Search icon

LED DIGITAL TRUCKS LLC

Company Details

Entity Name: LED DIGITAL TRUCKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Mar 2021 (4 years ago)
Document Number: L21000141842
FEI/EIN Number NOT APPLICABLE
Address: 380 SE 13th Ave, POMPANO BEACH, FL, 33060, US
Mail Address: 380 SE 13th Ave, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BADOLATO DOMENICO Agent 380 SE 13th Ave, POMPANO BEACH, FL, 33060

Manager

Name Role Address
Badolato DOmenico Manager 380 SE 13th Ave, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 380 SE 13th Ave, POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2023-02-24 380 SE 13th Ave, POMPANO BEACH, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 380 SE 13th Ave, POMPANO BEACH, FL 33060 No data

Court Cases

Title Case Number Docket Date Status
EIFFERT & ASSOCIATES, P.A., Petitioner(s) v. LED DIGITAL TRUCKS, LLC, et al., Respondent(s). 4D2023-2765 2023-11-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-011341

Parties

Name EIFFERT & ASSOCIATES, P.A.
Role Petitioner
Status Active
Representations Robert William Morris
Name LED DIGITAL TRUCKS LLC
Role Respondent
Status Active
Representations Evan Reid Krakower, Susette Gruebele
Name Kevin Coreiro
Role Respondent
Status Active
Name Rafael Moledo
Role Respondent
Status Active
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-01
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the November 29, 2023 notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2023-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Eiffert & Associates, P.A.
Docket Date 2023-11-27
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order to File Supplemental Appendix
View View File
Docket Date 2023-11-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee through Portal
On Behalf Of Eiffert & Associates, P.A.
View View File
Docket Date 2023-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-11-17
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-10
Florida Limited Liability 2021-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State