Search icon

RONNIES LLC

Company Details

Entity Name: RONNIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Sep 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L03000036302
FEI/EIN Number 200342232
Mail Address: 8000 N FEDERAL HWY STE 200, BOCA RATON, FL, 33487, US
Address: 5545 S KANNER HWY, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
PLATERO ERIC P Agent 8000 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487

Manager

Name Role Address
PLATERO ERIC P Manager 8000 N FEDERAL HWY STE 200, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDED AND RESTATED ARTICLES 2014-05-30 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-20 PLATERO, ERIC P No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-20 8000 N. FEDERAL HIGHWAY, 200, BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 5545 S KANNER HWY, STUART, FL 34997 No data
CHANGE OF MAILING ADDRESS 2010-04-01 5545 S KANNER HWY, STUART, FL 34997 No data
AMENDMENT 2004-09-10 No data No data
AMENDMENT 2004-09-01 No data No data
AMENDMENT 2003-11-13 No data No data

Court Cases

Title Case Number Docket Date Status
DIANE HOLBROOK VS RONNIES LLC, d/b/a RONNY'S RV PARK 4D2015-1354 2015-04-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013CA000814CAAXMX

Parties

Name DIANE L. HOLBROOK
Role Appellant
Status Active
Name RONNY'S RV PARK
Role Appellee
Status Active
Name RONNIES LLC
Role Appellee
Status Active
Representations Alan C. Espy, Daniel J. Santaniello, DOREEN E. LASCH, Marc M. Greenberg
Name HON. GEORGE SHAHOOD
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ U.S. Supreme Court Dispo. 15-7570
Docket Date 2016-04-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ FROM U.S. SUPREME COURT RE: PETITION FOR WRIT OF CERT. IS DENIED
Docket Date 2016-03-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ U.S. SUP. COURT ORDER 15-7570
Docket Date 2016-01-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF MISC. PLEADING FILED IN SUP. COURT
On Behalf Of DIANE L. HOLBROOK
Docket Date 2016-01-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ U.S. SUP. COURT ACK15-7570
Docket Date 2015-12-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPIES OF PLEADINGS FILED IN THE SUP. CT.
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-12-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ PLEADINGS STYLED IN SUPREME COURT
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-11-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC15-991
Docket Date 2015-09-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-09-04
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's August 18, 2015 motion to strike amended initial brief of appellant and amended appendix of appellant and to dismiss appeal is granted, and the above-styled appeal is dismissed.
Docket Date 2015-08-25
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO STRIKE
Docket Date 2015-08-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED INITIAL BRIEF AND APPENDIX *AND* MOTION TO DISMISS
On Behalf Of RONNIES LLC
Docket Date 2015-08-17
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2015-08-17
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2015-08-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Cover pages to Amended Initial Brief and Appendix. (Full brief will be filed soon per AA)
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-07-31
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that upon consideration of appellant¿s July 15, 2015 response, the motion to stay included in the response is denied. Appellant shall file an amended initial brief and appendix within fifteen (15) days from the date of this order.
Docket Date 2015-07-15
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2015-07-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 20, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's amended initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-06-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that upon consideration of appellant's response filed June 17, 2015, this court's June 9, 2015 order to show cause is discharged; further,ORDERED that appellant, within ten (10) days of the date of this order, shall file an amended initial brief in compliance with this court's May 5, 2015 order. In addition, if the amended initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-06-17
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-06-16
Type Response
Subtype Objection
Description Objection ~ TO DANIEL FREDERICK DILL, ESQUIRE'S REQUEST FOR REMOVAL FROM SERVICE LIST
