Search icon

TR FLOORING ENTERPRISES OF FLORIDA, INC.

Company Details

Entity Name: TR FLOORING ENTERPRISES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000015128
FEI/EIN Number 202294472
Address: 1800 N FEDERAL HWY, 100, POMPANO BEACH, FL, 33062, US
Mail Address: 4101 NORTH FEDERAL HWY, POMPANO BEACH, FL, 33064, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KLASFELD MICHAEL C Agent 2424 NE 22ND ST, POMPANO BEACH, FL, 33062

President

Name Role Address
LELIE PHILIPPE President 1800-100 N FEDERAL HWY, POMPANO BEACH, FL, 33062

Director

Name Role Address
LELIE PHILIPPE Director 1800-100 N FEDERAL HWY, POMPANO BEACH, FL, 33062

Secretary

Name Role Address
LELIE PHILIPPE Secretary 1800-100 N FEDERAL HWY, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000097652 FLOORS TO GO OF SOUTH FLORIDA EXPIRED 2011-10-04 2016-12-31 No data 1800 N FEDERAL HWY, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-06-25 1800 N FEDERAL HWY, 100, POMPANO BEACH, FL 33062 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 1800 N FEDERAL HWY, 100, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2011-03-30 KLASFELD, MICHAEL C No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-30 2424 NE 22ND ST, POMPANO BEACH, FL 33062 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000226320 ACTIVE CACE18013102 17TH JUDICIAL CIRCUIT 2020-03-20 2025-06-08 $362,795.25 4101 FEDERAL, LLC, 2460 E. COMMERCIAL BLVD., 202, FT. LAUDERDALE, FL 33308

Court Cases

Title Case Number Docket Date Status
PHILIPPE LELIE and TR FLOORING-ENTERPRISES OF FLORIDA, INC. d/b/a FLOORS TO GO OF SOUTH FLORIDA VS 4101 FEDERAL LLC, etc. 4D2020-1992 2020-09-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-13102

Parties

Name Philippe Lelie
Role Appellant
Status Active
Representations Michael C. Klasfeld
Name Floors to Go of South Florida
Role Appellant
Status Active
Name TR FLOORING ENTERPRISES OF FLORIDA, INC.
Role Appellant
Status Active
Name 4101 FEDERAL LLC
Role Appellee
Status Active
Representations James David Huskey
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-10-29
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellee 4101 Federal LLC's July 20, 2020 motion for attorneys’ fees and costs is determined to be moot.
Docket Date 2020-10-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 27, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-10-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Philippe Lelie
Docket Date 2020-10-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (419 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-10-16
Type Response
Subtype Response
Description Response
On Behalf Of Philippe Lelie
Docket Date 2020-09-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AS TO TR FLOORING-ENTERPRISES OF FLORIDA, INC, d/b/a FLOORS TO GO OF SOUTH FLORIDA
On Behalf Of 4101 Federal LLC
Docket Date 2020-09-18
Type Response
Subtype Response
Description Response ~ TO MOTION TO CONSOLIDATE
On Behalf Of 4101 Federal LLC
Docket Date 2020-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-09-14
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-09-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Philippe Lelie
Docket Date 2020-09-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Philippe Lelie
Docket Date 2020-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Philippe Lelie
Docket Date 2020-09-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-26
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant TR Flooring-Enterprises of Florida, Inc. d/b/a Floors to Go of South Florida’s October 16, 2020 response, it is ORDERED that appellees’ September 18, 2020 “motion to dismiss appeal as to appellant, TR Flooring-Enterprises of Florida, Inc., d/b/a/ Floors to Go of South Florida” is granted in part. This court determines that arguments made towards the merits of the “final judgment for damages in favor of plaintiff, 4101, LLC” shall be limited to appellant Philippe Lelie, as appellant TR Flooring-Enterprises, LLC d/b/a Floors to Go of South Florida did not timely appeal that judgment. See Ulrich v. Eaton Vance Distributors, Inc., 764 So. 2d 731, 733 (Fla. 2d DCA 2000) (“Issues regarding attorney's fees are considered collateral to the main dispute.”); Schultz v. Schickedanz, 884 So. 2d 422 (Fla. 4th DCA 2004) ("The award of attorney's fees after trial does not interfere with the authority of the appellate court with regard to the matters under consideration in the main appeal; therefore, the trial court retains jurisdiction to make the award.").
Docket Date 2020-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's September 11, 2020 response, it is ORDERED that appellant's August 5, 2020 motion to supplement the record on appeal is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. Further, Upon consideration of appellee's "response and notice of non-objection," it is ORDERED that appellant's September 14, 2020 motion to consolidate is granted, and case numbers 4D20-1160 and 4D20-1992 are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-1160. Further, Upon consideration of appellee's September 18, 2020 response, it is ORDERED that appellant's September 10, 2020 "motion for second extension of time to file initial brief for lack of record and other matters" is granted, and appellant shall serve a single, consolidated initial brief, addressing case numbers 4D20-1160 and 4D20-1992, on or before October 29, 2020. 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.
PHILIPPE LELIE and TR FLOORING-ENTERPRISES OF FLORIDA, INC. d/b/a FLOORS TO GO OF SOUTH FLORIDA VS 4101 FEDERAL LLC, et al. 4D2020-1160 2020-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-13102 (13)

