Search icon

A MILESTONE, LLC

Company Details

Entity Name: A MILESTONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Dec 2004 (20 years ago)
Date of dissolution: 16 Feb 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Feb 2005 (20 years ago)
Document Number: L04000087340
Address: 113 S. MONTCLAIR AVE., BRANDON, FL, 33511
Mail Address: POST OFFICE BOX 4588, PLANT CITY, FL, 33563
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BAHL ASHWINI K Agent 113 S. MONTCLAIR AVE., BRANDON, FL, 33511

Managing Member

Name Role Address
BAHL ASHWINI K Managing Member 113 S. MONTCLAIR AVE., BRANDON, FL, 33511
RAZIN SHELDON Managing Member 1695 VIKING ROAD, LAGUNA BEACH, CA, 92651

Events

Event Type Filed Date Value Description
MERGER 2005-02-16 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L04000088062. MERGER NUMBER 700000051697

Court Cases

Title Case Number Docket Date Status
A. K. BAHL VS SHELDON RAZIN, ET AL. 6D2023-0717 2022-08-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CA-002135-0000-00

Parties

Name A. K. BAHL
Role Appellant
Status Active
Representations DEBORAH ROSE TRACY, ESQ.
Name A MILESTONE, LLC
Role Appellee
Status Active
Name SHELDON RAZIN
Role Appellee
Status Active
Representations JOHN W. FROST, I I, ESQ., MARCY RESNICK, ESQ., HOWARD N. KAHN, ESQ.
Name HONORABLE DANA Y. MOORE
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-19
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of A. K. BAHL
Docket Date 2022-11-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SHELDON RAZIN
Docket Date 2022-10-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of A. K. BAHL
Docket Date 2022-10-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of A. K. BAHL
Docket Date 2022-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ MOORE - 6176 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of A. K. BAHL
Docket Date 2022-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of A. K. BAHL
A. K. BAHL VS SHELDON RAZIN, ET AL. 2D2022-2820 2022-08-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CA-002135-0000-00

Parties

Name A. K. BAHL
Role Appellant
Status Active
Representations DEBORAH ROSE TRACY, ESQ.
Name A MILESTONE, LLC
Role Appellee
Status Active
Name SHELDON RAZIN
Role Appellee
Status Active
Representations JOHN W. FROST, I I, ESQ., MARCY RESNICK, ESQ., HOWARD N. KAHN, ESQ.
Name HONORABLE DANA Y. MOORE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of A. K. BAHL
Docket Date 2022-11-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SHELDON RAZIN
Docket Date 2022-10-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of A. K. BAHL
Docket Date 2022-10-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of A. K. BAHL
Docket Date 2022-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ MOORE - 6176 PAGES
On Behalf Of POLK CLERK
Docket Date 2022-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of A. K. BAHL
Docket Date 2022-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of A. K. BAHL
Docket Date 2022-08-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SHELDON RAZIN, AND NOMINAL DEFENDANT/COUNTER-PLANTIFF A MILESTONE, LLC VS A. K. BAHL 2D2021-1468 2021-05-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CA-002135-0000-00

Parties

Name SHELDON RAZIN
Role Appellant
Status Active
Representations HOWARD N. KAHN, ESQ., JOHN W. FROST, I I, ESQ., MARCY RESNICK, ESQ.
Name A MILESTONE, LLC
Role Appellant
Status Active
Name A. K. BAHL
Role Appellee
Status Active
Representations DEBORAH ROSE TRACY, ESQ.
Name HON. GERALD PAUL HILL
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of A MILESTONE, LLC
Docket Date 2021-10-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of A. K. BAHL
Docket Date 2021-09-10
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief
On Behalf Of A MILESTONE, LLC
Docket Date 2021-09-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of A MILESTONE, LLC
Docket Date 2021-09-03
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellants’ motion for clarification is granted to the extent that appeals 2D21-1279, 2D21-1287, and 2D21-1468 are consolidated for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. The initial brief filed in each case number is stricken. Because separate records have been transmitted for each appeal, the parties must cite to the record in a manner that makes clear to which record they are citing in the briefing. The amended initial brief shall be served within twenty days of the date of this order.
Docket Date 2021-08-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SHELDON RAZIN
Docket Date 2021-08-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SHELDON RAZIN
Docket Date 2021-08-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 1127 PAGES
Docket Date 2021-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ MOORE - REDACTED - 4930 PAGES
Docket Date 2021-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of SHELDON RAZIN
Docket Date 2021-05-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SHELDON RAZIN
Docket Date 2021-07-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SHELDON RAZIN
Docket Date 2021-07-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, and this supplementation shall be accomplished within thirty days of this order. This court has not yet received the record from the lower tribunal. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be transmitted as a supplemental record (with a supplemental index in civil cases provided to the parties). Appellant shall serve the initial brief within forty-five days of the date of this order.
A MILESTONE, LLC VS A. K. BAHL 2D2021-1279 2021-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020CA-552

