Search icon

LIGHTING INTEGRATION TECHNOLOGIES, LLC

Company Details

Entity Name: LIGHTING INTEGRATION TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 05 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: M14000008337
FEI/EIN Number 46-2264100
Address: 177 BROAD ST, 12TH FLOOR, STAMFORD, CT 06901
Mail Address: 177 BROAD ST, 12TH FLOOR, STAMFORD, CT 06901
Place of Formation: DELAWARE

Agent

Name Role
CHARLES M. GREENE, P.A. Agent

President

Name Role Address
SCHAFER, CHARLES J President 177 BROAD ST, 12TH FLOOR, STAMFORD, CT 06901

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000240388 TERMINATED 1000000655323 PALM BEACH 2015-01-28 2035-02-11 $ 1,443.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
GULFSTREAM INVESTMENTS CORP., 2500 RECEIVER, INC., HOLLYWOOD LAKES COUNTRY CLUB, INC., FLAMINGO FALLS PROFESSIONAL CENTER II, LTD., SAWGRASS EXECUTIVE PARK CORP., ET AL. VS ASTON CAPITAL, LLC, BRUCE BLACK, LEON JOHNSON, LIGHTING INTERGRATION TECHNOLOGIES, LLC AND REVOLUTION LIGHTING TECHNOLOGIES, INC. 5D2020-0979 2020-04-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-12538-O

Parties

Name FLAMINGO FALLS PROFESSIONAL CENTER II, LTD.
Role Appellant
Status Active
Name ALNA ROSA LIMITED PARTNERSHIP #2
Role Appellant
Status Active
Name SAWGRASS EXECUTIVE PARK CORP.
Role Appellant
Status Active
Name GULFSTREAM INVESTMENTS CORP.
Role Appellant
Status Active
Representations W. Aaron Daniel, Elliot B. Kula, John H. Pelzer, William D. Mueller
Name Ronald Segal
Role Appellant
Status Active
Name Sandy S. Segal
Role Appellant
Status Active
Name FFPC II, INC.
Role Appellant
Status Active
Name HOLLYWOOD LAKES COUNTRY CLUB, INC.
Role Appellant
Status Active
Name 2500 HALLANDALE BUILDING, INC.
Role Appellant
Status Active
Name Alan Segal
Role Appellant
Status Active
Name 2500 RECEIVER, INC.
Role Appellant
Status Active
Name Leon Johnson
Role Appellee
Status Active
Name LIGHTING INTEGRATION TECHNOLOGIES, LLC
Role Appellee
Status Active
Name ASTON CAPITAL, LLC
Role Appellee
Status Active
Representations Charles M. Greene, Michael M. Brownlee, Todd M. Hoepker
Name Bruce Black
Role Appellee
Status Active
Name REVOLUTION LIGHTING TECHNOLOGIES, INC.
Role Appellee
Status Active
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2021-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-10-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 10/12 OA CANCELLED
Docket Date 2021-09-30
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Gulfstream Investments Corp.
Docket Date 2021-08-20
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-08-20
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2021-06-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Gulfstream Investments Corp.
Docket Date 2021-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-01
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPINION
Docket Date 2021-10-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of Gulfstream Investments Corp.
Docket Date 2021-06-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Gulfstream Investments Corp.
Docket Date 2021-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR FEES AND COSTS; FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/5 ORDER
On Behalf Of Aston Capital, LLC
Docket Date 2021-06-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gulfstream Investments Corp.
Docket Date 2021-05-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, ASTON CAPITAL
On Behalf Of Aston Capital, LLC
Docket Date 2021-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ALL ANSWER BRFS BY 5/18; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Aston Capital, LLC
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ALL ANSWER BRFS BY 4/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, ASTON CAPITAL, LLC
On Behalf Of Aston Capital, LLC
Docket Date 2021-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/24 (FOR AE, ASTON CAPITAL, LLC)
On Behalf Of Aston Capital, LLC
Docket Date 2021-01-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/22 (FOR AE, ASTON CAPITAL, LLC)
On Behalf Of Aston Capital, LLC
Docket Date 2020-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 12/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-11-20
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 Gulfstream Investments Corp.
Docket Date 2020-10-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/23
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-09-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - STRIKE SROA; SROA BY 10/2
Docket Date 2020-09-29
Type Response
Subtype Response
Description RESPONSE ~ PER 9/29 ORDER
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-09-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Aston Capital, LLC
Docket Date 2020-09-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 224 PAGES -
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-09-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1790 PAGES - IN RSP TO AA 8/3 MSRO
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-09-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ SROA DUE W/IN 10 DAYS; SECOND SROA DUE BY 9/24
Docket Date 2020-09-01
Type Response
Subtype Response
Description RESPONSE ~ PER 8/25 ORDER
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-08-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 9/24; IB W/30 DAYS THEREOF
Docket Date 2020-08-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - SROA
Docket Date 2020-08-25
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-08-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Aston Capital, LLC
Docket Date 2020-08-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND REESTABLISHING BRIEFING SCHEDULE
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-08-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 8/24; IB W/IN 30 DAYS OF SROA
Docket Date 2020-06-16
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D20-900
Docket Date 2020-06-12
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/7- AMENDED
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/24
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-06-02
Type Record
Subtype Record on Appeal
Description Received Records ~ *SEALED* 1,851 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-04-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-04-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Charles M. Greene 938963
On Behalf Of Aston Capital, LLC
Docket Date 2020-04-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Charles M. Greene 938963
On Behalf Of Aston Capital, LLC
Docket Date 2020-04-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-04-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Elliot B. Kula 0003794
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aston Capital, LLC
Docket Date 2020-04-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-04-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/26/20
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ASTON CAPITAL, LLC VS GULFSTREAM INVESTMENTS CORP., BRUCE BLACK, LEON JOHNSON, LIGHTING INTERGRATION TECHNOLOGIES, LLC, REVOLUTION LIGHTING TECHNOLOGIES, INC., 2500 RECEIVER, INC., HOLLYWOOD LAKES COUNTRY CLUB, ET AL 5D2020-0900 2020-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-12538-O

