Entity Name: | FULL THROTTLE EXOTIC RENTALS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Sep 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2017 (8 years ago) |
Document Number: | P15000073713 |
FEI/EIN Number | 47-5014754 |
Address: | 5001 Coconut Road, Bonita Springs, FL, 34134, US |
Mail Address: | 5001 Coconut Road, Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MARC F. OATES, P.A. | Agent |
Name | Role | Address |
---|---|---|
Brady Joe | Owne | 253 johnnycake dr, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-04 | 5001 Coconut Road, Bonita Springs, FL 34134 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-04 | 5001 Coconut Road, Bonita Springs, FL 34134 | No data |
REINSTATEMENT | 2017-03-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-28 | MARC F. OATES, P.A. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000561322 | ACTIVE | 11-2024-SC-001675-0001-01 | COLLIER COUNTY | 2024-08-27 | 2029-08-30 | $1210.53 | JASON GORHAM, 17 HIGH POINT CIRCLE, N202, NAPLES FLORIDA 34103 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEONARDO CHICO, Appellant v. JOE BRADY A/K/A JOSEPH BRADY AND FULL THROTTLE EXOTIC RENTALS, INC., Appellees. | 6D2024-2583 | 2024-12-09 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEONARDO CHICO |
Role | Appellant |
Status | Active |
Representations | David P Fraser |
Name | JOE BRADY |
Role | Appellee |
Status | Active |
Representations | Victor Ruben Bermudez |
Name | FULL THROTTLE EXOTIC RENTALS, INC |
Role | Appellee |
Status | Active |
Representations | Victor Ruben Bermudez |
Name | Hon. Christine Hissam Greider |
Role | Judge/Judicial Officer |
Status | Active |
Name | Collier Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-27 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | LEONARDO CHICO |
Docket Date | 2024-12-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | LEONARDO CHICO |
View | View File |
Docket Date | 2024-12-10 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-12-10 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | LEONARDO CHICO |
View | View File |
Docket Date | 2024-12-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case. |
View | View File |
Docket Date | 2024-12-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | LEONARDO CHICO |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-03 |
REINSTATEMENT | 2017-03-28 |
Domestic Profit | 2015-09-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State