Search icon

DIRT CHEAP LLC

Company Details

Entity Name: DIRT CHEAP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Oct 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: L05000103246
FEI/EIN Number 203662879
Address: 2400 PINE HILL PLACE, ORANGE CITY, FL, 32763, US
Mail Address: 2400 PINE HILL PLACE, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
LAVENDER KYLE Agent 873 WEST BAY DRIVE, LARGO, FL, 33770

Managing Member

Name Role Address
JOHNSON RICHARD Managing Member 2400 PINE HILL PLACE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
Yonbloksis Young, Appellant(s) v. Dirt Cheap, Appellee(s). 1D2023-0639 2023-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2020 CA 000890

Parties

Name Yonbloksis Young
Role Appellant
Status Active
Name DIRT CHEAP LLC
Role Appellee
Status Active
Name Hon. Pamela Childers
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-02
Type Disposition by Order
Subtype Dismissed
Description Dismissed No response copy of order, amended NOA for rend. date, cert. serv., SC order
View View File
Docket Date 2023-04-25
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2023-03-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency fee waived
On Behalf Of Hon. Pamela Childers
Docket Date 2023-03-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency no determination made
On Behalf Of Hon. Pamela Childers
Docket Date 2023-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Yonbloksis Young
View View File

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
Florida Limited Liability 2005-10-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State