Search icon

WELL DONE MITIGATION LLC - Florida Company Profile

Company Details

Entity Name: WELL DONE MITIGATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELL DONE MITIGATION LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Sep 2021 (3 years ago)
Document Number: L21000428774
FEI/EIN Number 87-2925192

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8216 NW 30TH TERR, DORAL, FL, 33122, US
Mail Address: 1728 NE MIAMI GARDENS DR, 309, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREKOTAX FINANCIAL SERVICES LLC Agent -
BENITEZ CEDRES GLEN A Authorized Member 3571 Magellan Circle, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 8216 NW 30TH TERR, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2022-02-04 GREKOTAX FINANCIAL SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 11180 W FLAGLER ST, STE 16, MIAMI, FL 33174 -

Court Cases

Title Case Number Docket Date Status
WELL DONE MITIGATION LLC a/a/o ADRIANA TAMARIT, Appellant(s) v. CITIZENS PROPERTY INSURANCE CORPORATION, Appellee(s). 4D2024-3139 2024-12-09 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CC007046

Parties

Name WELL DONE MITIGATION LLC
Role Appellant
Status Active
Representations Isaiah Kaylin Harvey
Name Adriana Tamarit
Role Appellant
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Brad Oken Botko
Name Hon. Stephanie Farris Tew
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Well Done Mitigation LLC
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Well Done Mitigation, LLC, a/a/o Lazaro Ramirez Escalona, Appellant(s) v. Citizens Property Insurance Corporation, Appellee(s). 2D2024-1259 2024-05-30 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, DeSoto County
2023CC240

Parties

Name WELL DONE MITIGATION LLC
Role Appellant
Status Active
Representations Rebecca Ann Gallagher
Name Lazaro Ramirez Escalona
Role Appellant
Status Active
Representations Rebecca Ann Gallagher
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Jill Lauren Aberbach, Samantha Paige Mizeras, Abbi Freifeld Carr
Name Hon. Guy Alan Flowers
Role Judge/Judicial Officer
Status Active
Name DeSoto Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Record
Subtype Record on Appeal
Description 41 PAGES
Docket Date 2024-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's "Amended Motion to Supplement the Record" is granted to the extent that appellee shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the transcript of the hearing held November 20, 2023. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order. This court's October 15, 2024, order granted appellee's motion to supplement the record with the other items mentioned in the amended motion.
View View File
Docket Date 2024-11-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-10-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Amended Motion to Supplement Record
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served within 20 days from the date of this order.
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's motion to supplement the record is granted, and Appellee shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order.
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S SECOND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-10-04
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-10-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-09-25
Type Record
Subtype Appendix to Initial Brief
Description Amended Appendix to Initial Brief
On Behalf Of Well Done Mitigation, LLC
Docket Date 2024-09-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Within 7 days from the date of this order, Appellant shall file an appendix as directed by this court's September 4, 2024, order or sanctions, including dismissal of this appeal, may follow.
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 10/16/24
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-09-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The appendix to the Initial Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). The appendix is not paginated. Appellant shall file a corrected appendix within 10 days from the date of this order.
View View File
Docket Date 2024-08-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Well Done Mitigation, LLC
Docket Date 2024-08-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The appendix to the Initial Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). The appendix is not bookmarked and is not text searchable. Appellant shall file a corrected appendix within 10 days from the date of this order.
View View File
Docket Date 2024-08-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Well Done Mitigation, LLC
Docket Date 2024-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Well Done Mitigation, LLC
Docket Date 2024-07-05
Type Order
Subtype Order Discharging Show Cause Order
Description This court's June 10, 2024, Order to Show Cause is discharged.
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing LT ORDER
On Behalf Of Well Done Mitigation, LLC
Docket Date 2024-06-07
Type Notice
Subtype Notice of Filing
Description APPELLANT'S NOTICE OF FILING PURSUANT TO THE MAY 31, 2024 COURT ORDER
On Behalf Of Well Done Mitigation, LLC
Docket Date 2024-05-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Lazaro Ramirez Escalona
View View File
Docket Date 2024-05-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description In the notice of appeal, Appellant refers to an order denying rehearing and attaches it to the notice. Orders denying rehearing are not independently appealable. They do, however, if authorized and timely filed, toll rendition of an otherwise appealable order. Appellant shall submit a copy of the order for which review is sought within ten days.
View View File
Docket Date 2024-05-30
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appeal
Description W/REHEARING ORDER
On Behalf Of Well Done Mitigation, LLC
Docket Date 2024-12-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Well Done Mitigation, LLC
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 25 - RB DUE 12/20/2024
On Behalf Of Well Done Mitigation, LLC
Docket Date 2024-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Well Done Mitigation, LLC
View View File
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
View View File
Docket Date 2024-06-10
Type Order
Subtype Show Cause Jurisdiction
Description Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Hayward & Associates, Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."); Better Gov't Ass'n of Sarasota Cnty. v. State, 802 So. 2d 414, 415 n.3 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should Appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If Appellant fails to present an appealable order within that time frame or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2022-02-04
Florida Limited Liability 2021-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State