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 |
Name | Role | Address |
---|---|---|
FLOWERS JAMES R | Agent | 12525 PERKINS RD., SOUTHPORT, FL, 32409 |
Name | Role | Address |
---|---|---|
FLOWERS JAMES R | Manager | 12525 PERKINS RD., SOUTHPORT, FL, 32409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
Florida Limited Liability | 2005-06-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State