Parties

Name ASTON CAPITAL, LLC
Role Appellant
Status Active
Representations Michael M. Brownlee, Charles M. Greene
Name Leon Johnson
Role Appellee
Status Active
Name ALNA ROSA LIMITED PARTNERSHIP #2
Role Appellee
Status Active
Name Alan Segal
Role Appellee
Status Active
Name FFPC II, INC.
Role Appellee
Status Active
Name Ronald Segal
Role Appellee
Status Active
Name 2500 RECEIVER, INC.
Role Appellee
Status Active
Name FLAMINGO FALLS PROFESSIONAL CENTER II, LTD.
Role Appellee
Status Active
Name 2500 HALLANDALE BUILDING, INC.
Role Appellee
Status Active
Name HOLLYWOOD LAKES COUNTRY CLUB, INC.
Role Appellee
Status Active
Name SAWGRASS EXECUTIVE PARK CORP.
Role Appellee
Status Active
Name LIGHTING INTEGRATION TECHNOLOGIES, LLC
Role Appellee
Status Active
Name Bruce Black
Role Appellee
Status Active
Name Sandy S. Segal
Role Appellee
Status Active
Name GULFSTREAM INVESTMENTS CORP.
Role Appellee
Status Active
Representations William D. Mueller, John H. Pelzer, Elliot B. Kula, Todd M. Hoepker, Michael Marder, W. Aaron Daniel
Name REVOLUTION LIGHTING TECHNOLOGIES, INC.
Role Appellee
Status Active
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Aston Capital, LLC
Docket Date 2022-01-26
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2021-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-06-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Gulfstream Investments Corp.
Docket Date 2021-06-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Aston Capital, LLC
Docket Date 2021-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/18
On Behalf Of Aston Capital, LLC
Docket Date 2021-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR FEES AND COSTS; FOR MERIT PANEL CONSIDERATION; DENIED PER 10/5 ORDER
On Behalf Of Aston Capital, LLC
Docket Date 2021-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Gulfstream Investments Corp.
Docket Date 2021-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 5/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Gulfstream Investments Corp.
Docket Date 2021-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/16
On Behalf Of Gulfstream Investments Corp.
Docket Date 2021-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/17
On Behalf Of Gulfstream Investments Corp.
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/14; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-01-04
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 Aston Capital, LLC
Docket Date 2020-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/4; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Aston Capital, LLC
Docket Date 2020-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOT
On Behalf Of Aston Capital, LLC
Docket Date 2020-10-15
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET MADE
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-10-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-10-05
Type Record
Subtype Transcript
Description Transcript Received ~ 2,442 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-10-05
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ W/IN 10 DAYS; DISCHARGED 10/6
Docket Date 2020-09-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE SROA TO 10/2
On Behalf Of Aston Capital, LLC
Docket Date 2020-09-25
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ 10/2
Docket Date 2020-08-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 9/24; INITIAL BRF W/IN 30 DAYS THEREOF
Docket Date 2020-08-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Aston Capital, LLC
Docket Date 2020-06-16
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D20-979
Docket Date 2020-06-12
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/24
On Behalf Of Aston Capital, LLC
Docket Date 2020-06-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 16,218 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aston Capital, LLC
Docket Date 2020-04-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-04-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/3 ORDER
On Behalf Of Aston Capital, LLC
Docket Date 2020-04-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE John H. Pelzer 0376647
On Behalf Of Gulfstream Investments Corp.
Docket Date 2020-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Aston Capital, LLC
Docket Date 2020-04-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2020-04-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/24/20
On Behalf Of Aston Capital, LLC
Docket Date 2020-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2015-04-02
Foreign Limited 2014-11-05

Date of last update: 21 Jan 2025

Sources: Florida Department of State