Search icon

ROBERT TUCKER L.L.C.

Company Details

Entity Name: ROBERT TUCKER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L04000074835
FEI/EIN Number 266313863
Address: 54 RUNNING DEER LANE, CRAWFORDVILLE, FL, 32327
Mail Address: 54 RUNNING DEER LANE, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
TUCKER ROBERT Agent 54 RUNNING DEER LANE, CRAWFORDVILLE, FL, 32327

Managing Member

Name Role Address
TUCKER ROBERT Managing Member 54 RUNNING DEER LANE, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900015625 INACTIVE WITH A SECOND NOTICE FILED 07-001979-CO CTY CRT PINELLAS CTY 2008-07-15 2013-09-02 $16617.83 RENTAL SERVICE CORPORATION, USA, INC., P.O. BOX 36217, CHARLOTTE, NC 28236

Court Cases

Title Case Number Docket Date Status
ROBERT TUCKER, VS ALI EBADIAN, et al., 3D2021-1371 2021-06-28 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
18-24415

Parties

Name ROBERT TUCKER L.L.C.
Role Appellant
Status Active
Representations STEVEN G. HURLEY, CHRISTIAN E. RODRIGUEZ
Name SHAHROUZ EBADIAN
Role Appellee
Status Active
Name ALI EBADIAN
Role Appellee
Status Active
Representations JASON KLEIN, RICHARD M. BALES, JR., CRAIG R. DEARR
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-07-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-07-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSALOF APPEAL WITHOUT PREJUDICE
On Behalf Of ROBERT TUCKER
Docket Date 2021-06-28
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for 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 2021-06-28
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 2021-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Order appealed not attached. CASE: 21-445
On Behalf Of ROBERT TUCKER
Docket Date 2021-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ROBERT TUCKER
ROBERT TUCKER, VS ALI EBADIAN, et al., 3D2021-0445 2021-02-02 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
18-24415

Parties

Name ROBERT TUCKER L.L.C.
Role Appellant
Status Active
Representations STEVEN G. HURLEY, HUBERT G. MENENDEZ
Name ALI EBADIAN
Role Appellee
Status Active
Representations CRAIG R. DEARR, JASON KLEIN, WENDY S. ROUNDS, RICHARD M. BALES, JR.
Name PHISTON TECHNOLOGIES, INC.
Role Appellee
Status Active
Name SHAHROUZ EBADIAN
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-06
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellees’ Motions for Award of Attorneys’ Fees and Costs, it is ordered that said Motions are hereby denied.
Docket Date 2022-04-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded.
Docket Date 2022-01-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT TUCKER
Docket Date 2022-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including January 28, 2022, with no further extensions allowed.
Docket Date 2021-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE A RESPONSE TO APELLEES' MOTIONS FOR AWARD OF ATTORNEYS' FEES AND COSTS
On Behalf Of ROBERT TUCKER
Docket Date 2021-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALI EBADIAN
Docket Date 2021-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION OF APPELLEES, ALI EBADIAN AND SHAHROUZ EBADIAN FOR AWARD OF ATTORNEYS' FEES AND COSTS
On Behalf Of ALI EBADIAN
Docket Date 2021-12-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEES' REQUEST FOR ORAL ARGUMENT
On Behalf Of ALI EBADIAN
Docket Date 2021-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALI EBADIAN
Docket Date 2021-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 10/18/2021 ALI EBADIAN
Docket Date 2021-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALI EBADIAN
Docket Date 2021-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT TUCKER
Docket Date 2021-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 7/19/2021
Docket Date 2021-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S FOURTH MOTION FOR EXTENSION OF TIME TOFILE INITIAL BRIEF
On Behalf Of ROBERT TUCKER
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPERANCE, CHANGE OF ATTORNEY WITHIN TREMBLY LAW FIRM, AND DESIGNATION OF ELECTRONIC SERVICE ADDRESS
On Behalf Of ROBERT TUCKER
Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 07/11/2021
Docket Date 2021-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S THIRD UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE INITIAL BRIEF
On Behalf Of ROBERT TUCKER
Docket Date 2021-05-10
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 ROBERT TUCKER
Docket Date 2021-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 06/11/2021
Docket Date 2021-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/12/21
Docket Date 2021-04-06
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 ROBERT TUCKER
Docket Date 2021-04-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ROBERT TUCKER
Docket Date 2021-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 12, 2021.
Docket Date 2021-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee is due.
Docket Date 2021-02-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALI EBADIAN
Docket Date 2022-03-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellees’ Request for Oral Argument is hereby denied.
Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Motion for Extension of Time to file a response to Appellees’ Motions for Award of Attorneys’ Fees and Costs is granted to and including January 28, 2022.
Docket Date 2021-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees Ali Ebadian and Shahrouz Ebadian’s Motion for Extension of Time to File the Answer Brief is granted to and including sixty (60) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, said appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-07-05
Florida Limited Liabilites 2004-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State