Parties

Name A MILESTONE, LLC
Role Appellant
Status Active
Representations HOWARD N. KAHN, ESQ., JOHN W. FROST, I I, ESQ., MARCY RESNICK, ESQ.
Name A. K. BAHL
Role Appellee
Status Active
Representations DEBORAH ROSE TRACY, ESQ.
Name HON. GERALD PAUL HILL
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of A MILESTONE, LLC
Docket Date 2021-10-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of A. K. BAHL
Docket Date 2021-09-10
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief
On Behalf Of A MILESTONE, LLC
Docket Date 2021-09-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of A MILESTONE, LLC
Docket Date 2021-09-03
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellants’ motion for clarification is granted to the extent that appeals 2D21-1279, 2D21-1287, and 2D21-1468 are consolidated for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. The initial brief filed in each case number is stricken. Because separate records have been transmitted for each appeal, the parties must cite to the record in a manner that makes clear to which record they are citing in the briefing. The amended initial brief shall be served within twenty days of the date of this order.
Docket Date 2021-08-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of A MILESTONE, LLC
Docket Date 2021-08-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of A MILESTONE, LLC
Docket Date 2021-08-17
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of A MILESTONE, LLC
Docket Date 2021-07-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 48 PAGES
Docket Date 2021-07-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within thirty days from the date of this order. Appellant shall serve the initial brief within forty-five days of the date of this order.
Docket Date 2021-07-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 1083 PAGES
Docket Date 2021-07-08
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2021-07-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of A MILESTONE, LLC
Docket Date 2021-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED STIPULATION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 8/6/21
On Behalf Of A MILESTONE, LLC
Docket Date 2021-06-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANTS, A MILESTONE, LLC AND SHELDON RAZIN'S AMENDED MOTION TO CONSOLIDATE CASES FOR APPEAL
On Behalf Of A MILESTONE, LLC
Docket Date 2021-06-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 1157 PAGES
Docket Date 2021-05-04
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D21-1279 and 2D21-648 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2021-05-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of A MILESTONE, LLC
Docket Date 2021-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT, A MILESTONE, LLC'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of A MILESTONE, LLC
Docket Date 2021-06-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT, A MILESTONE, LLC'S MOTION TO CONSOLIDATE CASES FOR APPEAL
On Behalf Of A MILESTONE, LLC
Docket Date 2021-05-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of A MILESTONE, LLC
Docket Date 2021-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of A MILESTONE, LLC
AK BAHL, DERIVATIVELY ON BEHALF OF A MILESTONE, LLC VS SHELDON RAZIN 2D2021-0648 2021-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019-CA-002135-0000-00

Parties

Name A. K. BAHL
Role Appellant
Status Active
Representations DEBORAH ROSE TRACY, ESQ.
Name A MILESTONE, LLC
Role Appellant
Status Active
Name SHELDON RAZIN
Role Appellee
Status Active
Representations HOWARD N. KAHN, ESQ., MARCY RESNICK, ESQ., JOHN W. FROST, I I, ESQ.
Name HON. GERALD PAUL HILL
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of A. K. BAHL
Docket Date 2021-03-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of A. K. BAHL
Docket Date 2021-05-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-05-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2021-05-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of A. K. BAHL
Docket Date 2021-05-04
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D21-1279 and 2D21-648 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.

Documents

Name Date
Florida Limited Liability 2004-12-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State