Search icon

LUHRSEN LAW GROUP, P.L. - Florida Company Profile

Company Details

Entity Name: LUHRSEN LAW GROUP, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUHRSEN LAW GROUP, P.L. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Nov 2002 (22 years ago)
Date of dissolution: 24 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: L02000031764
FEI/EIN Number 352188696

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 318 Tamiami Trail, Suite 222, Punta Gorda, FL, 33950, US
Mail Address: 318 Tamiami Trail, Suite 222, Punta Gorda, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUHRSEN LAW GROUP 401(K) PLAN 2017 352188696 2018-08-23 LUHRSEN LAW GROUP, P.L. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 541110
Sponsor’s telephone number 9419574878
Plan sponsor’s address 4411 BEE RIDGE ROAD PMB#298, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2018-08-23
Name of individual signing JEFF LUHRSEN
Valid signature Filed with authorized/valid electronic signature
LUHRSEN LAW GROUP 401(K) PLAN 2017 352188696 2018-08-23 LUHRSEN LAW GROUP, P.L. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 541110
Sponsor’s telephone number 9419574878
Plan sponsor’s address 4411 BEE RIDGE ROAD, PMB#298, SARASOTA, FL, 34233

Signature of

Role Plan administrator
Date 2018-08-23
Name of individual signing JEFF LUHRSEN
Valid signature Filed with authorized/valid electronic signature
LUHRSEN LAW GROUP 401(K) PLAN 2016 352188696 2018-08-23 LUHRSEN LAW GROUP, P.L. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 541110
Sponsor’s telephone number 9419574878
Plan sponsor’s address 4411 BEE RIDGE ROAD, PMB#298, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2018-08-23
Name of individual signing JEFF LUHRSEN
Valid signature Filed with authorized/valid electronic signature
LUHRSEN LAW GROUP 401(K) PLAN 2016 352188698 2017-08-02 LUHRSEN LAW GROUP, P.L. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 541110
Sponsor’s telephone number 9413557778
Plan sponsor’s address 7430 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2017-08-02
Name of individual signing JENNY BARNES
Valid signature Filed with authorized/valid electronic signature
LUHRSEN LAW GROUP 401(K) PLAN 2015 352188696 2018-08-23 LUHRSEN LAW GROUP, P.L. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 541110
Sponsor’s telephone number 9419574878
Plan sponsor’s address 4411 BEE RIDGE ROAD, PMB#298, SARASOTA, FL, 34233

Signature of

Role Plan administrator
Date 2018-08-23
Name of individual signing JEFF LUHRSEN
Valid signature Filed with authorized/valid electronic signature
LUHRSEN LAW GROUP 401(K) PLAN 2015 352188698 2016-10-05 LUHRSEN LAW GROUP, P.L. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 541110
Sponsor’s telephone number 9413557778
Plan sponsor’s address 7430 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34243
LUHRSEN LAW GROUP 401(K) PLAN 2014 352188696 2018-08-23 LUHRSEN LAW GROUP, P.L. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 541110
Sponsor’s telephone number 9419574878
Plan sponsor’s address 4411 BEE RIDGE ROAD, PMB#298, SARASOTA, FL, 34233

Signature of

Role Plan administrator
Date 2018-08-23
Name of individual signing JEFF LUHRSEN
Valid signature Filed with authorized/valid electronic signature
LUHRSEN LAW GROUP 401(K) PLAN 2014 352188698 2015-08-26 LUHRSEN LAW GROUP, P.L. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 812990
Sponsor’s telephone number 9413557778
Plan sponsor’s address 7430 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2015-08-26
Name of individual signing JULIE S. LUHRSEN
Valid signature Filed with authorized/valid electronic signature
LUHRSEN LAW GROUP 401(K) PLAN 2013 352188698 2014-07-07 LUHRSEN LAW GROUP, P.L. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 812990
Sponsor’s telephone number 9413557778
Plan sponsor’s address 7430 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2014-07-07
Name of individual signing JULIE S. LUHRSEN
Valid signature Filed with authorized/valid electronic signature
LUHRSEN LAW GROUP 401(K) PLAN 2012 352188698 2013-04-29 LUHRSEN LAW GROUP, P.L. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 812990
Sponsor’s telephone number 9413557778
Plan sponsor’s address 7430 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2013-04-29
Name of individual signing JULIE S. LUHRSEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Luhrsen Jeffrey AEsq. Manager 318 Tamiami Trail, Punta Gorda, FL, 33950
LUHRSEN JEFFREY A Agent 318 Tamiami Trail, Punta Gorda, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000017985 LUHRSEN LAW EXPIRED 2016-02-18 2021-12-31 - 13014 N DALE MABRY HIGHWAY, SUITE 329, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 318 Tamiami Trail, Suite 222, Punta Gorda, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 318 Tamiami Trail, Suite 222, Punta Gorda, FL 33950 -
CHANGE OF MAILING ADDRESS 2020-06-30 318 Tamiami Trail, Suite 222, Punta Gorda, FL 33950 -
LC AMENDMENT 2016-09-09 - -
REGISTERED AGENT NAME CHANGED 2016-09-09 LUHRSEN, JEFFREY A -
LC AMENDMENT 2011-03-14 - -
LC AMENDED AND RESTATED ARTICLES 2006-02-07 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2005-07-21 LUHRSEN LAW GROUP, P.L. -

