecos CT, Poinciana, FL, 34759, US
Mail Address: 2275 Pecos CT, Poinciana, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
AMAZAN JEAN A Agent 2275 Pecos CT, Poinciana, FL, 34759

Authorized Member

Name Role Address
AMAZAN JEAN A Authorized Member 2275 Pecos CT, Poinciana, FL, 34759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 2275 Pecos CT, Poinciana, FL 34759 No data
CHANGE OF MAILING ADDRESS 2023-04-03 2275 Pecos CT, Poinciana, FL 34759 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 2275 Pecos CT, Poinciana, FL 34759 No data

Court Cases

Title Case Number Docket Date Status
AMAZING SERVICES REPAIRS, LLC VS MALTA RODRIGUEZ BETANCOURT 6D2023-1674 2022-12-27 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-SC-11543

Parties

Name Jean Auguste Amazan
Role Appellant
Status Active
Name AMAZING SERVICES REPAIRS LLC
Role Appellant
Status Active
Name Malta Rodriguez Betancourt
Role Appellee
Status Active
Name HON. ANDREW L. CAMERON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-02
Type Disposition by Order
Subtype Dismissed
Description SS dismissal; no fee/appeal ~ Upon consideration that Appellant has failed to pay the required filing fee or to submit an order from lower tribunal adjudging appellant insolvent, failed to provide a copy of the order appealed, and failed to file an amended notice of appeal containing a satisfactory certificate of service as earlier directed by this Court, this appeal is hereby dismissed.
Docket Date 2023-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ CARABALLO - 28 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED IN L.T. 12/22/22
On Behalf Of Jean Auguste Amazan
Docket Date 2022-12-27
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-12-27
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300
AMAZING SERVICES REPAIRS, LLC VS MALTA RODRIGUEZ BETANCOURT 5D2022-3038 2022-12-27 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-SC-11543

Parties

Name AMAZING SERVICES REPAIRS LLC
Role Appellant
Status Active
Name Jean Auguste Amazan
Role Appellant
Status Active
Name Malta Rodriguez Betancourt
Role Appellee
Status Active
Name Hon. Andrew L. Cameron
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-12-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-12-27
Type Misc. Events
Subtype Fee Status
Description NF11:No Fee-Transfer
Docket Date 2022-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED IN L.T. 12/22/22
On Behalf Of Jean Auguste Amazan

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-31
Florida Limited Liability 2020-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State