Search icon

TONY & TRISHA'S HOME REMODELING INC

Company Details

Entity Name: TONY & TRISHA'S HOME REMODELING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 2018 (6 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P18000088472
FEI/EIN Number 832343321
Address: 750 E. SAMPLE RD, BLDG 4 SUITE 101 B, POMPANO BEACH, FL, 33064, US
Mail Address: 750 E. SAMPLE RD, BLDG 4 SUITE 101 B, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SVENTURINI BUSINESS SERVICES INC Agent

President

Name Role Address
SANGINETO ANTONIO President 9 SE 14TH COURT, DEERFIELD BEACH, FL, 33441

Vice President

Name Role Address
SANGINETO PATRICIA Vice President 9 SE 14TH COURT, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000674455 TERMINATED COSO-19-005893 COUNTY COURT BROWARD COUNTY 2019-09-19 2024-10-14 $10187.86 STONEHARDSCAPES, LLC, 5755 POWERLINE RD., FORT LAUDERDALE, FL 33309

Court Cases

Title Case Number Docket Date Status
CROUCHING TIGER HIDDEN DRAGON INVESTMENT GROUP, LLC VS SHORE WINDOW CLEANING LLC, et al. 4D2022-2353 2022-08-25 Closed
Classification NOA Non Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC004995XXXXSB

Parties

Name CROUCHING TIGER HIDDEN DRAGON INVESTMENT GROUP LLC
Role Appellant
Status Active
Representations Lizzie Ramos, Barry S. Mittelberg
Name T&T Home Remodeling
Role Appellee
Status Active
Name City of Lake Worth
Role Appellee
Status Active
Name Patricia Sangineto
Role Appellee
Status Active
Name Alec Shore
Role Appellee
Status Active
Name SHORE WINDOW CLEANING, LLC
Role Appellee
Status Active
Representations David Yehuda Rosenberg, Keith Lorenze
Name TONY & TRISHA'S HOME REMODELING INC
Role Appellee
Status Active
Name Hon. Melanie Dale Surber
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellees’ January 30, 2023 request for oral argument is denied.
Docket Date 2023-03-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Shore Window Cleaning LLC
Docket Date 2022-12-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Shore Window Cleaning LLC
Docket Date 2022-12-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (SHORE WINDOW CLEANING LLC AND ALEX SHORE)
On Behalf Of Shore Window Cleaning LLC
Docket Date 2022-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ December 15, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within fourteen (14) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-12-15
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 Shore Window Cleaning LLC
Docket Date 2022-11-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Crouching Tiger Hidden Dragon Investment Group, LLC
Docket Date 2022-11-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-11-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ **Stricken**
On Behalf Of Crouching Tiger Hidden Dragon Investment Group, LLC
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ November 10, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-11-10
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 Shore Window Cleaning LLC
Docket Date 2022-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Crouching Tiger Hidden Dragon Investment Group, LLC
Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 12, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 10, 2022. 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 2022-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Crouching Tiger Hidden Dragon Investment Group, LLC
Docket Date 2022-09-12
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 Crouching Tiger Hidden Dragon Investment Group, LLC
Docket Date 2022-09-08
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's September 7, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of Crouching Tiger Hidden Dragon Investment Group, LLC
Docket Date 2022-08-31
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2022-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shore Window Cleaning LLC
Docket Date 2022-08-26
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.
Docket Date 2022-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Crouching Tiger Hidden Dragon Investment Group, LLC

Documents

Name Date
Reg. Agent Resignation 2019-07-12
Domestic Profit 2018-10-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State