Search icon

LA LEY RECOVERY SYSTEMS INC - Florida Company Profile

Company Details

Entity Name: LA LEY RECOVERY SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA LEY RECOVERY SYSTEMS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P13000038205
FEI/EIN Number 46-2642386

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL, 33134, US
Mail Address: 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ JOHN H President 2701 S. LE JEUNE ROAD, CORAL GABLES, FL, 33134
MSP RECOVERY LAW FIRM Agent 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 MSP RECOVERY LAW FIRM -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-02-14 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL 33134 -
AMENDMENT 2014-02-18 - -

Court Cases

Title Case Number Docket Date Status
IDS Property Casualty Insurance Company, Appellant(s), v. MSPA Claims 1, LLC, et al., Appellee(s). 3D2021-1790 2021-09-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27940

Parties

Name IDS Property Casualty Insurance Company
Role Appellant
Status Active
Representations Thomas J. Butler, Raoul G. Cantero, III, Zachary Brian Dickens, Ramón A Abadin
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Timothy J. Conner, Eduardo Enrique Bertran, J. Alfredo Armas, Arlenys Perdomo, Francesco Antonio Zincone, III, Reynaldo Anthony Martinez, Frank Carlos Quesada, Allen Paige Pegg, Michael Oswaldo Mena
Name LA LEY RECOVERY SYSTEMS INC
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellant's Response in Opposition to Appellees' Motion for Rehearing, and Rehearing En Banc, filed on November 12, 2024, is noted. Upon consideration, Appellees' Motion for Rehearing is hereby denied. LOGUE, C. J., and EMAS and BOKOR, JJ., concur. Appellees' Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-11-13
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellees' Motion for Rehearing and Rehearing En Banc
On Behalf Of IDS Property Casualty Insurance Company
View View File
Docket Date 2024-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Unopposed Motion for Extension of Time to Respond to Appellees' Motion for Rehearing is hereby granted to and including November 12, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellant's Unopposed Motion for Extension of Time to File Respond to Appellees' Motion for Rehearing
On Behalf Of IDS Property Casualty Insurance Company
View View File
Docket Date 2024-10-15
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees' Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and EMAS and BOKOR, JJ., concur.
View View File
Docket Date 2024-09-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded with instructions.
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Supplemental Authority
Description Appellee's Notice of Supplemental Authority
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2023-12-21
Type Notice
Subtype Notice of Supplemental Authority
Description Appellee's Notice of Supplemental Authority
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2023-09-12
Type Notice
Subtype Notice of Filing
Description Appellees' Notice of Supplemental Authority
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2023-08-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2023-08-30
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, Appellant's Motion to Strike is granted. Appellees may refile, within five (5) days from the date of this Order, a notice of filing compliant with Florida Rule of Appellate Procedure 9.225, in the same or substantially similar form to the template provided by the relevant rule. LOGUE, C.J., and HENDON and BOKOR, JJ., concur.
View View File
Docket Date 2023-08-28
Type Response
Subtype Response
Description RESPONSE ~ Response to Appellant's Motion to Strike
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2023-08-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Appellant's Motion to Strike Appellees' "Notice of Supplemental Authority" Or, In the Alternative, For Leave to Respond
On Behalf Of IDS Property Casualty Insurance Company
View View File
Docket Date 2023-08-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2022-09-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-09-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of IDS Property Casualty Insurance Company
View View File
Docket Date 2022-09-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2022-07-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of MSPA Claims 1, LLC
Docket Date 2022-07-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2022-07-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, SEPTEMBER 13, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-06-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of IDS Property Casualty Insurance Company
View View File
Docket Date 2022-05-27
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellees’ Unopposed Motion to Reschedule Oral Argument is hereby granted. This cause is removed from the oral argument calendar of the week of July 18, 2022. The Court may, or may not, reset this matter for argument at a later date.LOGUE, HENDON and BOKOR, JJ., concur.
Docket Date 2022-05-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' UNOPPOSED MOTION TO RESCHEDULEORAL ARGUMENT DUE TO CONFLICT
On Behalf Of MSPA Claims 1, LLC
Docket Date 2022-05-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of July 18, 2022, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-04-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of IDS Property Casualty Insurance Company
View View File
Docket Date 2022-04-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2022-03-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES'MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2022-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MSPA Claims 1, LLC
Docket Date 2022-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including April 4, 2022.
Docket Date 2022-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR45-DAY EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2022-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2022-01-18
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' SUPPLEMENTAL APPENDIX
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2021-12-23
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2021-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSPA Claims 1, LLC
Docket Date 2021-09-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2021-11-18
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Thomas Julian Butler, Esquire's Corrected Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion.
Docket Date 2021-11-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of IDS Property Casualty Insurance Company
View View File
Docket Date 2021-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IDS Property Casualty Insurance Company
View View File
Docket Date 2021-11-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ THOMAS JULIAN BUTLER, ESQ.'S CORRECTED VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2021-11-15
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR THOMAS JULIAN BUTLER
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2021-11-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ THOMAS JULIAN BUTLER, ESQ.'S VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2021-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/16/2021
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2021-09-03
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 13, 2021.
LA LEY RECOVERY SYSTEMS-LA LEY, INC. VS PERLINA MUTHRA, et al. 4D2015-2878 2015-07-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-18322

Parties

Name LA LEY RECOVERY SYSTEMS INC
Role Petitioner
Status Active
Representations JOHN H. RUIZ
Name PERLINA MUTHRA
Role Respondent
Status Active
Name SUNRISE LAKES CONDOMINIUM
Role Respondent
Status Active
Representations GABRIEL BRAIN, ROBERT M. GRAFF, Hinda Klein
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 11, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-12-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LA LEY RECOVERY SYSTEMS
Docket Date 2015-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/16/15
On Behalf Of SUNRISE LAKES CONDOMINIUM
Docket Date 2015-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/15/15
On Behalf Of SUNRISE LAKES CONDOMINIUM
Docket Date 2015-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of SUNRISE LAKES CONDOMINIUM
Docket Date 2015-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **PETITION FOR WRIT OF CERT. TREATED AS THE INITIAL BRIEF SEE 8/26/15 ORDER**
On Behalf Of LA LEY RECOVERY SYSTEMS
Docket Date 2015-08-26
Type Order
Subtype Order Reclassifying Case
Description ORD-Writ Treated as NOA ~ ORDERED that the July 29, 2015 petition for writ of certiorari is treated as a notice of appeal from the circuit court¿s final order rendered July 2, 2015 which denied the motion to intervene. See J. R. v. R. M., 679 So. 2d 64, 65 n. 1 (Fla. 4th DCA 1996) (citing City of Dania v. Broward County, 658 So. 2d 163 (Fla. 4th DCA 1995); Citibank, N.A. v. Blackhawk Heating & Plumbing Co., 398 So. 2d 984 (Fla. 4th DCA 1981)).The petition shall be treated as an initial brief, and the appendix as the record. Appellee may move to supplement the record if necessary. The filing of the answer and reply brief shall be governed by Florida Rule of Appellate Procedure 9.210.
Docket Date 2015-08-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **TREATED AS THE RECORD ON APPEAL SEE 8/26/15 ORDER**
On Behalf Of LA LEY RECOVERY SYSTEMS
Docket Date 2015-07-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-07-30
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-07-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **TREATED AS THE INITIAL BRIEF SEE 8/26/15 ORDER**
On Behalf Of LA LEY RECOVERY SYSTEMS
Docket Date 2015-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State