Search icon

E & P LLC

Company Details

Entity Name: E & P LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Sep 2005 (19 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: L05000093138
FEI/EIN Number 203504724
Address: 158 PHESEANT RUN BLVD, WEST PLAM BEACH, FL, 33415
Mail Address: 158 PHESEANT RUN BLVD, WEST PLAM BEACH, FL, 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CEBALLOS CLAUDIA P Agent 158 PHESEANT RUN BLVD, WEST PALM BEACH, FL, 33415

Managing Member

Name Role Address
GRANADOS EDGAR E Managing Member 158 PHESEANT RUN BLVD, WEST PLAM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-10 CEBALLOS, CLAUDIA P No data

Court Cases

Title Case Number Docket Date Status
E. P. VS LAKELAND POLICE DEPARTMENT 2D2020-2121 2020-07-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
20-MH-001485

Parties

Name E & P LLC
Role Appellant
Status Active
Representations JASON D. SAMMIS, ESQ., LESLIE M. SAMMIS, ESQ.
Name Lakeland Police Department
Role Appellee
Status Active
Representations DAVID R. CARMICHAEL, ESQ.
Name HON. WM. BRUCE SMITH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's July 14, 2020, order to show cause is hereby discharged.
Docket Date 2020-07-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE DATED JULY 14, 2020
On Behalf Of E. P.
Docket Date 2020-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2020-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MENTAL HEALTH
On Behalf Of E. P.
Docket Date 2020-07-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-09-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ CORRECTED
On Behalf Of E. P.
Docket Date 2020-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH - REDACTED- 90 PAGES
Docket Date 2020-09-16
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 E. P.
Docket Date 2020-09-15
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that the appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2021-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-01-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of E. P.
Docket Date 2020-12-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Lakeland Police Department
Docket Date 2020-12-14
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-10-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of E. P.
Docket Date 2020-10-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ supplemental appeal volume 2 **confidential** 14 pages
Docket Date 2020-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 23, 2020.

Documents

Name Date
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-08-23
Florida Limited Liability 2005-09-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State