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 |
Name | Role | Address |
---|---|---|
AMAZAN JEAN A | Agent | 2275 Pecos CT, Poinciana, FL, 34759 |
Name | Role | Address |
---|---|---|
AMAZAN JEAN A | Authorized Member | 2275 Pecos CT, Poinciana, FL, 34759 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMAZING SERVICES REPAIRS, LLC VS MALTA RODRIGUEZ BETANCOURT | 6D2023-1674 | 2022-12-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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