Search icon

DEGRAW OUTDOOR LLC

Company Details

Entity Name: DEGRAW OUTDOOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Nov 2002 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: L02000031459
FEI/EIN Number 562304484
Address: 1075 N Ronald Reagan Blvd, Ste B, Longwood, FL, 32750, US
Mail Address: PO Box 180817, Casselberry, FL, 32718-0817, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DEGRAW M. DAMION Agent 350 Anchor Road, Casselberry, FL, 32707

Manager

Name Role Address
DEGRAW M.DAMION Manager 350 ANCHOR ROAD, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000042520 RLC LAWN CARE ACTIVE 2021-03-29 2026-12-31 No data PO BOX 180817, CASSELBERRY, FL, 32718
G21000042521 RLC LAWN AND PEST ACTIVE 2021-03-29 2026-12-31 No data PO BOX 180817, CASSELBERRY, FL, 32718
G20000150210 RICHART LANDSCAPING COMPANY ACTIVE 2020-11-24 2025-12-31 No data P.O. BOX 180817, CASSELBERRY, FL, 32718
G20000148974 RLC LANDSCAPING COMPANY ACTIVE 2020-11-20 2025-12-31 No data PO BOX 180817, CASSELBERRY, FL, 32718

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 1075 N Ronald Reagan Blvd, Ste B, Longwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2024-12-10 1075 N Ronald Reagan Blvd, Ste B, Longwood, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 350 Anchor Road, Casselberry, FL 32707 No data
LC NAME CHANGE 2020-11-02 DEGRAW OUTDOOR LLC No data
LC AMENDMENT 2020-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-13 DEGRAW, M. DAMION No data

Court Cases

Title Case Number Docket Date Status
Oscar E. Mejia and Degraw Outdoor, LLC, Appellant(s) v. Kathryn V. Sinclair, Appellee(s). 5D2024-0277 2024-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-CA-002753

Parties

Name DEGRAW OUTDOOR LLC
Role Appellant
Status Active
Name Oscar E. Mejia
Role Appellant
Status Active
Representations Michael L. Forte, Jennifer Aybar Karr, Kansas R. Gooden
Name Kathryn V. Sinclair
Role Appellee
Status Active
Representations G. Clay Morris, Alyssa Joy Flood
Name Hon. Dawn P. Fields
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-26
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2024-03-05
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Oscar E. Mejia
Docket Date 2024-03-01
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2024-02-28
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Oscar E. Mejia
Docket Date 2024-02-19
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2024-02-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE G. Clay Morris 750190
On Behalf Of Kathryn V. Sinclair
Docket Date 2024-02-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Kansas R. Gooden 58707
On Behalf Of Oscar E. Mejia
Docket Date 2024-02-05
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2024-02-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/31/2024
On Behalf Of Oscar E. Mejia
Docket Date 2024-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Oscar E. Mejia
Docket Date 2024-04-29
Type Order
Subtype Order Striking Filing
Description AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive); NOVD ACCEPTED; APPEAL DISMISSED
View View File
Docket Date 2024-04-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Oscar E. Mejia
Docket Date 2024-04-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal; STRICKEN PER 4/29 ORDER
On Behalf Of Oscar E. Mejia

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-23
LC Name Change 2020-11-02
LC Amendment 2020-10-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State