Search icon

TORRECOM PARTNERS LLC

Company Details

Entity Name: TORRECOM PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 16 Jan 2018 (7 years ago)
Document Number: M18000000508
FEI/EIN Number 271982292
Address: 1655 N. COMMERCE PKWY., WESTON, FL, 33326, US
Mail Address: 1655 N COMMERCE PKWAY, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
GONZALEZ LORENA Agent 1655 N COMMERCE PARKWAY, WESTON, FL, 33326

Chief Executive Officer

Name Role Address
SCOTTI MARIA Chief Executive Officer 40 WOODLAND ST, HARTFORD, CT, 06105

CMP

Name Role Address
ZACHS ERIC CMP 40 WOODLAND ST, HARTFORD, CT, 06105
WOLDENBERG ROBERTO CMP 40 WOODLAND ST, HARTFORD, CT, 06105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042700 TORRECOM ACTIVE 2019-04-03 2029-12-31 No data 1655 N. COMMERCE PKWY, SUITE 304, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-19 1655 N. COMMERCE PKWY., SUITE #304, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2019-02-19 GONZALEZ, LORENA No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 1655 N COMMERCE PARKWAY, SUITE 304, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 1655 N. COMMERCE PKWY., SUITE #304, WESTON, FL 33326 No data

Court Cases

Title Case Number Docket Date Status
TERRA TOWERS CORPORATION and TBS MANAGEMENT, S.R.L VS TORRECOM PARTNERS, LLC 4D2023-1199 2023-05-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-006643

Parties

Name TORRECOM PARTNERS LLC
Role Appellee
Status Active
Representations Gavin C. Gaukroger
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name TBS Management, S.R.L.
Role Appellant
Status Active
Name Terra Towers Corporation
Role Appellant
Status Active
Representations Ethan Rodriguez, Juan J. Rodriguez

Docket Entries

Docket Date 2023-06-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-09
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of Torrecom Partners, LLc
Docket Date 2023-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 1, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before August 28, 2023. 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 2023-06-01
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 Terra Towers Corporation
Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants' May 30, 2023 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2023-05-30
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 Terra Towers Corporation
Docket Date 2023-05-30
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Terra Towers Corporation
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Terra Towers Corporation
Docket Date 2023-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Terra Towers Corporation
Docket Date 2023-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellants’ May 30, 2023 jurisdictional brief and appellee’s June 9, 2023 response, this appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.130(a)(3)(B) (“Appeals to the district courts of appeal of nonfinal orders are limited to those that grant, continue, modify, deny, or dissolve injunctions, or refuse to modify or dissolve injunctions”); Greene v. Cal. Fed. Bank, 658 So. 2d 1027, 1028 (Fla. 4th DCA 1995) ("We do not equate a stay, which is not enumerated as an order which is appealable under rule 9.130, with an injunction, which is appealable."); Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of non-final orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed.") (citing Valledor Co. v. Decky, 338 So. 3d 956 (Fla. 3d DCA 2022)). Further,ORDERED that the request to treat the notice of appeal as a petition for certiorari review is denied.MAY, CIKLIN and CONNER, JJ., concur.
Docket Date 2023-05-19
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the April 14, 2023 order is an appealable nonfinal order, as it appears to only deny a motion to lift the stay of proceedings pending arbitration. See Fla. R. App. P. 9.130; Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of non-final orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed.") (citing Valledor Co. v. Decky, 338 So. 3d 956 (Fla. 3d DCA 2022)). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-05-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-19
Foreign Limited 2018-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State