Search icon

SABBIA, LLC

Branch

Company Details

Entity Name: SABBIA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 31 Oct 2002 (22 years ago)
Branch of: SABBIA, LLC, ILLINOIS (Company Number LLC_00454354)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 2023 (a year ago)
Document Number: M02000002867
FEI/EIN Number 364393152
Address: 455 GRAND BAY DRIVE, KEY BISCAYNE, FL, 33149, US
Mail Address: 900 N. MICHIGAN AVE., L 5-8, CHICAGO, IL, 60611, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: ILLINOIS

Agent

Name Role Address
FRIEDMANN DEBORAH Agent SABBIA, KEY BISCAYNE, FL, 33149

Manager

Name Role Address
FRIEDMANN DEBORAH Manager 199 EAST LAKE SHORE DRIVE, #4W, CHICAGO, IL, 60611

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-17 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2016-10-11 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-09-28 FRIEDMANN, DEBORAH No data
REINSTATEMENT 2015-09-28 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-07-29 455 GRAND BAY DRIVE, KEY BISCAYNE, FL 33149 No data
REINSTATEMENT 2012-10-03 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
Francoise Wynne, Appellant(s), v. Deborah Friedmann, et al., Appellee(s). 3D2023-1552 2023-08-29 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-20033

Parties

Name Francoise Wynne
Role Appellant
Status Active
Representations Marshall Dore Louis
Name Deborah Friedmann
Role Appellee
Status Active
Representations Andrew J. Bernhard
Name SABBIA, LLC
Role Appellee
Status Active
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-04
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Deborah Friedmann
View View File
Docket Date 2024-04-15
Type Response
Subtype Response
Description Appellees' Response in Opposition to Appellant's Motion for Attorney's Fees and Cost
On Behalf Of Deborah Friedmann
View View File
Docket Date 2024-04-11
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Motion for Attorney's Fees and Costs
On Behalf Of Deborah Friedmann
View View File
Docket Date 2024-04-10
Type Response
Subtype Response
Description Response in Opposition to Motion for Attorney's Fees
On Behalf Of Francoise Wynne
View View File
Docket Date 2024-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Francoise Wynne
View View File
Docket Date 2024-04-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Francoise Wynne
View View File
Docket Date 2024-03-15
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Deborah Friedmann
View View File
Docket Date 2024-03-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deborah Friedmann
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-7 days to 03/11/2024
On Behalf Of Deborah Friedmann
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Answer Brief - 30 days to 03/04/2024(GRANTED)
On Behalf Of Deborah Friedmann
View View File
Docket Date 2024-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Brief -30 days to 02/02/2024 (GRANTED)
On Behalf Of Deborah Friedmann
View View File
Docket Date 2023-12-27
Type Record
Subtype Supplemental Record
Description Third Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-12-21
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Third Motion to Supplement the Record on Appeal, filed on December 3, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents and transcripts as stated in said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-12-06
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted, and the Initial Brief filed on December 4, 2023, is accepted by the Court. Order on Motion for Extension of Time
View View File
Docket Date 2023-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Francoise Wynne
View View File
Docket Date 2023-12-04
Type Record
Subtype Appendix
Description Appellant's Appendix to Initial Brief
On Behalf Of Francoise Wynne
View View File
Docket Date 2023-12-04
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on November 10, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Francoise Wynne
View View File
Docket Date 2023-12-04
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 Francoise Wynne
View View File
Docket Date 2023-12-01
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Response, the Rule to Show Cause issued by this Court on September 18, 2023, is hereby discharged. Order Discharging Show Cause Order
View View File
Docket Date 2023-12-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Francoise Wynne
View View File
Docket Date 2023-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record on Appeal
On Behalf Of Francoise Wynne
View View File
Docket Date 2023-11-09
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-11-07
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on November 7, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-11-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record
On Behalf Of Francoise Wynne
View View File
Docket Date 2023-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief 30 days to 12/02/2023 (GRANTED).
On Behalf Of Francoise Wynne
View View File
Docket Date 2023-10-11
Type Record
Subtype Appendix
Description Appendix of Non-Condensed Transcripts
On Behalf Of Deborah Friedmann
View View File
Docket Date 2023-10-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- IB - 30 days to 11/02/2023.
View View File
Docket Date 2023-09-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Francoise Wynne
View View File
Docket Date 2023-09-28
Type Response
Subtype Response
Description Response to Order to Show Cause Why the Appeal Should Not be Dismissed as one Take From a Non-Final, Non-Appealable Order
On Behalf Of Francoise Wynne
View View File
Docket Date 2023-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Francoise Wynne
View View File
Docket Date 2023-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Notice and Motion For Attorney's Fees and Costs
On Behalf Of Deborah Friedmann
View View File
Docket Date 2023-09-19
Type Notice
Subtype Notice
Description Notice of Correction.
On Behalf Of Francoise Wynne
View View File
Docket Date 2023-09-18
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Key Credit, Inc. v. Espirito Santo Bank of Fla., 610 So. 2d 568, 569 (Fla. 3d DCA 1992). Order to Show Cause
View View File
Docket Date 2023-08-31
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D23-1343. All filings in the case shall be under case no. 3D23-1343. The parties shall file only one set of briefs under case no. 3D23-1343.
View View File
Docket Date 2023-08-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Francoise Wynne
View View File
Docket Date 2023-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deborah Friedmann
View View File
Docket Date 2023-08-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Francoise Wynne
View View File
Docket Date 2023-08-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-08-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 8, 2023.
View View File
Docket Date 2025-01-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees' Motions for Attorney's Fees and Costs, it is ordered that said Motions are granted and remanded to the trial court to fix amount. Upon consideration of Appellant's Motion for Attorney's Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2025-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellees' Motion for Attorney's Fees and Costs
On Behalf Of Deborah Friedmann
View View File
Docket Date 2023-10-11
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Order
View View File
Francoise Wynne, Appellant(s), v. Deborah Friedmann, et al., Appellee(s). 3D2023-1343 2023-07-25 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-20033

