Search icon

AV GROUP 2018 INC

Company Details

Entity Name: AV GROUP 2018 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 2018 (6 years ago)
Document Number: P18000099814
FEI/EIN Number 83-2780517
Address: 12324 YELLOW ROSE CIR, RIVERVIEW, FL, 33569, US
Mail Address: 12324 YELLOW ROSE CIR, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ANGELICA ZULUAGA Agent 6733 Causeway Blvd, Tampa, FL, 33619

Director

Name Role Address
ZULUAGA CELIS ANGELICA M Director 6733 Causeway Blvd, Tampa, FL, 33619
ESPINEL SUAREZ VICTOR A Director 6733 Causeway Blvd, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 12324 YELLOW ROSE CIR, RIVERVIEW, FL 33569 No data
CHANGE OF MAILING ADDRESS 2024-07-17 12324 YELLOW ROSE CIR, RIVERVIEW, FL 33569 No data
REGISTERED AGENT NAME CHANGED 2023-01-06 ANGELICA, ZULUAGA No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 6733 Causeway Blvd, Tampa, FL 33619 No data

Court Cases

Title Case Number Docket Date Status
DRY UP RESTORATION, LLC, Appellant(s) v. AV GROUP 2018, INC., Appellee(s) 4D2023-0878 2023-04-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-004240

Parties

Name DRY UP RESTORATION LLC
Role Appellant
Status Active
Representations Brian S. Behar
Name AV GROUP 2018 INC
Role Appellee
Status Active
Representations Michael A. Giasi
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dry Up Restoration, Llc
Docket Date 2023-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Dry Up Restoration, Llc
Docket Date 2023-06-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of AV Group 2018, Inc.
Docket Date 2023-06-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the answer 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 2023-06-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AV Group 2018, Inc.
Docket Date 2023-06-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of AV Group 2018, Inc.
Docket Date 2023-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AV Group 2018, Inc.
Docket Date 2023-05-23
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 AV Group 2018, Inc.
Docket Date 2023-04-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Dry Up Restoration, Llc
Docket Date 2023-04-24
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 2023-04-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Dry Up Restoration, Llc
Docket Date 2023-04-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dry Up Restoration, Llc
Docket Date 2023-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Dry Up Restoration, Llc
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dry Up Restoration, Llc
Docket Date 2023-04-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellee’s June 5, 2023 motion for attorney’s fees is granted, conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney’s fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Appellee’s request for an award of costs is denied without prejudice to seeking costs in the trial court. Fla. R. App. P. 9.400(a). Further,ORDERED that appellant’s June 28, 2023 motion for attorney’s fees is denied.
Docket Date 2023-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 23, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-04-11
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.

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-06-25
Domestic Profit 2018-12-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State