Search icon

CARSCO GROUP LLC

Company Details

Entity Name: CARSCO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Feb 2021 (4 years ago)
Document Number: L21000058238
FEI/EIN Number 86-2231390
Address: 1885 NE 149 STREET, NORTH MIAMI, FL 33181
Mail Address: 3846 Durness Way, Houston, TX 77025
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BRADLEY A. FRIEDMAN, P.A. Agent

Manager

Name Role Address
ZEEMAN, RICHARD Manager 3846 Durness Way, Houston, TX 77025
ZEEMAN, H. BARBARA Manager 3846 Durness Way, Houston, TX 77025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 1885 NE 149 STREET, NORTH MIAMI, FL 33181 No data

Court Cases

Title Case Number Docket Date Status
Pedro J. Garcia, etc., et al., Appellant(s), v. Piper Industrial Complex, LLC, et al., Appellee(s). 3D2024-1235 2024-07-10 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-20067-CA-01

Parties

Name Pedro J. Garcia
Role Appellant
Status Active
Representations Ileana Cruz
Name Jim Zingale
Role Appellant
Status Active
Representations Donald Jason Harrison
Name PIPER INDUSTRIAL COMPLEX, LLC.
Role Appellee
Status Active
Representations Stanley H Beck, Donald Jason Harrison
Name CARSCO GROUP LLC
Role Appellee
Status Active
Representations Stanley H Beck, Donald Jason Harrison
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Joinder for Realignment
Description Appellant, Department of Revenue, Notice of Joinder in Initial Brief
On Behalf Of Jim Zingale
View View File
Docket Date 2024-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Pedro J. Garcia
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Piper Industrial Complex, LLC
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief - 25 days to 11/8/2024
On Behalf Of Pedro J. Garcia
View View File
Docket Date 2024-09-12
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Pedro J. Garcia
View View File
Docket Date 2024-08-16
Type Record
Subtype Record on Appeal
Description Corrected Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-15
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-08-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-12
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder
On Behalf Of Piper Industrial Complex, LLC
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Piper Industrial Complex, LLC
View View File
Docket Date 2024-08-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Pedro J. Garcia
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice
Description Appellant County Property Appraiser's Notice of Entry by Lower Tribunal of Order on Motion for Rehearing Under FLA.R.CIV.P. 1530(a)
On Behalf Of Pedro J. Garcia
View View File
Docket Date 2024-07-18
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Cross Notice Filing Fee $295 paid through the portal. Batch # 11878442
On Behalf Of Piper Industrial Complex, LLC
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Filing Fee
Description A notice of cross appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, Piper Industrial Complex LLC and Carsco Group LLC, shall pay the required fee of two hundred ninety-five dollars ($295.00) to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal.
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Piper Industrial Complex, LLC
View View File
Docket Date 2024-07-17
Type Event
Subtype Fee Satisfied
Description Fee Paid by Check-Receipt Attached
On Behalf Of Pedro J. Garcia
View View File
Docket Date 2024-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-10
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 July 20, 2024.
View View File
Docket Date 2024-07-10
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 2024-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1235. Not certified.
On Behalf Of Pedro J. Garcia
View View File
Docket Date 2024-12-02
Type Brief
Subtype Answer/Cross-Initial Brief
Description Answer/Cross-Initial Brief
On Behalf Of Piper Industrial Complex, LLC
View View File
Docket Date 2024-10-14
Type Response
Subtype Response
Description Response to Appellant's Notice of Agreed Extension of Time
On Behalf Of Piper Industrial Complex, LLC
View View File
Docket Date 2024-12-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Appellee's Answer and Initial Cross-Appeal Brief
On Behalf Of Pedro J. Garcia
View View File
Docket Date 2025-01-03
Type Response
Subtype Response
Description Appellees' Response to Appellant's Motion for Extension of Time to Serve Reply and Answer to Appellees' Answer and Initial Cross-Appeal Brief
On Behalf Of Piper Industrial Complex, LLC
View View File
Docket Date 2025-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's First Motion for Extension of Time to Serve Reply and Answer to Appellee's Answer and Initial Cross-Appeal Brief-30 days to 1/31/25. (GRANTED)
On Behalf Of Pedro J. Garcia
View View File
Docket Date 2024-12-17
Type Order
Subtype Order on Motion To Strike
Description Following review of Appellees' Response to Appellant's Motion to Strike Appellee's Answer and Initial Cross-Appeal Brief, Appellant Pedro J. Garcia's Motion to Strike Appellee's Answer Brief and Initial Cross-Appeal Brief is hereby denied.
View View File
Docket Date 2024-12-16
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion to Strike Appellee's Answer and Initial Cross-Appeal Brief
On Behalf Of Piper Industrial Complex, LLC
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant Pedro J. Garcia, Miami-Dade County Property Appraiser's Motion to Supplement the Record, filed on August 20, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents and transcripts, as stated in said Motion.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-29
Florida Limited Liability 2021-02-02

Date of last update: 14 Feb 2025

Sources: Florida Department of State