Court Cases

Title Case Number Docket Date Status
DENNIS J. PLEWS VS JEANESTER BRYANT, AS PERSONAL REPRESENTATIVE 2D2014-2504 2014-05-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009-CA-008266-NC

Parties

Name DENNIS J. PLEWS
Role Appellant
Status Active
Representations ROGER L. YOUNG, ESQ.
Name ESTATE OF: RALPH TATIS
Role Appellee
Status Active
Name LUHRSEN LAW GROUP, P.L.
Role Appellee
Status Active
Name ESTATE OF: JACK LA ROE
Role Appellee
Status Active
Name JEANESTER BRYANT
Role Appellee
Status Active
Representations DANIEL J. DE LEO, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2015-10-09
Type Petition
Subtype Petition Certiorari
Description CERTIORARI ~ Supreme Court of the United States
Docket Date 2015-10-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ written opinion
Docket Date 2015-05-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING AND FOR WRITTEN OPINION
Docket Date 2015-05-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND MOTION FOR A WRITTEN OPINION
On Behalf Of DENNIS J. PLEWS
Docket Date 2015-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellees' motion for appellate attorney's fees is denied.
Docket Date 2015-04-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-03-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2015-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD CARLTON
Docket Date 2015-02-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2015-01-23
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of DENNIS J. PLEWS
Docket Date 2015-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO FILE AMENDED MOTION FOR APPELLATE ATTORNEY FEES
Docket Date 2014-12-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-RB due 01-26-15
On Behalf Of JEANESTER BRYANT
Docket Date 2014-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2014-12-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-12-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2014-12-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
Docket Date 2014-11-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2014-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
Docket Date 2014-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
Docket Date 2014-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40-AB DUE 11/14/14
Docket Date 2014-09-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DENNIS J. PLEWS
Docket Date 2014-09-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DENNIS J. PLEWS
Docket Date 2014-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT-see 2D14-2418 ord
Docket Date 2014-07-09
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 DENNIS J. PLEWS
Docket Date 2014-06-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/14-2418
On Behalf Of DENNIS J. PLEWS
Docket Date 2014-05-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DENNIS J. PLEWS
Docket Date 2014-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JEANESTER BRYANT VS JEFFERY LUHRSEN, LUHRSEN LAW GROUP, P. L. 2D2014-2418 2014-05-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009 CA 008266 NC

