Search icon

P & D LLC

Company Details

Entity Name: P & D LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 May 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L04000036350
FEI/EIN Number 201174404
Address: 420 S.E. 19TH STREET, FT. LAUDERDALE, FL, 33316
Mail Address: 420 S.E. 19TH STREET, FT. LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FINTA STEPHEN Agent 416 S.E. 19TH STREET, FT. LAUDERDALE, FL, 33316

Manager

Name Role Address
SNYDER BARRY Manager 420 S.E. 19TH STREET, FT. LAUDERDALE, FL, 33316
HOLD DAVID Manager 420 S.E. 19TH STREET, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
VANESSA B. CHAUVIN, ET AL VS SCHOOL BOARD OF PINELLAS COUNTY FLORIDA, ET AL 2D2018-2591 2018-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-CA-919

Parties

Name DAVID B. CHAUVIN
Role Appellant
Status Active
Name LORIANN CHAUVIN
Role Appellant
Status Active
Name VANESSA B. CHAUVIN
Role Appellant
Status Active
Representations HANNAH E. AUSTIN, ESQ., MICHAEL VINCENT LAURATO, ESQ., JOHN J. THURBER, ESQ.
Name SCHOOL BOARD OF PINELLAS COUNTY FLORIDA
Role Appellee
Status Active
Representations DEE ANN J. MC LEMORE, ESQ., CHARLES W. HALL, ESQ., TROY W. HOLLAND, ESQ.
Name P.C. - M.D., INC.
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name P & D LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-08-23
Type Notice
Subtype Notice
Description Notice ~ OF INTENT TO PRESENT LIMITED ORAL ARGUMENT
On Behalf Of SCHOOL BOARD OF PINELLAS COUNTY FLORIDA
Docket Date 2019-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VANESSA B. CHAUVIN
Docket Date 2019-05-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 28, 2019, at 9:30 A.M., before: Judge Anthony K. Black, Judge Daniel H. Sleet, Judge Matthew C. Lucas. 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 2019-03-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VANESSA B. CHAUVIN
Docket Date 2019-02-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SCHOOL BOARD OF PINELLAS COUNTY FLORIDA
Docket Date 2019-02-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SCHOOL BOARD OF PINELLAS COUNTY FLORIDA
Docket Date 2019-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 02/15/19
On Behalf Of SCHOOL BOARD OF PINELLAS COUNTY FLORIDA
Docket Date 2018-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 01/16/19
On Behalf Of SCHOOL BOARD OF PINELLAS COUNTY FLORIDA
Docket Date 2018-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ See Amended Stipulation
On Behalf Of SCHOOL BOARD OF PINELLAS COUNTY FLORIDA
Docket Date 2018-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VANESSA B. CHAUVIN
Docket Date 2018-10-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VANESSA B. CHAUVIN
Docket Date 2018-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15- IB DUE 10/23/18
On Behalf Of VANESSA B. CHAUVIN
Docket Date 2018-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD - 66 PAGES
Docket Date 2018-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 10/08/18
On Behalf Of VANESSA B. CHAUVIN
Docket Date 2018-07-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The July 5, 2018, order to show cause is discharged.
Docket Date 2018-07-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE WHY CASESHOULD NOT BE DISMISSED FOR LACK OF APPELLATE JURISDICTION
On Behalf Of VANESSA B. CHAUVIN
Docket Date 2018-07-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order
On Behalf Of VANESSA B. CHAUVIN
Docket Date 2018-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VANESSA B. CHAUVIN
Docket Date 2018-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SCHOOL BOARD OF PINELLAS COUNTY FLORIDA
Docket Date 2018-07-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VANESSA B. CHAUVIN
Docket Date 2018-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
P.D., A MINOR VS THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA 5D2011-3941 2011-11-22 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
UNKNOWN

Parties

Name P & D LLC
Role Appellant
Status Active
Representations Robert D. Holborn
Name School District of Osceola
Role Appellee
Status Active
Representations TERRY ANDREWS, Erin J. O'Leary

Docket Entries

Docket Date 2015-01-07
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-03-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-01-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FEE;AE'S MOT DISMISS AND AA'S NOT. VOL. DISM ARE MOOT
Docket Date 2011-12-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MOOT PER 12/29 ORDER
On Behalf Of P.D.
Docket Date 2011-12-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOOT PER 12/29 ORDER
On Behalf Of School District of Osceola
Docket Date 2011-12-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee
Docket Date 2011-12-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Robert D. Holborn 044186
Docket Date 2011-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2011-11-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2011-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of P.D.

Documents

Name Date
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-04
Florida Limited Liabilites 2004-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State