Search icon

H & R, LLC

Company Details

Entity Name: H & R, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 May 2005 (20 years ago)
Document Number: L05000049201
FEI/EIN Number 510544118
Address: 5406 26TH STREET WEST, BRADENTON, FL, 34207
Mail Address: 5406 26TH STREET WEST, BRADENTON, FL, 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HOWZE THOMAS A Agent 5406 26TH STREET WEST, BRADENTON, FL, 34207

Manager

Name Role Address
HOWZE THOMAS A Manager 5406 26TH STREET WEST, BRADENTON, FL, 34207
PSR GULF COAST PROPERTIES, LLLP Manager No data

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-03-05 HOWZE, THOMAS A No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-05 5406 26TH STREET WEST, BRADENTON, FL 34207 No data

Court Cases

Title Case Number Docket Date Status
H. R., Appellant(s) v. Department of Children and Families, Appellee(s). 1D2022-3703 2022-11-17 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
19F-08100

Parties

Name H & R, LLC
Role Appellant
Status Active
Representations Dwight Oneal Slater
Name Department of Children and Families
Role Appellee
Status Active
Representations Camille Larson, Andrew McGinley
Name Rafael Centurion
Role Judge/Judicial Officer
Status Active
Name Karina Sarmiento, Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-11
Type Record
Subtype Record on Appeal
Description Record on Appeal - 877 pages
On Behalf Of Karina Sarmiento, Clerk
Docket Date 2023-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time- 30 days IB/ IB 30 days 4/26/23
On Behalf Of H. R.
Docket Date 2023-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Amended Motion for Extension of Time to Serve Answer Brief
On Behalf Of Department of Children and Families
Docket Date 2024-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-24
Type Disposition by PCA
Subtype Affirmed
Description Affirmed 393 So. 3d 291
View View File
Docket Date 2024-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of H. R.
Docket Date 2023-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 14 days
On Behalf Of H. R.
Docket Date 2023-11-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Department of Children and Families
Docket Date 2023-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-10-03
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of H. R.
Docket Date 2023-07-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description DISCHARGED Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-05-23
Type Record
Subtype Supplemental Record
Description Supplemental Record - 128 pages - Supplement 1
Docket Date 2023-05-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of H. R.
Docket Date 2023-04-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of H. R.
Docket Date 2023-01-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/ 60 days 3/27/23
Docket Date 2023-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 60 days
On Behalf Of H. R.
Docket Date 2022-12-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of H. R.
Docket Date 2022-11-18
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on November 17, 2022, and in the lower tribunal on N/A.
Docket Date 2022-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ filing fee paid, order attached
On Behalf Of H. R.

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State