Parties

Name ESTATE OF RAPHAEL TATIS AND
Role Appellant
Status Active
Name JEANESTER BRYANT
Role Appellant
Status Active
Representations ROGER L. YOUNG, ESQ.
Name JEFFERY LUHRSEN
Role Appellee
Status Active
Representations DANIEL J. DE LEO, ESQ., DUANE A. DAIKER, ESQ.
Name LUHRSEN LAW GROUP, P.L.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ written opinion
Docket Date 2015-05-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING AND FOR WRITTEN OPINION
On Behalf Of JEFFERY LUHRSEN
Docket Date 2015-05-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND MOTION FOR A WRITTEN OPINION
On Behalf Of JEANESTER BRYANT
Docket Date 2015-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellees' motion for appellate attorney's fees is denied.
Docket Date 2015-04-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-03-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JEFFERY LUHRSEN
Docket Date 2015-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD CARLTON
Docket Date 2015-02-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2015-01-23
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of JEANESTER BRYANT
Docket Date 2015-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO FILE AMENDED MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of JEFFERY LUHRSEN
Docket Date 2014-12-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-RB due 01-26-15
On Behalf Of JEANESTER BRYANT
Docket Date 2014-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JEFFERY LUHRSEN
Docket Date 2014-12-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-12-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JEFFERY LUHRSEN
Docket Date 2014-12-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Duane A. Daiker, Esq. 0008280
On Behalf Of JEFFERY LUHRSEN
Docket Date 2014-11-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2014-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JEFFERY LUHRSEN
Docket Date 2014-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 12/15/14
On Behalf Of JEFFERY LUHRSEN
Docket Date 2014-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40-AB DUE 11/14/14
On Behalf Of JEFFERY LUHRSEN
Docket Date 2014-09-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JEANESTER BRYANT
Docket Date 2014-09-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JEANESTER BRYANT
Docket Date 2014-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT
Docket Date 2014-07-09
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 JEANESTER BRYANT
Docket Date 2014-06-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/CASE 2D14-2504
On Behalf Of JEANESTER BRYANT
Docket Date 2014-05-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEANESTER BRYANT
Docket Date 2014-05-20
Type Misc. Events
Subtype Order Appealed
Description order appealed
ESTATE OF RAPHAEL TATIS & JACK LA ROE VS JEFFERY LUHRSEN & LUHRSEN LAW GROUP, P. L. 2D2012-0548 2012-02-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009 CA 008266 NC

Parties

Name ESTATE OF RAPHAEL TATIS
Role Appellant
Status Active
Representations DENNIS J. PLEWS, ESQ.
Name JACK LA ROE
Role Appellant
Status Active
Name LUHRSEN LAW GROUP, P.L.
Role Appellee
Status Active
Name JEFFERY LUHRSEN
Role Appellee
Status Active
Representations DUANE A. DAIKER, ESQ., DANIEL J. DE LEO, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-25
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-05-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-28
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ rehearing, written opinion, certification
Docket Date 2013-02-01
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing, motion for written opinion, motion for certification, and motion for rehearing en banc
On Behalf Of JEFFERY LUHRSEN
Docket Date 2013-01-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Written Opinion, Certification
On Behalf Of ESTATE OF RAPHAEL TATIS
Docket Date 2013-01-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AE's mot for fees granted/768.69 statute, denied/statute 57.105
Docket Date 2013-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-12-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-12-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ESTATE OF RAPHAEL TATIS
Docket Date 2012-09-25
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 11-14-12 OA Cont'd
Docket Date 2012-09-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ESTATE OF RAPHAEL TATIS
Docket Date 2012-08-27
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of JEFFERY LUHRSEN
Docket Date 2012-08-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ 9-19-12 OA Cancelled
Docket Date 2012-08-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 08/20/12
On Behalf Of ESTATE OF RAPHAEL TATIS
Docket Date 2012-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 12 VOLUMES HAWORTH
Docket Date 2012-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ESTATE OF RAPHAEL TATIS
Docket Date 2012-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JEFFERY LUHRSEN
Docket Date 2012-07-19
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2012-07-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 07/16/12
On Behalf Of JEFFERY LUHRSEN
Docket Date 2012-07-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Daniel J. De Leo, Esq.
Docket Date 2012-06-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ amended
On Behalf Of JEFFERY LUHRSEN
Docket Date 2012-06-20
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order Denying Substitution of Counsel
Docket Date 2012-06-13
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 JEFFERY LUHRSEN
Docket Date 2012-06-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of JEFFERY LUHRSEN
Docket Date 2012-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-05-16
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 JEFFERY LUHRSEN
Docket Date 2012-04-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 07/18/12
On Behalf Of ESTATE OF RAPHAEL TATIS
Docket Date 2012-04-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Dennis J. Plews, Esq. 0194086
Docket Date 2012-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-04-09
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 ESTATE OF RAPHAEL TATIS
Docket Date 2012-02-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ declines to certify to Florida Supreme Court
Docket Date 2012-02-16
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JEFFERY LUHRSEN
Docket Date 2012-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SUGGESTION THAT THE ORDER TO BE RVIEWED SHOUD BE CERTIFIED BY THE DISTRICT COURT TO THE SUPREME COURT
On Behalf Of ESTATE OF RAPHAEL TATIS
Docket Date 2012-02-02
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ESTATE OF RAPHAEL TATIS
Docket Date 2012-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-09
LC Amendment 2016-09-09
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State