Search icon

FLORIDA RESTORATION SERVICES LLC

Company Details

Entity Name: FLORIDA RESTORATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Jun 2022 (3 years ago)
Document Number: L22000263062
FEI/EIN Number 88-2793593
Address: 18495 S DIXIE HWY, SUITE 413, MIAMI, FL 33157
Mail Address: 18495 S DIXIE HWY, SUITE 413, MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
PESIC, LJILJANA Manager 1040 VAIL VIEW DR, 104 VAIL, CO 81657

Court Cases

Title Case Number Docket Date Status
ARVEST BANK VS BRYAN DAIRY PLACE, L L C, ET AL 2D2011-3551 2011-07-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10-9757-CI-19

Parties

Name ARVEST BANK
Role Appellant
Status Active
Representations BEVERLY A. POHL, ESQ., FRANCISCO ARMADA, ESQ., TARA EPSTEIN, ESQ., GARY LEHMAN, ESQ.
Name PARK CENTRE CONDOMINIUM ASSOC.
Role Appellee
Status Active
Name B, L, & D, L L C
Role Appellee
Status Active
Name FLORIDA RESTORATION SERVICES LLC
Role Appellee
Status Active
Name ANDREW LYNCH
Role Appellee
Status Active
Name BRYAN DAIRY PLACE, L L C
Role Appellee
Status Active
Representations IVY R. GINSBERG, ESQ., ROBERT E. O' NEILL, ESQ., GREGORY J. ORCUTT, ESQ., ALFRED LA SORTE, ESQ.
Name 4725 N. HESPERIDES ST., INC.
Role Appellee
Status Active
Name FRANK C. BRAGANO
Role Appellee
Status Active
Name City of Pinellas Park
Role Appellee
Status Active
Name INDIGO REAL ESTATE, L L C
Role Appellee
Status Active
Name FRYNCH, L L C
Role Appellee
Status Active
Name U. S. DEPT. OF TREASURY
Role Appellee
Status Active
Name TONY C B, L L C
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-10
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-12-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-12-02
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2011-12-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant
Docket Date 2011-09-02
Type Response
Subtype Response
Description RESPONSE ~ Respondents' response in opposition to petitioner's motion for attorney's fees.
On Behalf Of BRYAN DAIRY PLACE, L L C
Docket Date 2011-08-25
Type Response
Subtype Reply
Description REPLY ~ Reply memorandum in support of petition for writ of common law certiorari, e-filed 8-24-11.
On Behalf Of ARVEST BANK
Docket Date 2011-08-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ARVEST BANK
Docket Date 2011-08-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ motion to review order denying stay
Docket Date 2011-08-16
Type Response
Subtype Response
Description RESPONSE ~ Response to petitioner's petition for writ of certiorari review w/unattached appendix, e-filed 8-15-11.
On Behalf Of BRYAN DAIRY PLACE, L L C
Docket Date 2011-08-11
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF MOTION FOR REVIEW
On Behalf Of ARVEST BANK
Docket Date 2011-08-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE A REPLY IN SUPPORT OF MOTION TO REVIEW ORDER DENYING STAY
On Behalf Of ARVEST BANK
Docket Date 2011-08-08
Type Response
Subtype Response
Description RESPONSE ~ Respondents' response to petitioner's motion to review order denying stay pending certiorari review w/appendix, e-filed 8-5-11.
On Behalf Of BRYAN DAIRY PLACE, L L C
Docket Date 2011-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRYAN DAIRY PLACE, L L C
Docket Date 2011-08-01
Type Notice
Subtype Notice
Description Notice ~ OF HEARING AND TRIAL DATES THAT MAY BE AFFECTED BY THE OUTCOME OF THIS PROCEEDING
On Behalf Of ARVEST BANK
Docket Date 2011-07-26
Type Order
Subtype Order to File Response
Description generic response order ~ resp. to motion to review order denying stay
Docket Date 2011-07-25
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ ORDER DENYING STAY
On Behalf Of ARVEST BANK
Docket Date 2011-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-07-22
Type Petition
Subtype Petition
Description Petition Filed ~ WITH 5 VOLUMES OF APPENDIX EMAILED 07/22/11
On Behalf Of ARVEST BANK

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2023-01-09
Florida Limited Liability 2022-06-08

Date of last update: 11 Feb 2025

Sources: Florida Department of State