Search icon

LG SOLAR ENTERPRISES, LLC

Company Details

Entity Name: LG SOLAR ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Apr 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L21000156051
FEI/EIN Number NOT APPLICABLE
Address: 1900 N Bayshore Dr, Miami, FL, 33132, US
Mail Address: 1900 N Bayshore Dr, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ EVELIO L Agent 1900 N Bayshore Dr, Miami, FL, 33132

Manager

Name Role Address
HERNANDEZ EVELIO L Manager 1900 N Bayshore Dr, Miami, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1900 N Bayshore Dr, Apt 1705, Miami, FL 33132 No data
CHANGE OF MAILING ADDRESS 2022-04-29 1900 N Bayshore Dr, Apt 1705, Miami, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1900 N Bayshore Dr, Apt 1705, Miami, FL 33132 No data

Court Cases

Title Case Number Docket Date Status
PEDRO M. GARCIA, ICAS COMPANY OF FL, L.L.C., Appellant(s) v. EVOLVE CONSTRUCTION LLC, GOOD HANDS GROUP, EVELIO L. HERNANDEZ, GARY EIMONT AND LG SOLAR ENTERPRISES, LLC, Appellee(s). 6D2024-0006 2024-01-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-012712-O

Parties

Name PEDRO M. GARCIA
Role Appellant
Status Active
Representations THOMAS S. DOLNEY, ESQ.
Name ICAS COMPANY OF FL, L.L.C
Role Appellant
Status Active
Representations THOMAS S. DOLNEY, ESQ., SCOTT J. EDWARDS, ESQ.
Name EVELIO L. HERNANDEZ
Role Appellee
Status Active
Name GARY EIMONT
Role Appellee
Status Active
Representations WARREN PEARSON, ESQ.
Name EVOLVE CONSTRUCTION LLC
Role Appellee
Status Active
Representations NICOLE CARRERO, ESQ., DIANE G. DE WOLF, ESQ., MONICA M. KOVECSES, ESQ., ODETTE PONCE, ESQ.
Name LG SOLAR ENTERPRISES, LLC
Role Appellee
Status Active
Name GOOD HANDS GROUP LLC
Role Appellee
Status Active
Representations WARREN PEARSON, ESQ.
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EVOLVE CONSTRUCTION LLC
Docket Date 2024-08-01
Type Misc. Events
Subtype Status Report
Description RESPONSE TO JULY 16, 2024, ORDER
On Behalf Of ICAS COMPANY OF FL, L.L.C.
Docket Date 2024-07-16
Type Order
Subtype Order to File Status Report
Description Within fifteen days of this order, the parties shall file a report, jointly or separately, in this Court addressing whether the notice of voluntary dismissal and the subsequent dismissal of this case resolves Appellee's pending motion for appellate attorneys' fees and costs.
View View File
Docket Date 2024-06-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description AKERMAN LLP'S MOTION TO WITHDRAW AS COUNSEL FOR APPELLEE
On Behalf Of EVOLVE CONSTRUCTION LLC
Docket Date 2024-05-07
Type Response
Subtype Response
Description RESPONSE TO APPELLEE EVOLVE CONSTRUCTION, LLC'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of ICAS COMPANY OF FL, L.L.C.
Docket Date 2024-05-03
Type Order
Subtype Order on Motion To Dismiss
Description Having considered appellants' notice of voluntary dismissal, the instant appeal is dismissed. In light of this dismissal, appellee Evolve Construction, LLC's motion to dismiss is dismissed as moot.
View View File
Docket Date 2024-04-26
Type Motion
Subtype Appendix
Description Appendix to Motion
On Behalf Of EVOLVE CONSTRUCTION LLC
View View File
Docket Date 2024-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EVOLVE CONSTRUCTION LLC
Docket Date 2024-04-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of ICAS COMPANY OF FL, L.L.C.
Docket Date 2024-04-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of EVOLVE CONSTRUCTION LLC
Docket Date 2024-04-10
Type Motions Other
Subtype Motion To Dismiss
Description *DISMISSED AS MOOT-SEE 5/3/24 ORDER* Motion To Dismiss ~ APPELLEE, EVOLVE CONSTRUCTION, LLC'SMOTION TO DISMISS APPEAL
On Behalf Of EVOLVE CONSTRUCTION LLC
Docket Date 2024-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE, EVOLVE CONSTRUCTION, LLC'S UNOPPOSED NOTICE OF EXTENSION OF TIME // 30 - AB DUE 4/10/24 (EVOLVE CONSTRUCTION, LLC'S.)
On Behalf Of EVOLVE CONSTRUCTION LLC
Docket Date 2024-02-16
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The urgent motion for review of order denying motion for stay pending appeal is granted in so far as this court has reviewed the lower tribunal's order denying the motion for stay pending appeal. See Fla. R. App. P. 9.310. This court declines to enter any additional stay pending appeal.
Docket Date 2024-02-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, EVOLVE CONSTRUCTION, LLC'S RESPONSE TOICAS COMPANY OF FL, L.L.C. AND PEDRO GARCIA'S MOTIONFOR REVIEW OF ORDER DENYING MOTION FOR STAYPENDING APPEAL
On Behalf Of EVOLVE CONSTRUCTION LLC
Docket Date 2024-02-15
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of EVOLVE CONSTRUCTION LLC
Docket Date 2024-02-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellees shall respond to the motion for review of the order denying the motion for stay pending appeal by Thursday, February 15, 2024.
Docket Date 2024-02-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ICAS COMPANY OF FL, L.L.C.
Docket Date 2024-02-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below ~ URGENT MOTION FOR REVIEW OF ORDER DENYING MOTIONFOR STAY PENDING APPEAL
On Behalf Of ICAS COMPANY OF FL, L.L.C.
Docket Date 2024-02-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ICAS COMPANY OF FL, L.L.C.
Docket Date 2024-02-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ICAS COMPANY OF FL, L.L.C.
Docket Date 2024-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - IB DUE 2/8/24
On Behalf Of ICAS COMPANY OF FL, L.L.C.
Docket Date 2024-01-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2024-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ICAS COMPANY OF FL, L.L.C.
Docket Date 2024-01-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PEDRO M. GARCIA
Docket Date 2024-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Akerman LLP's motion to withdraw, docketed June 27, 2024, is granted. Akerman LLP is relieved of further appellate responsibility in this case.
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees, filed on April 25, 2024, is provisionally granted should Appellee ultimately be determined to be the prevailing party below. If so determined, the lower court shall determine and assess reasonable attorney's fees for this appellate court proceeding. See Fla. R. App. P. 9.400(a) & (b).
View View File

Documents

Name Date
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-29
Florida Limited Liability 2021-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State