Search icon

ROBERT FLOWERS LLC

Company Details

Entity Name: ROBERT FLOWERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Jun 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L05000059711
Address: 12525 PERKINS RD., SOUTHPORT, FL, 32409
Mail Address: 12525 PERKINS RD., SOUTHPORT, FL, 32409
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
FLOWERS JAMES R Agent 12525 PERKINS RD., SOUTHPORT, FL, 32409

Manager

Name Role Address
FLOWERS JAMES R Manager 12525 PERKINS RD., SOUTHPORT, FL, 32409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
Robert Flowers, Appellant(s), v. Alyce Shearer f/k/a Alyce Flowers, Appellee(s). 5D2024-2313 2024-08-21 Open
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2016-DR-950

Parties

Name ROBERT FLOWERS LLC
Role Appellant
Status Active
Representations Clyde Montgomery Taylor, III, Brandon D. Beardsley
Name Alyce Shearer
Role Appellee
Status Active
Name Alyce Flowers
Role Appellee
Status Active
Representations John Edmond Westfield, Beth Terry
Name Hon. Christopher Anthony France
Role Judge/Judicial Officer
Status Active
Name Flagler Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 12/6; IB W/IN 10 DYS
View View File
Docket Date 2024-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Robert Flowers
Docket Date 2024-10-18
Type Record
Subtype Record on Appeal
Description Record on Appeal; 599 pages
On Behalf Of Flagler Clerk
Docket Date 2024-09-06
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-08-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-08-22
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/20/2024
Docket Date 2024-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 1/15/25
On Behalf Of Robert Flowers
Docket Date 2024-12-06
Type Record
Subtype Supplemental Record
Description Supplemental Record; 277 pages
On Behalf Of Flagler Clerk
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alyce Flowers

Documents

Name Date
Florida Limited Liability 2005-06-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State