Docket Date 2015-06-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ (DISCHARGED) ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 19, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's amended initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the amended initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-06-08
Type Notice
Subtype Notice
Description Notice ~ REQUEST FOR REMOVAL FROM SERVICE LIST
On Behalf Of RONNIES LLC
Docket Date 2015-06-04
Type Notice
Subtype Notice
Description Notice ~ REQUEST FOR REMOVAL FROM SERVICE LIST
On Behalf Of RONNIES LLC
Docket Date 2015-05-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF APPENDIX TO BRIEF FILED IN S.C.
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-05-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC15-991
Docket Date 2015-05-27
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2015-05-26
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-05-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Ord-To Amend/Correct Brief ~ ORDERED that appellant's motion filed May 12, 2015 is treated as a motion to stay proceedings pending appeal to the Florida Supreme Court, and the motion is denied. Appellant shall serve the amended initial brief and appendix within ten (10) days from the date of this order.
Docket Date 2015-05-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that upon consideration of this Court's May 5, 2015 order, appellee's motions to dismiss and to strike filed April 28, 2015 are denied as moot.
Docket Date 2015-05-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (SEE 5/19/15 ORDER) FOR STAY OF PROCEEDINGS FOR NOTICE TO BE FILED AND PENDING DECISION RULING ON THE NOTICE TO INVOKE DISCRETIONARY JURISDICTION OF SUPREME COURT
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-05-05
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-05-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ **APPEAL DISMISSED AS TO ALL ORDERS EXCEPT FOR THE 3/10/15 ORDER** Upon consideration of appellant's April 16, 2015 amended notice of appeal, it appears that appellant seeks to appeal numerous orders which are untimely, not appealable, have already been reviewed by this court, and/or are orders of this court. Accordingly, it isORDERED that the above-styled appeal is hereby dismissed as to all of the orders attached to the notice of appeal and the amended notice of appeal except for the March 10, 2015 order, as to which the appeal shall proceed. Further, ORDERED that appellant shall, within fifteen (15) days from the date of this order, file an amended initial brief and appendix which addresses only the March 10, 2015 order transferring the case to small claims court.
Docket Date 2015-05-05
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO INITIAL BRIEF
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-04-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED AS MOOT 5/1/15)
On Behalf Of RONNIES LLC
Docket Date 2015-04-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **APPEAL DISMISSED AS TO ALL ORDERS EXCEPT FOR THE 3/10/15 ORDER--SEE 5/5/15 ORDER**
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-04-16
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF **AMENDED APPENDIX TO BE FILED - SEE 5/5/15 ORDER**
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED BRIEF TO BE FILED - SEE 5/5/15 ORDER**
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-04-15
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Daniel F. Dill and Mark M. Greenberg have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-04-10
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED, sua sponte that, as to the March 10, 2015 order transferring the case to small claims court, the court determines that this appeal seeks review of a non-final order, rather than a final order. See Fla. R. App. P. 9.130(a)(3)(A). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rules of Appellate Procedure 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. As to the remaining orders attached to the notice of appeal it is unclear to this court whether appellant seeks review of any of those orders. If so, appellant shall file an amended notice of appeal within ten (10) days from the date of this order specifying exactly which orders are being appealed, and attaching only those orders. Unless this court receives an amended notice of appeal in conformance with this order, this court will treat this appeal as only seeking review of the March 10, 2015 order transferring the case to small claims court..
Docket Date 2015-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DIANE HOLBROOK VS RONNIES LLC D/B/A RONNY'S RV PARK SC2014-0378 2014-02-20 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D13-4751

