Search icon

DUFF BUTTON, LLC

Company Details

Entity Name: DUFF BUTTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Sep 2004 (20 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L04000065931
Address: 1427 EAST GAGE, VENICE, FL, 34286
Mail Address: P.O. BOX 433, VEMOCE, FL, 34284
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BUTTON DUFF H Agent 1427 EAST GAGE, VENICE, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
DUFF BUTTON VS SUE BUTTON 2D2010-5721 2010-12-01 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009 DR 010477 NC

Parties

Name DUFF BUTTON, LLC
Role Appellant
Status Active
Representations GRISSIM H. WALKER, JR., ESQ., JOAN H. DONNELLY, ESQ.
Name SUE BUTTON
Role Appellee
Status Active
Representations LESLIE D. TALBOT, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-17
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2011-09-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-08-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-08-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-05-09
Type Response
Subtype Reply
Description REPLY ~ Reply to response to motion for OA.
On Behalf Of DUFF BUTTON
Docket Date 2011-04-29
Type Response
Subtype Response
Description RESPONSE ~ Response to motion for OA.
On Behalf Of SUE BUTTON
Docket Date 2011-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "Motion for Oral Argument" AA Joan H. Donnelly, Esq. 159298
Docket Date 2011-04-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ emailed 04/25/11
On Behalf Of DUFF BUTTON
Docket Date 2011-04-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 04/04/11
On Behalf Of SUE BUTTON
Docket Date 2011-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOLUMES MCDONALD (5 VOLS OF RECORDS & 1 SUPP VOL)
Docket Date 2011-03-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ emailed 03/14/11
On Behalf Of DUFF BUTTON
Docket Date 2011-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ granted in part
Docket Date 2011-02-16
Type Response
Subtype Response
Description RESPONSE ~ Response to second motion for EOT to file brief.
On Behalf Of SUE BUTTON
Docket Date 2011-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DUFF BUTTON
Docket Date 2011-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DUFF BUTTON
Docket Date 2011-01-14
Type Response
Subtype Reply
Description REPLY ~ Reply to AE's response to motion for EOT to file brief.
On Behalf Of DUFF BUTTON
Docket Date 2010-12-13
Type Response
Subtype Response
Description RESPONSE ~ Response to motion for EOT to file brief...
On Behalf Of SUE BUTTON
Docket Date 2010-12-06
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2010-12-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DUFF BUTTON
Docket Date 2010-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DUFF BUTTON

Documents

Name Date
Florida Limited Liabilites 2004-09-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State