Parties

Name Philippe Lelie
Role Appellant
Status Active
Representations Michael C. Klasfeld
Name 4101 FEDERAL LLC
Role Appellee
Status Active
Representations James David Huskey
Name Floors to Go of South Florida
Role Appellee
Status Active
Name TR FLOORING ENTERPRISES OF FLORIDA, INC.
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-09
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellant TR Flooring-Enterprises of Florida, Inc, D/B/A Floors to Go of South Florida is directed to respond, within ten (10) days from the date of this order, to appellee 4101 Federal LLC’s September 18, 2020 “motion to dismiss appeal as to appellant TR Flooring-Enterprises of Florida, Inc, D/B/A Floors to Go of South Florida.”
Docket Date 2020-05-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Philippe Lelie
Docket Date 2020-12-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-10-29
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellee 4101 Federal LLC's July 20, 2020 motion for attorneys’ fees and costs is determined to be moot.
Docket Date 2020-10-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 27, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-10-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Philippe Lelie
Docket Date 2020-10-26
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant TR Flooring-Enterprises of Florida, Inc. d/b/a Floors to Go of South Florida’s October 16, 2020 response, it is ORDERED that appellees’ September 18, 2020 “motion to dismiss appeal as to appellant, TR Flooring-Enterprises of Florida, Inc., d/b/a/ Floors to Go of South Florida” is granted in part. This court determines that arguments made towards the merits of the “final judgment for damages in favor of plaintiff, 4101, LLC” shall be limited to appellant Philippe Lelie, as appellant TR Flooring-Enterprises, LLC d/b/a Floors to Go of South Florida did not timely appeal that judgment. See Ulrich v. Eaton Vance Distributors, Inc., 764 So. 2d 731, 733 (Fla. 2d DCA 2000) (“Issues regarding attorney's fees are considered collateral to the main dispute.”); Schultz v. Schickedanz, 884 So. 2d 422 (Fla. 4th DCA 2004) ("The award of attorney's fees after trial does not interfere with the authority of the appellate court with regard to the matters under consideration in the main appeal; therefore, the trial court retains jurisdiction to make the award.").
Docket Date 2020-10-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (419 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-10-16
Type Response
Subtype Response
Description Response
On Behalf Of Philippe Lelie
Docket Date 2020-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's September 11, 2020 response, it is ORDERED that appellant's August 5, 2020 motion to supplement the record on appeal is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. Further, Upon consideration of appellee's "response and notice of non-objection," it is ORDERED that appellant's September 14, 2020 motion to consolidate is granted, and case numbers 4D20-1160 and 4D20-1992 are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-1160. Further, Upon consideration of appellee's September 18, 2020 response, it is ORDERED that appellant's September 10, 2020 "motion for second extension of time to file initial brief for lack of record and other matters" is granted, and appellant shall serve a single, consolidated initial brief, addressing case numbers 4D20-1160 and 4D20-1992, on or before October 29, 2020. 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 2020-09-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's September 18, 2020 reply is stricken as unauthorized.
Docket Date 2020-09-18
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Philippe Lelie
Docket Date 2020-09-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Philippe Lelie
Docket Date 2020-09-11
Type Response
Subtype Response
Description Response
On Behalf Of 4101 Federal LLC
Docket Date 2020-09-10
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 Philippe Lelie
Docket Date 2020-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philippe Lelie
Docket Date 2020-08-26
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s August 5, 2020 motion to supplement the record.
Docket Date 2020-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Philippe Lelie
Docket Date 2020-08-03
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE ENVELOPE - ONE (1) FLASH DRIVE
On Behalf Of Clerk - Broward
Docket Date 2020-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellant's July 24, 2020 response, it is ORDERED that appellee 4101 Federal, LLC's July 16, 2020 motion to dismiss appeal is denied. Further, ORDERED that appellant's July 20, 2020 motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief within forty-five (45) 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 2020-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ (1119 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-07-24
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
On Behalf Of Philippe Lelie
Docket Date 2020-07-20
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 Philippe Lelie
Docket Date 2020-07-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 4101 Federal LLC
Docket Date 2020-07-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 4101 Federal LLC
Docket Date 2020-07-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ RE: FEE
On Behalf Of Philippe Lelie
Docket Date 2020-06-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellee's June 19, 2020 notice is stricken as unauthorized.
Docket Date 2020-06-19
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of 4101 Federal LLC
Docket Date 2020-06-18
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal filed by the clerk of the lower tribunal on June 10, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2020-06-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
On Behalf Of Clerk - Broward
Docket Date 2020-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 4101 Federal LLC
Docket Date 2020-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-13
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State