Search icon

E & W, LLC

Company Details

Entity Name: E & W, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Aug 2004 (21 years ago)
Document Number: L04000058076
FEI/EIN Number 201696445
Address: 4500 S. US HWY 1, GRANT, FL, 32949, US
Mail Address: 4500 S. US Highway 1, Grant, FL, 32949, US
ZIP code: 32949
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES EILEEN Agent 4500 S. US HWY 1, GRANT, FL, 32949

Manager

Name Role Address
MORALES EILEEN Manager 4500 S. US HWY 1, GRANT, FL, 32949

Secretary

Name Role Address
Nolan Deborah M Secretary 4500 S. US Highway 1, Grant, FL, 32949

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 4500 S. US HWY 1, GRANT, FL 32949 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 4500 S. US HWY 1, GRANT, FL 32949 No data
CHANGE OF MAILING ADDRESS 2021-05-13 4500 S. US HWY 1, GRANT, FL 32949 No data
REGISTERED AGENT NAME CHANGED 2016-03-25 MORALES, EILEEN No data

Court Cases

Title Case Number Docket Date Status
SUKINA ALTHABTIH VS MELISSA WILTSHIRE, INDIVIDUALLY AND ON BEHALF OF E. W., MINOR 2D2021-2868 2021-09-16 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021DR006402XXFDFD

Parties

Name SUKINA ALTHABTIH
Role Appellant
Status Active
Representations JOSHUA L. MONTEIRO, ESQ.
Name E & W, LLC
Role Appellee
Status Active
Name MELISSA WILTSHIRE
Role Appellee
Status Active
Name HON. KARL B. GRUBE
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 32 PAGES
Docket Date 2021-11-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ stricken-see 2/15/22 order.
On Behalf Of SUKINA ALTHABTIH
Docket Date 2022-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-14
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2022-02-15
Type Order
Subtype Order
Description Miscellaneous Order ~ The initial brief is stricken. The amended initial brief is accepted as filed. Appellee shall serve the answer brief within twenty days of the date of this order.
Docket Date 2021-12-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of SUKINA ALTHABTIH
Docket Date 2021-12-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief does not contain a certificate of compliance with rule 9.045. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2021-11-08
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-10-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S AMENDED ACKNOWLEDGMENT
Docket Date 2021-09-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 17, 2021, order to show cause is hereby discharged.
Docket Date 2021-09-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE DATED SEPTEMBER 17, 2021
On Behalf Of SUKINA ALTHABTIH
Docket Date 2021-09-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of SUKINA ALTHABTIH
Docket Date 2021-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUKINA ALTHABTIH
Docket Date 2021-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-16
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State