Search icon

FAST MD LLC

Company Details

Entity Name: FAST MD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Aug 2020 (4 years ago)
Document Number: L20000254991
FEI/EIN Number 85-3095562
Address: 11319 CORTEZ BLVD, BROOKSVILLE, FL, 34613
Mail Address: 11319 CORTEZ BLVD, BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
WIJNMAALEN JOHANNES Agent 11319 Cortez Blvd, Brooskville, FL, 34613

Manager

Name Role Address
WIJNMAALEN JOHANNES H Manager 11319 Cortez Blvd, Brooskville, FL, 34613
SIDDIQI FARHAN Manager 10330 ALTRA WAY, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 11319 Cortez Blvd, Brooskville, FL 34613 No data

Court Cases

Title Case Number Docket Date Status
Fast MD, LLC, Appellant(s), v. Auto Club South Insurance Company, Appellee(s). 3D2024-1874 2024-10-23 Open
Classification NOA Non Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-88606-SP-23

Parties

Name AUTO CLUB SOUTH INSURANCE COMPANY
Role Appellee
Status Active
Representations Retta Rico, Rebecca Lynne Delaney
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name FAST MD LLC
Role Appellant
Status Active
Representations John Christopher Daly, Jr., Matthew Christian Barber

Docket Entries

Docket Date 2024-11-06
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Fast MD, LLC
View View File
Docket Date 2024-11-06
Type Record
Subtype Appendix
Description Appendix to Appellant's Initial Brief
On Behalf Of Fast MD, LLC
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Fast MD, LLC
View View File
Docket Date 2024-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee Motion For Attorney's Fees
On Behalf Of Auto Club South Insurance Company
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1874.
On Behalf Of Fast MD, LLC
View View File
Docket Date 2024-10-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12857828
On Behalf Of Fast MD, LLC
View View File
Docket Date 2024-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Motion for Extension of Time to Serve Answer Brief-30 days to 01/05/2025 Granted
On Behalf Of Auto Club South Insurance Company
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 2, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-09
Florida Limited Liability 2020-08-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State