Search icon

E & S, L.L.C.

Company Details

Entity Name: E & S, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L03000000802
FEI/EIN Number 611439628
Address: 7605 pissarro dr, orlando, FL, 32819, US
Mail Address: 7605 Pissarro dr., Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KABANI IQBAL E Agent 7605 Pissarro dr., Orlando, FL, 32819

Managing Member

Name Role Address
KABANI IQBAL E Managing Member 7605 Pissarro dr., Orlando, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 7605 pissarro dr, 13105, orlando, FL 32819 No data
CHANGE OF MAILING ADDRESS 2015-02-21 7605 pissarro dr, 13105, orlando, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 7605 Pissarro dr., 13105, Orlando, FL 32819 No data
LC AMENDMENT 2013-05-03 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-10 KABANI, IQBAL E No data

Court Cases

Title Case Number Docket Date Status
E. S. VS S. R. 2D2019-4120 2019-10-24 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-DR-12569

Parties

Name E & S, L.L.C.
Role Appellant
Status Active
Representations ABHISHEK G. SHAH, ESQ.
Name SAND-R LLC
Role Appellee
Status Active
Representations COURTNEY TURNQUIST, ESQ., TRACI L. KOSTER, ESQ., SETH NELSON, ESQ.
Name HON. WESLEY TIBBALS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-01-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of E. S.
Docket Date 2019-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ TIBBALS - REDACTED - 282 PAGES
Docket Date 2019-11-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of E. S.
Docket Date 2019-10-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY W/ORDER APPEALED
On Behalf Of E. S.
Docket Date 2019-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
E. S. VS DEPARTMENT OF REVENUE O/B/O M. G. 2D2019-3611 2019-09-19 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-DR-12289

Parties

Name E & S, L.L.C.
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.
Name "M & G "COMPANY LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-01-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 10, 2020, at 11:00 A.M., before: Judge Morris Silberman, Judge Samuel J. Salario, Jr., Associate Senior Judge James R. Case. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-12-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of E. S.
Docket Date 2019-12-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ DUPLICATE
On Behalf Of E. S.
Docket Date 2019-12-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of E. S.
Docket Date 2019-12-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ AMENDED COS
On Behalf Of E. S.
Docket Date 2019-10-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of E. S.
Docket Date 2019-12-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of E. S.
Docket Date 2019-12-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of E. S.
Docket Date 2019-12-05
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The appellant's motion to strike the answer brief is denied. The appellant asserts that he served the initial brief on October 4, 2019, and that the answer brief was not served within 30 days of that date. However, the initial brief, filed in this court on October 21, 2019, does not include in its certificate of service a date of service. Within 10 days of the date of this order the appellant shall show cause why the initial brief should not be stricken. The brief as filed in this court is not signed. See Fla. R. Jud. Admin. 2.515(b). The appellant may avoid having the brief stricken by filing an identical copy of the initial brief, with a certificate of service bearing a properly formatted signature. See Fla. R. Jud. Admin. 2.515(c).
Docket Date 2019-12-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLENT'S MOTION TO STRIKE APPELLEE'S ANSWER BRIEF AND APPENDIX
On Behalf Of E. S.
Docket Date 2019-11-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER DENYING RESPONDENT'S MOTION TO VACATE SUPPORT ORDER
On Behalf Of E. S.
Docket Date 2019-11-14
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2019-11-12
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ The appellee's motion to withdraw motion is granted. The appellee's motion to strike is dismissed. This court's November 8, 2019, order directing the appellant to respond to the motion to strike is withdrawn.
Docket Date 2019-11-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ ***WITHDRAWN***(see 11/12/19 order)The appellant shall respond to the appellee's motion to strike within 15 days of the date of this order.
Docket Date 2019-11-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2019-11-08
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ MOTION TO WITHDRAW MOTION TO STRIKE AMENDED NOTICE OF APPEAL,INITIAL BRIEF, AND APPENDIX
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2019-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of E. S.
Docket Date 2019-11-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE AMENDED NOTICE OF APPEAL, INITIAL BRIEF, AND APPENDIX
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2019-10-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of E. S.
Docket Date 2019-10-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of E. S.
Docket Date 2019-10-02
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2019-09-20
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges ~ The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5). This appeal arises from a paternity action, and the parties shall be referred to by initials. Appellant's notice of appeal is unsigned. Within 15 days, Appellant shall file an amended notice of appeal that is signed or this proceeding will be subject to dismissal without further notice.
Docket Date 2019-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY - W/ORDER APPEALED
On Behalf Of E. S.
Docket Date 2019-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of E. S.

Documents

Name Date
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-13
LC Amendment 2013-05-03
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-07-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State