Search icon

ONE UP SERVICES LLC

Company Details

Entity Name: ONE UP SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Nov 2020 (4 years ago)
Date of dissolution: 21 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2023 (2 years ago)
Document Number: L20000351435
FEI/EIN Number 85-3940330
Address: 5237 SUMMERLIN COMMONS SUITE 400, FORT MYERS, FL, 33907, US
Mail Address: 5237 SUMMERLIN COMMONS SUITE 400, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Authorized Member

Name Role Address
TSIPLAKIDIS GEORGE Authorized Member 5237 SUMMERLIN COMMONS SUITE 400, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-05 5237 SUMMERLIN COMMONS SUITE 400, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2022-08-05 5237 SUMMERLIN COMMONS SUITE 400, FORT MYERS, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2022-05-16 LEGALINC CORPORATE SERVICES INC. No data
LC STMNT OF RA/RO CHG 2022-05-16 No data No data
LC AMENDMENT 2021-09-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000168649 ACTIVE 2023-003255-CA-01 ELEVENTH CIRCUIT COURT - MIAMI 2024-03-08 2029-03-26 $127,596.00 JAMES F. CHMIEL ET AL., 1401 E. BROWARD BLVD., STE. 204, FORT LAUDERDALE, FL 33301

Court Cases

Title Case Number Docket Date Status
James F. Chmiel, et al., Appellant(s), v. NXTLVL Services, LLC, et al., Appellee(s). 3D2023-1469 2023-08-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-3255

Parties

Name James F. Chmiel
Role Appellant
Status Active
Representations Kelsey K. Black
Name Rostrevor Station, LLC
Role Appellant
Status Active
Name Manly Wharf Station, LLC
Role Appellant
Status Active
Name Wild Lime Falls Station, LLC
Role Appellant
Status Active
Name Blue Meadow Station, LLC
Role Appellant
Status Active
Name NXTLVL SERVICES LLC
Role Appellee
Status Active
Representations Bernadette Marie Gomez, Justin Steven Maya, Nicholas M. Nash, II, Cody German
Name ONE UP SERVICES LLC
Role Appellee
Status Active
Name UPGRADED LIFESTYLE LLC
Role Appellee
Status Active
Name Michael J. Walding, Jr.
Role Appellee
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-30
Type Response
Subtype Response
Description Appellees' Response to The Court's Order dated October 26, 2023
On Behalf Of NXTLVL Services, LLC
Docket Date 2023-09-22
Type Record
Subtype Appendix
Description Appendix to Initial Brief of Appelants
On Behalf Of James F. Chmiel
Docket Date 2023-09-22
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellants
On Behalf Of James F. Chmiel
View View File
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 09/28/2023
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of James F. Chmiel
Docket Date 2023-08-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of James F. Chmiel
Docket Date 2023-08-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Certificate of service
On Behalf Of James F. Chmiel
Docket Date 2023-08-15
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellants are directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 case filing fee for a notice of appeal is due.
Docket Date 2024-01-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-26
Type Order
Subtype Order to Serve Brief
Description The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410. Order to Serve Brief
View View File
James Fox, et al., VS One Up Services, LLC, etc., 3D2023-1303 2023-07-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-3505

Parties

Name Weihua Chen
Role Appellant
Status Active
Name James Fox
Role Appellant
Status Active
Representations Raul A. Reichard, Jacqueline Tornes
Name ONE UP SERVICES LLC
Role Appellee
Status Active
Representations Therese A. Savona
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-17
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated July 19, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-08-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of One Up Services LLC
Docket Date 2023-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-07-19
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of James Fox
Docket Date 2023-07-19
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for Appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-21
AMENDED ANNUAL REPORT 2022-08-05
CORLCRACHG 2022-05-16
ANNUAL REPORT 2022-04-22
LC Amendment 2021-09-07
ANNUAL REPORT 2021-07-09
Florida Limited Liability 2020-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State