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013CA000814

Parties

Name HON. MARILYN NEMZURA BEUTTENMULLER, CLERK
Role Appellant
Status Withdrawn
Name Ms. Diane Holbrook
Role Petitioner
Status Active
Name D/B/A RONNY'S RV PARK
Role Respondent
Status Active
Name RONNIES LLC
Role Respondent
Status Active
Representations Daniel J. Santaniello, DOREEN ELIZABETH LASCH
Name MARSHA STILLER-EWING
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-01
Type Miscellaneous Document
Subtype USSC Misc. Docket Entry
Description USSC DISP-REHEARING DY ~ & RECV'D BY FSC 12/5/14
Docket Date 2014-10-31
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ COPY OF PETITION FOR REHEARING FILED IN USSC
On Behalf Of Ms. Diane Holbrook
Docket Date 2014-10-20
Type Letter-Case
Subtype Letter
Description LETTER ~ STATING PETITIONER INTENDS TO FILE A PETITION FOR REHEARING IN THE USSC
On Behalf Of Ms. Diane Holbrook
Docket Date 2014-10-06
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC DISP-CERTIORARI DY ~ & RECV'D BY FSC 10/10/14
Docket Date 2014-08-05
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FORMS FOR USSC
On Behalf Of Ms. Diane Holbrook
Docket Date 2014-07-22
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC CERTIORARI ~ & RECV'D BY FSC 7/31/14
Docket Date 2014-05-28
Type Disposition
Subtype Deny/Dismiss in Part
Description DISP-DENY/DISMISS IN PART ~ The petitioner has filed a petition for writ of mandamus with the Court. To the extent the petitioner seeks a writ of mandamus directed toward the district court, the petition is denied for failure to show a clear legal right to the relief sought. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). To the extent the petitioner seeks a writ of mandamus directed toward the circuit court, the petition is dismissed without prejudice to the petitioner seeking appropriate relief in the district court. Any motions or other requests for relief are denied.
Docket Date 2014-05-06
Type Brief
Subtype Appendix (Supplemental)
Description APPENDIX-SUPPLEMENTAL
On Behalf Of Ms. Diane Holbrook
Docket Date 2014-05-06
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT
On Behalf Of Ms. Diane Holbrook
Docket Date 2014-03-13
Type Order
Subtype ORDER-BRIEF STRICKEN AS UNAUTHORIZED
Description ORDER-BRIEF STRICKEN AS UNAUTHORIZED ~ Petitioner's brief and appendix on jurisdiction are hereby stricken as unauthorized as jurisdictional briefs are not allowed on cases invoking this Court's jurisdiction under Florida Rule of Appellate Procedure 9.030(a)(3).
Docket Date 2014-03-11
Type Petition
Subtype Appendix
Description APPENDIX-PETITION ~ TO PROPER PETITION
On Behalf Of Ms. Diane Holbrook
Docket Date 2014-02-26
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Ms. Diane Holbrook
Docket Date 2014-02-25
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-02-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-02-25
Type Order
Subtype Proper Petition
Description ORDER-PROPER PETITION ~ Petitioner's notice to invoke discretionary jurisdiction, filed in this Court on February 20, 2014, has been treated as a petition for writ of mandamus seeking reinstatement of the proceedings in the district court of appeal below. Petitioner is allowed to and including March 17, 2014, in which to file a proper petition for writ of mandamus; that complies with Florida Rule of Appellate Procedure 9.100, addressing why the proceedings in the district court of appeal should not have been dismissed. The failure to file a proper petition with this Court within the time provided could result in the imposition of sanctions, including dismissal of this case. See Fla. R. App. P. 9.410. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2014-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-02-20
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ FILED AS A NOTICE TO INVOKE DISCRETIONARY JURISDICTION & TREATED AS PET-MANDAMUS
On Behalf Of Ms. Diane Holbrook
DIANE HOLBROOK VS RONNIES LLC D/B/A RONNY'S RV PARK 4D2013-4751 2013-12-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013CA000814

Parties

Name DIANE L. HOLBROOK
Role Appellant
Status Active
Name RONNIES LLC
Role Appellee
Status Active
Representations DOREEN E. LASCH
Name RONNY'S RV PARK
Role Appellee
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ PS Diane L. Holbrook COPY OF SUPP. PETITION FILED IN S.C. SC14-378
Docket Date 2014-10-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ NOTICE OF FILING IN SUP. CT. PS Diane L. Holbrook
Docket Date 2014-08-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF S.C. PLEADINGS
Docket Date 2014-07-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF S.C. PLEADING PS Diane L. Holbrook
Docket Date 2014-07-15
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-05-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC14-378
Docket Date 2014-03-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF PETITION FILED IN SUP. CT. PS Diane L. Holbrook
Docket Date 2014-02-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC14-378
Docket Date 2014-02-20
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2014-02-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of DIANE L. HOLBROOK
Docket Date 2014-01-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's motion filed January 6, 2014, to dismiss appeal is granted, and the above-styled appeal is hereby dismissed as it is a non-final, non-appealable order; further, ORDERED that appellee's motion filed January 16, 2014, for extension of time to serve answer brief is hereby determined to be moot.
Docket Date 2014-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (MOOT-SEE 1/24/14 ORDER)
On Behalf Of RONNIES LLC
Docket Date 2014-01-13
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of DIANE L. HOLBROOK
Docket Date 2014-01-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (GRANTED 1/24/14)
On Behalf Of RONNIES LLC
Docket Date 2014-01-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DIANE L. HOLBROOK
Docket Date 2014-01-02
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of DIANE L. HOLBROOK
Docket Date 2014-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIANE L. HOLBROOK
Docket Date 2013-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-09
LC Amendment 2014-05-30
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State