Search icon

L.W., LLC

Company Details

Entity Name: L.W., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Apr 2003 (22 years ago)
Date of dissolution: 05 Aug 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2024 (6 months ago)
Document Number: L03000012646
FEI/EIN Number 161661858
Address: 5797-A N.W. 151 STREET, MIAMI LAKES, FL, 33014
Mail Address: P.O. BOX 173085, MIAMI, FL, 33017-3085
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WOODY M. L Agent 5797-A N.W. 151 STREET, MIAMI LAKES, FL, 33014

President

Name Role Address
Woody M. L President PO BOX 173085, MIAMI, FL, 33017

Managing Member

Name Role Address
PUPO JOSE Managing Member PO BOX 173085, MIAMI, FL, 33017

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-05 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-19 WOODY, M. Lourdes No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 5797-A N.W. 151 STREET, MIAMI LAKES, FL 33014 No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-06 5797-A N.W. 151 STREET, MIAMI LAKES, FL 33014 No data

Court Cases

Title Case Number Docket Date Status
BRUCE ROBINSON VS JACQUELINE WARD 2D2014-4799 2014-10-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013-CA-001902

Parties

Name BRUCE ROBINSON, INC.
Role Appellant
Status Active
Representations CARLA M. SABBAGH, ESQ., MANUEL J. ALVAREZ, ESQ.
Name L.W., LLC
Role Appellee
Status Active
Name JACQUELINE WARD
Role Appellee
Status Active
Representations WELDON EARL BRENNAN, ESQ., JOEL D. EATON, ESQ., GREGORY P. ABARAY, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-13
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of BRUCE ROBINSON
Docket Date 2016-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2016-11-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for attorney's fees is denied.
Docket Date 2016-09-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JACQUELINE WARD
Docket Date 2016-08-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-05-16
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 5/24/16 OA Cont'd
Docket Date 2016-03-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BRUCE ROBINSON
Docket Date 2016-03-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ APPELLANT BRUCE ROBINSON' S REPLY BRIEF
On Behalf Of BRUCE ROBINSON
Docket Date 2016-03-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD **REPLY BRIEF OF APPELLANTMICHAEL FORTE, ESQ.
Docket Date 2016-03-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's "motion for court to accept plaintiff's consent to reversal" is deferred to the merits panel for consideration.
Docket Date 2016-02-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEEOS RESPONSE TO COURT'S ORDER OFFEBRUARY 15, 2016
On Behalf Of JACQUELINE WARD
Docket Date 2016-02-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - Within 10 days of this order, the appellee shall file a response to the appellant's motion for court to accept appellee's consent to reversal. The response may take the form of a concession of error. To the extent that the language from the answer brief identified in the motion does not constitute a full concession of error, the appellee shall clarify her position.
Docket Date 2016-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 03/09/16
On Behalf Of BRUCE ROBINSON
Docket Date 2016-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 03/09/16
Docket Date 2016-02-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **Deferred to merits panel**(see 3-8-16 ord) APPELLANT, JESSICA TETRICK'S MOTION FOR COURT TO ACCEPT PLAINTIFF'S CONSENT TO REVERSAL
On Behalf Of BRUCE ROBINSON
Docket Date 2015-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 02/09/16
Docket Date 2015-12-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JACQUELINE WARD
Docket Date 2015-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2015-11-06
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 JACQUELINE WARD
Docket Date 2015-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 11/15/15
On Behalf Of JACQUELINE WARD
Docket Date 2015-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 10/16/15
On Behalf Of JACQUELINE WARD
Docket Date 2015-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 09/16/15
On Behalf Of JACQUELINE WARD
Docket Date 2015-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRUCE ROBINSON
Docket Date 2015-07-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR DETERMINATION OF ENTITLEMENT, ASSESSMENT AND AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of BRUCE ROBINSON
Docket Date 2015-07-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ INITIAL BRIEF OF APPELLANTJESSICA TETRICK, ESQUIRE -(WORD)
On Behalf Of BRUCE ROBINSON
Docket Date 2015-07-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-06-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ **IB (35)**
Docket Date 2015-06-17
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB-IB(20) or dism
Docket Date 2015-06-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of BRUCE ROBINSON
Docket Date 2015-04-21
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2015-04-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of BRUCE ROBINSON
Docket Date 2015-04-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 05/20/15
On Behalf Of BRUCE ROBINSON
Docket Date 2015-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD DURRANCE
Docket Date 2015-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/20/15
Docket Date 2015-02-09
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ GAT-with 2D14-5359
Docket Date 2015-01-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/2D14-5359
Docket Date 2015-01-13
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ ib due 03-16-15
Docket Date 2015-01-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of BRUCE ROBINSON
Docket Date 2015-01-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ w/14-5359
On Behalf Of BRUCE ROBINSON
Docket Date 2014-12-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ ib due 01-22-15
Docket Date 2014-12-09
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2014-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRUCE ROBINSON
Docket Date 2014-12-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of BRUCE ROBINSON
Docket Date 2014-12-08
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT MOTION FOR WITHDRAWAL AND SUBSTITUTION OF COUNSEL FOR APPELLANT, BRUCE ROBINSON
On Behalf Of BRUCE ROBINSON
Docket Date 2014-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JACQUELINE WARD
Docket Date 2014-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRUCE ROBINSON
Docket Date 2014-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of POLK CLERK
L.W. VS AGENCY FOR HEALTH CARE ADMINISTRATION 5D2011-3601 2011-10-28 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
11F-05856

Parties

Name L.W., LLC
Role Appellant
Status Active
Representations JOAN MILLER
Name Clerk Agency Health Care
Role Appellee
Status Active
Representations Tracy Cooper George
Name Tallahassee Department of Children and Families
Role Appellee
Status Active

Docket Entries

Docket Date 2015-03-10
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-04-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-03-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-02-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-02-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10DAYS
Docket Date 2011-11-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2011-11-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PS L.W.
Docket Date 2011-10-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2011-10-28
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2011-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of L.W.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-05
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State