Search icon

ELIZABETH ALLEN, LLC

Company Details

Entity Name: ELIZABETH ALLEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Aug 2002 (22 years ago)
Date of dissolution: 13 Sep 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2002 (22 years ago)
Document Number: L02000020452
Address: 110 PINE TOP LANE, KISSIMMEE, FL, 34758
Mail Address: 110 PINE TOP LANE, KISSIMMEE, FL, 34758
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
ALLEN ELIZABETH A Manager 110 PINE TOP LANE, KISSIMMEE, FL, 34758
ALLEN JOHN E Manager 110 PINE TOP LANE, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-09-13 No data No data

Court Cases

Title Case Number Docket Date Status
CAROL-ANN ALLEN VS ELIZABETH ALLEN 4D2012-2208 2012-06-13 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012GA000054XXXXSB

Parties

Name CAROL-ANN ALLEN
Role Appellant
Status Active
Representations Donna Phylis Levine
Name ELIZABETH ALLEN, LLC
Role Appellee
Status Active
Representations SHERI HAZELTINE, SHERRI A. GREENBLATT, Brandan J. Pratt, Clifford B. Hark
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-05-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-03-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-03-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2013-03-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
Docket Date 2013-03-04
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2013-02-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 2/14/13
Docket Date 2012-11-01
Type Record
Subtype Exhibits
Description Received Exhibits ~ THREE (3) ENVELOPES
Docket Date 2012-10-23
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2012-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 70 DAYS TO
Docket Date 2012-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (IN 12-2208)
Docket Date 2012-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a)
Docket Date 2012-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (IN 12-2208)
Docket Date 2012-08-01
Type Order
Subtype Order
Description Miscellaneous Order ~ THE COURT ALLOWS THE USE OF ONE RECORD ON APPEAL AND TRANSCRIPT.
Docket Date 2012-07-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Donna P. Levine
Docket Date 2012-07-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-1649 AND USE ONE RECORD ON APPEAL
On Behalf Of CAROL-ANN ALLEN
Docket Date 2012-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAROL-ANN ALLEN
CAROL-ANN ALLEN VS ELIZABETH ALLEN 4D2012-1649 2012-05-07 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012MH000200XXXXSB

Parties

Name CAROL-ANN ALLEN
Role Appellant
Status Active
Representations Donna Phylis Levine
Name LORRAINE ALLEN
Role Appellant
Status Active
Name ELIZABETH ALLEN, LLC
Role Appellee
Status Active
Representations Holly M. O'Neill, Brandan J. Pratt, Clifford B. Hark, JENNIFER LIEBERMAN, SHERRI A. GREENBLATT
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-05-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-03-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-03-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-03-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of CAROL-ANN ALLEN
Docket Date 2013-03-13
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to complete financial arrangements with the court reporter for preparation of the transcript.
Docket Date 2013-03-04
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter ~ FINANCIAL ARRANGEMENTS HAVE NOT BEEN MADE
Docket Date 2013-02-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 2/14/13
Docket Date 2012-11-01
Type Record
Subtype Exhibits
Description Received Exhibits ~ THREE (3) ENVELOPES
Docket Date 2012-10-23
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2012-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 70 DAYS
Docket Date 2012-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (IN 12-2208)
On Behalf Of CAROL-ANN ALLEN
Docket Date 2012-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a)
Docket Date 2012-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (IN 12-2208)
On Behalf Of CAROL-ANN ALLEN
Docket Date 2012-08-01
Type Order
Subtype Order
Description Miscellaneous Order ~ THE COURT ALLOWS THE USE OF ONE RECORD ON APPEAL AND TRANSCRIPT.
Docket Date 2012-07-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ T - WITH 12-2208 AND USE ONE RECORD ON APPEAL
On Behalf Of CAROL-ANN ALLEN
Docket Date 2012-06-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Donna P. Levine
Docket Date 2012-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-07
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAROL-ANN ALLEN

Documents

Name Date
Voluntary Dissolution 2002-09-13
Florida Limited Liabilites 2002-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State