Search icon

FLORIDA TARPS, LLC

Company Details

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

Agent

Name Role
THE FIRM LAW GROUP, INC. Agent

Manager

Name Role Address
RODRIGUEZ NICOLE Manager 15476 NW 77th Ct, Miami Lakes, FL, 33016

Events

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

Court Cases

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
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX22-038258

Parties

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

Documents

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