Search icon

T.E.H.C., LLC

Company Details

Entity Name: T.E.H.C., LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 31 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: M00000000202
FEI/EIN Number 582490515
Address: 8669 NW 36th Street, Suite 335, MIAMI, FL, 33166, US
Mail Address: 8669 NW 36th Street, Suite 335, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: GEORGIA

Agent

Name Role Address
RAGATZ TERESA Agent 601 BRICKELL KEY DR., MIAMI, FL, 33131

Manager

Name Role Address
NORD MARK Manager 8669 NW 36th Street, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 8669 NW 36th Street, Suite 335, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2024-02-29 8669 NW 36th Street, Suite 335, MIAMI, FL 33166 No data
REINSTATEMENT 2024-02-29 No data No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-12 RAGATZ, TERESA No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-14 601 BRICKELL KEY DR., SUITE 750, MIAMI, FL 33131 No data
LC STMNT OF RA/RO CHG 2017-07-14 No data No data
REINSTATEMENT 2007-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
ROB DUPRE, ALL SEASONS HOME CARE, LLC., ET AL. VS T.E.H.C., LLC 4D2013-1707 2013-05-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA002555XX

Parties

Name CENTRAL FLORIDA HOME HEALTH, LLC
Role Appellant
Status Active
Name ROB DUPRE
Role Appellant
Status Active
Representations Jane Kreusler-Walsh, Stephanie L. Serafin, MARGARET LESLIE COOPER, Rebecca Mercier Vargas
Name ALL SEASONS HOME CARE, LLC
Role Appellant
Status Active
Name T.E.H.C., LLC
Role Appellee
Status Active
Representations Christopher M. Yannuzzi, Teresa Ragatz
Name HON. DAVID F. CROW
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-30
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-04-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants' motion filed April 2, 2014, for rehearing and rehearing en banc is hereby denied.
Docket Date 2014-04-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of T.E.H.C., LLC
Docket Date 2014-04-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ (DENIED 4/28/14)
On Behalf Of ROB DUPRE
Docket Date 2014-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellants' motion filed March 13, 2014, for extension is granted, and the time in which to serve post-opinion motions is hereby extended fourteen (14) days from the date of entry of this order.
Docket Date 2014-03-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST OPINION MOTIONS
On Behalf Of ROB DUPRE
Docket Date 2014-02-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee's motion for conditional award of appellate attorneys' fees filed August 28, 2013, is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, to set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that appellants' motion filed August 8, 2013, for attorneys' fees is hereby denied.
Docket Date 2014-02-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-02-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-01-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ Oral Argument Tuesday, February 18, 2014, at 09:00 A.M., 10 minutes per side.
Docket Date 2013-10-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROB DUPRE
Docket Date 2013-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' motion filed September 20, 2013, for extension of time is granted, and appellants shall serve the reply brief within thirty (30) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROB DUPRE
Docket Date 2013-08-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTYS FEES
On Behalf Of T.E.H.C., LLC
Docket Date 2013-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION**
On Behalf Of T.E.H.C., LLC
Docket Date 2013-08-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of T.E.H.C., LLC
Docket Date 2013-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of T.E.H.C., LLC
Docket Date 2013-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION**
On Behalf Of ROB DUPRE
Docket Date 2013-08-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jane Kreusler-Walsh 0272371
Docket Date 2013-08-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of ROB DUPRE
Docket Date 2013-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROB DUPRE
Docket Date 2013-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2013-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROB DUPRE
Docket Date 2013-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed May 23, 2013, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROB DUPRE
Docket Date 2013-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROB DUPRE
Docket Date 2013-05-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Rebecca Mercier Vargas 0150037

Documents

Name Date
REINSTATEMENT 2024-02-29
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
CORLCRACHG 2017-07-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State