Search icon

L F R INC

Company Details

Entity Name: L F R INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 1969 (55 years ago)
Document Number: 352046
FEI/EIN Number 000000000
Place of Formation: FLORIDA

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1973-05-23 No data No data

Court Cases

Title Case Number Docket Date Status
N. C. VS L. F. R. 2D2020-0796 2020-03-03 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-DR-006870

Parties

Name N & C, LLC
Role Appellant
Status Active
Representations JULIA BEST CHASE, ESQ., ALLISON M. PERRY, ESQ.
Name L F R INC
Role Appellee
Status Active
Representations CECI CULPEPPER BERMAN, ESQ., LELAND BALDWIN, ESQ.
Name HON. NICK NAZARETIAN
Role Judge/Judicial Officer
Status Active
Name HON. LAWRENCE MARK LEFLER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-29
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION TO DISMISS
On Behalf Of N. C.
Docket Date 2020-06-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to dismiss.
Docket Date 2020-03-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of N. C.
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY. WITH ORDER
On Behalf Of N. C.
Docket Date 2020-06-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS FOR LACK OF APPELLATE JURISDICTION
On Behalf Of L. F. R.
Docket Date 2020-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 90 days from the date of this order.
Docket Date 2020-05-21
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 N. C.
Docket Date 2020-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of L. F. R.
Docket Date 2020-04-23
Type Record
Subtype Record on Appeal
Description Received Records ~ NAZARETIAN - REDACTED - 1011 PAGES
Docket Date 2020-07-10
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is granted. This appeal is dismissed as untimely filed. See St. Moritz Hotel v. Daughtry, 249 So. 2d 27, 28 (Fla. 1971); see also United States v. Gibson, 356 F.3d 761, 766 n.3 (7th Cir. 2004).
Docket Date 2020-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Villanti, and LaRose

Date of last update: 02 Feb 2025

Sources: Florida Department of State