Entity Name: | FLORIDA TARPS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Aug 2020 (4 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Jul 2021 (4 years ago) |
Document Number: | L20000254534 |
FEI/EIN Number | 85-2603734 |
Address: | 15476 NW 77th Ct, Miami Lakes, FL, 33016, US |
Mail Address: | 15476 NW 77th Ct, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
THE FIRM LAW GROUP, INC. | Agent |
Name | Role | Address |
---|---|---|
RODRIGUEZ NICOLE | Manager | 15476 NW 77th Ct, Miami Lakes, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 15476 NW 77th Ct, Suite 348, Miami Lakes, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 15476 NW 77th Ct, Suite 348, Miami Lakes, FL 33016 | No data |
LC AMENDMENT | 2021-07-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-07-23 | THE FIRM LAW GROUP, INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-23 | 14100 PALMETTO FRONTAGE ROAD, SUITE 370, MIAMI LAKES, FL 33016 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA TARPS, LLC a/a/o PAMELA GONZALEZ and HENRY COLYER, Appellant(s) v. CITIZENS PROPERTY INSURANCE CORPORATION, Appellee(s). | 4D2023-2884 | 2023-11-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FLORIDA TARPS, LLC |
Role | Appellant |
Status | Active |
Representations | Phillip Andrew Ortiz |
Name | Pamela Gonzalez |
Role | Appellant |
Status | Active |
Name | Henry Colyer |
Role | Appellant |
Status | Active |
Name | Citizens Property Insurance Corporation |
Role | Appellee |
Status | Active |
Representations | Andrea Nicole Aguilar, Jeremy M Mishali |
Name | Florence Barner |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-13 |
Type | Letter |
Subtype | Fee Letter |
Description | Fee Letter to AA Counsel |
View | View File |
Docket Date | 2023-12-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-11-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-11-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-11-30 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Civil Cover Sheet |
Docket Date | 2023-11-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-07 |
LC Amendment | 2021-07-23 |
AMENDED ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2021-03-09 |
Florida Limited Liability | 2020-08-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State