Search icon

LIMN BROADBAND SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIMN BROADBAND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Nov 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2018 (7 years ago)
Document Number: P04000161057
FEI/EIN Number 201965521
Address: 12900 SW 128TH STREET - STE. 106, MIAMI, FL, 33186
Mail Address: 12900 SW 128TH STREET - STE. 106, MIAMI, FL, 33186
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOROCHO LEONCIO President 12380 SW 220TH STREET, MIAMI, FL, 33170
MOROCHO LEONCIO Director 12380 SW 220TH STREET, MIAMI, FL, 33170
MOROCHO LEONCIO Agent 12900 SW 128TH STREET - STE. 106, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-12-19 12900 SW 128TH STREET - STE. 106, MIAMI, FL 33186 -
AMENDMENT 2018-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-19 12900 SW 128TH STREET - STE. 106, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-12-19 12900 SW 128TH STREET - STE. 106, MIAMI, FL 33186 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2006-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000560138 TERMINATED 2022-015533-CA-01 MIAMI-DADE CIRCUIT COURT 2022-12-14 2027-12-15 $39553.66 JAMES RIVER INSURANCE COMPANY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Court Cases

Title Case Number Docket Date Status
RYAN ESCOBAR VS TOWER HILL SIGNATURE INSURANCE COMPANY, etc., et al. 3D2016-1844 2016-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-28620

Parties

Name RYAN ESCOBAR
Role Appellant
Status Active
Representations SAGI SHAKED, Timothy H. Crutchfield
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellee
Status Active
Representations Kara Rockenbach Link, David A. Noel, DENISSE M. IBARRA, Jorge L. Cruz-Bustollo
Name LIMN BROADBAND SERVICES, INC.
Role Appellee
Status Active
Name Stephen A. Marino, Jr.
Role Amicus - Appellant
Status Active
Name Benjamin C. Hassebrock
Role Amicus - Appellant
Status Active
Name ANDREW M. SHAPIRO
Role Amicus - Appellant
Status Active
Name Kansas R. Gooden
Role Amicus - Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded for further proceedings.
Docket Date 2017-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant's motion for appellate attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, conditioned upon appellant ultimately prevailing in the case.
Docket Date 2017-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Florida Defense Lawyers Association’s motion to withdraw as amicus curiae is granted, and the motion for leave to appear as amicus curiae filed on March 21, 2017 is hereby withdrawn.
Docket Date 2017-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to withdrawal as amicus curiae
Docket Date 2017-09-05
Type Notice
Subtype Notice
Description Notice ~ OF CONFESSION OF ERROR
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2017-08-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RYAN ESCOBAR
Docket Date 2017-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Tower Hill Signature Insurance Company¿s motion for an extension of time to file the answer brief is granted to and including September 5, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2017-07-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RYAN ESCOBAR
Docket Date 2017-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/4/17
Docket Date 2017-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2017-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/5/17
Docket Date 2017-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2017-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2017-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/2/17
Docket Date 2017-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/3/17
Docket Date 2017-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2017-03-23
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2017-03-23
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ United Policyholders¿ motion for leave to file an amicus curiae brief is hereby granted, and the amicus curiae brief filed on March 17, 2017 is accepted by the Court
Docket Date 2017-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for leave to appear as amicus curiae in support of appellee.See order from 9/18/17, motion withdrawn.
Docket Date 2017-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2016-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file Amicus Curiae Brief
Docket Date 2017-03-17
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
Docket Date 2017-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RYAN ESCOBAR
Docket Date 2017-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RYAN ESCOBAR
Docket Date 2017-03-08
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of RYAN ESCOBAR
Docket Date 2017-03-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of RYAN ESCOBAR
Docket Date 2017-02-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s February 16, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2017-02-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RYAN ESCOBAR
Docket Date 2017-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including March 8, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-02-06
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 RYAN ESCOBAR
Docket Date 2017-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/6/17
Docket Date 2017-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RYAN ESCOBAR
Docket Date 2016-12-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of RYAN ESCOBAR
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/6/17
Docket Date 2016-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RYAN ESCOBAR
Docket Date 2016-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2016-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s second motion for an extension of time to file the initial brief is granted to and including December 7, 2016.
Docket Date 2016-11-04
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 RYAN ESCOBAR
Docket Date 2016-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/7/16
Docket Date 2016-10-05
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 RYAN ESCOBAR
Docket Date 2016-09-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 VOLUMES.
Docket Date 2016-08-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RYAN ESCOBAR
Docket Date 2016-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-10
Amendment 2018-12-19
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50512.00
Total Face Value Of Loan:
50512.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2015-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
468000.00
Total Face Value Of Loan:
468000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$50,512
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,512
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,888.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $50,512

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 257-5319
Add Date:
2009-09-03
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State