Parties

Name Francoise Wynne
Role Appellant
Status Active
Representations Marshall Dore Louis
Name Deborah Friedmann
Role Appellee
Status Active
Representations Andrew J. Bernhard
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SABBIA, LLC
Role Appellee
Status Active
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-06-04
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Deborah Friedmann
View View File
Docket Date 2024-04-15
Type Response
Subtype Response
Description Appellees' Response in Opposition to Appellant's Motion for Attorney's Fees and Cost
On Behalf Of Deborah Friedmann
View View File
Docket Date 2024-04-11
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Motion for Attorney's Fees and Costs
On Behalf Of Deborah Friedmann
View View File
Docket Date 2024-04-10
Type Response
Subtype Response
Description Response in Opposition to Motion for Attorney's Fees
On Behalf Of Francoise Wynne
View View File
Docket Date 2024-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Francoise Wynne
View View File
Docket Date 2024-04-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Francoise Wynne
View View File
Docket Date 2024-03-15
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Deborah Friedmann
View View File
Docket Date 2024-03-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deborah Friedmann
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-7 days to 03/11/2024
On Behalf Of Deborah Friedmann
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Answer Brief - 30 days to 03/04/2024(GRANTED)
On Behalf Of Deborah Friedmann
View View File
Docket Date 2024-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Brief -30 days to 02/02/2024 (GRANTED)
On Behalf Of Deborah Friedmann
View View File
Docket Date 2023-12-27
Type Record
Subtype Supplemental Record
Description Third Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-12-21
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Third Motion to Supplement the Record on Appeal, filed on December 3, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents and transcripts as stated in said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Francoise Wynne
View View File
Docket Date 2023-12-04
Type Record
Subtype Appendix
Description Appellant's Appendix to Initial Brief
On Behalf Of Francoise Wynne
View View File
Docket Date 2023-12-04
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on November 10, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Francoise Wynne
View View File
Docket Date 2023-12-04
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 Francoise Wynne
View View File
Docket Date 2023-12-01
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Response, the Rule to Show Cause issued by this Court on September 18, 2023, is hereby discharged. Order Discharging Show Cause Order
View View File
Docket Date 2023-12-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Francoise Wynne
View View File
Docket Date 2023-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record on Appeal
On Behalf Of Francoise Wynne
View View File
Docket Date 2023-11-09
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-11-07
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on November 7, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-11-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record
On Behalf Of Francoise Wynne
View View File
Docket Date 2023-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief 30 days to 12/02/2023 (GRANTED).
On Behalf Of Francoise Wynne
View View File
Docket Date 2023-10-11
Type Record
Subtype Appendix
Description Appendix of Non-Condensed Transcripts
On Behalf Of Deborah Friedmann
View View File
Docket Date 2023-10-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- IB - 30 days to 11/02/2023.
View View File
Docket Date 2023-09-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Francoise Wynne
View View File
Docket Date 2023-09-28
Type Response
Subtype Response
Description Response to Order to Show Cause Why the Appeal Should Not be Dismissed as one Take From a Non-Final, Non-Appealable Order
On Behalf Of Francoise Wynne
View View File
Docket Date 2023-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Francoise Wynne
View View File
Docket Date 2023-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Notice and Motion For Attorney's Fees and Costs
On Behalf Of Deborah Friedmann
View View File
Docket Date 2023-09-19
Type Notice
Subtype Notice
Description Notice of Correction.
On Behalf Of Francoise Wynne
View View File
Docket Date 2023-09-18
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Key Credit, Inc. v. Espirito Santo Bank of Fla., 610 So. 2d 568, 569 (Fla. 3d DCA 1992). Order to Show Cause
View View File
Docket Date 2023-08-31
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D23-1343. All filings in the case shall be under case no. 3D23-1343. The parties shall file only one set of briefs under case no. 3D23-1343.
View View File
Docket Date 2023-08-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Francoise Wynne
View View File
Docket Date 2023-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deborah Friedmann
View View File
Docket Date 2023-07-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 5, 2023.
Docket Date 2023-07-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Francoise Wynne
Docket Date 2023-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Francoise Wynne
Docket Date 2023-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-07-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees' Motions for Attorney's Fees and Costs, it is ordered that said Motions are granted and remanded to the trial court to fix amount. Upon consideration of Appellant's Motion for Attorney's Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2025-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellees' Motion for Attorney's Fees and Costs
On Behalf Of Deborah Friedmann
View View File
Docket Date 2023-12-06
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted, and the Initial Brief filed on December 4, 2023, is accepted by the Court. Order on Motion for Extension of Time
View View File
Docket Date 2023-10-11
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Order
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-08-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-11
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-07-29
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State