Search icon

SHANE BURNETT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHANE BURNETT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHANE BURNETT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 2004 (21 years ago)
Date of dissolution: 30 Jan 2006 (19 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2006 (19 years ago)
Document Number: L04000062316
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2955 W. SOCRUM LOOP ROAD, LAKELAND, FL, 33810
Mail Address: 2955 W. SOCRUM LOOP ROAD, LAKELAND, FL, 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETT RICHARD S Agent 2955 W. SOCRUM LOOP ROAD, LAKELAND, FL, 33810
BURNETT RICHARD S Manager 2955 W. SOCRUM LOOP ROAD, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2006-01-30 - -

Court Cases

Title Case Number Docket Date Status
SHANE BURNETT, VS NETSPEND CORPORATION, et al., 3D2019-1775 2019-09-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-219

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name NETSPEND CORPORATION
Role Appellee
Status Active
Representations LUIS J. GONZALEZ, MANUEL MIRANDA
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. David Young
Role Judge/Judicial Officer
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-03
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the pro se Amended Petition for Writ of Certiorari and the Response thereto, it is ordered that said Petition is hereby denied.
Docket Date 2020-01-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-12-02
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERT
On Behalf Of NETSPEND CORPORATION
Docket Date 2019-11-13
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within fifteen (15) days from the date of this Order to the Amended Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-10-30
Type Record
Subtype Appendix
Description Appendix ~ AMENDED APPENDIX B
On Behalf Of SHANE BURNETT
Docket Date 2019-10-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHANE BURNETT
Docket Date 2019-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Petitioner's Second Motion for an Extension of Time to file the Amended Petition for Writ of Certiorari and the Appendix is granted to and including thirty (30) days from the date of this Order.
Docket Date 2019-10-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME #2
On Behalf Of SHANE BURNETT
Docket Date 2019-10-16
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on September 24, 2019, is hereby discharged. The Court treats theNotice of Appeal filed on September 13, 2019, as a Petition for Writ of Certiorari from the lower tribunal's final order dated September 15, 2019, and filed on September 20, 2019.
Docket Date 2019-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant/petitioner's pro se motion for an extension of time to file the petition for writ of certiorari and an appendix is granted to and including twenty (20) days from the date of this order.
Docket Date 2019-10-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER
On Behalf Of SHANE BURNETT
Docket Date 2019-09-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION FOR WRIT OF CERT.
On Behalf Of SHANE BURNETT
Docket Date 2019-09-24
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.Appellant shall show cause within ten (10) days from the date of this order why the appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2019-09-23
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of SHANE BURNETT
Docket Date 2019-09-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of NETSPEND CORPORATION
Docket Date 2019-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-09-13
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-09-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before September 23, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
SHANE BURNETT VS OFFICE DEPOT, INC. 3D2019-1619 2019-08-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-30140

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name OFFICE DEPOT, INC.
Role Appellee
Status Active
Representations JESSICA L. GROSS, Brandon J. Hechtman
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of OFFICE DEPOT, INC.
Docket Date 2019-12-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-13
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the pro se Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2019-11-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-11-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX BREPLY TO RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHANE BURNETT
Docket Date 2019-11-11
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHANE BURNETT
Docket Date 2019-11-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s pro se Motion for Extension of Time to file a reply to the response to the petition for writ of certiorari is granted to and including ten (10) days from the date of this Order.
Docket Date 2019-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME
On Behalf Of SHANE BURNETT
Docket Date 2019-10-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OFFICE DEPOT, INC.
Docket Date 2019-10-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OFFICE DEPOT, INC.
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Motion for an Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including October 25, 2019.
Docket Date 2019-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OFFICE DEPOT, INC.
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including October 21, 2019.
Docket Date 2019-09-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OFFICE DEPOT, INC.
Docket Date 2019-09-11
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-09-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX A
On Behalf Of SHANE BURNETT
Docket Date 2019-09-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHANE BURNETT
Docket Date 2019-08-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2019-08-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before August 30, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2019-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO APPEAR IN FORMA PAUPERIS
On Behalf Of SHANE BURNETT
Docket Date 2019-08-19
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of SHANE BURNETT
SHANE BURNETT VS TARGET CORPORATION 3D2018-1375 2018-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-15320

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-165

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name TARGET CORPORATION
Role Appellee
Status Active
Representations SHAWN Y. LIBMAN, STEPHANIE M. SIMM

Docket Entries

Docket Date 2018-08-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-25
Type Notice
Subtype Notice
Description Notice ~ Amended notice of pending appeal and opposition to motion for eot
On Behalf Of TARGET CORPORATION
Docket Date 2018-07-24
Type Notice
Subtype Notice
Description Notice ~ of pending appeal and opposition to motion for eot
On Behalf Of TARGET CORPORATION
Docket Date 2018-07-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2018-07-17
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO NOTICE
Docket Date 2018-07-16
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2018-07-16
Type Response
Subtype Response
Description RESPONSE ~ to notice
Docket Date 2018-07-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED AND NO ORDER ATTACHED TO NOA. PRIOR CASE: 17-2625
On Behalf Of SHANE BURNETT
Docket Date 2018-07-08
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2018-07-27
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration, appellant’s motion for extension of time is hereby denied. Upon the Court’s own motion, it is ordered that the above styled appeal is hereby dismissed for failure to comply with this Court’s order dated July 16, 2018.
Docket Date 2018-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ I will seek to have court treat filed Notice of Appeal as Motion to Enforce Mandate.
SHANE BURNETT VS STARWOOD HOTELS & RESORTS MANAGEMENT COMPANY, INC., et al., 3D2018-1354 2018-07-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14478

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-30138

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name STARWOOD HOTELS & RESORTS MANAGEMENT COMPANY, INC.
Role Appellee
Status Active
Representations CRISTINA M. FERNANDEZ, BRANDON J. WILLIAMS
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name WYNDHAM WORLDWIDE OPERATIONS, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2018-08-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-09
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ The petition for second-tier certiorari is hereby dismissed as premature and for lack of jurisdiction. The petition and appendices disclose that the petitioner has a pending petition before the appellate division of the circuit court, Case No. 2018-340-AP-01, which should be treated as a notice of appeal (not a petition) from the county court’s final order in county court Case No. 2015-14478-SP-25.
Docket Date 2018-08-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-04
Type Record
Subtype Appendix
Description Appendix ~ A
Docket Date 2018-08-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2018-07-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2018-07-09
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
Docket Date 2018-07-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-07-05
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 18-283
On Behalf Of SHANE BURNETT
SHANE BURNETT, VS OFFICE DEPOT, INC., 3D2018-1011 2018-05-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-30140

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name OFFICE DEPOT, INC.
Role Appellee
Status Active
Representations Brandon J. Hechtman
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioner’s motion for rehearing and clarification is hereby denied. LAGOA, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2018-06-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification
Docket Date 2018-06-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-06-19
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Upon consideration, petitioner's motion to appear in forma pauperis is granted, and petitioner may proceed in forma pauperis for purposes of this cause. Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2018-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-05-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2018-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 18-286 PRIOR CASES: 17-1913, 17-1607, 17-1305
On Behalf Of SHANE BURNETT
Docket Date 2018-05-21
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-05-21
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-05-21
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis

Documents

Name Date
LC Voluntary Dissolution 2006-01-30
ANNUAL REPORT 2005-04-06
Florida Limited Liability 2004-08-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State