Search icon

E.T., LLC

Company Details

Entity Name: E.T., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L05000116353
FEI/EIN Number NOT APPLICABLE
Address: 90 EDGEWATER DRIVE, #120, MIAMI, FL, 33133
Mail Address: 90 EDGEWATER DRIVE, #120, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BARRERO DOMINGUEZ FARA C Agent 150 ALHAMBRA CIRCLE, SUITE 1240, CORAL GABLES, FL, 33134

Manager

Name Role Address
MARTINEZ DE ASTRO MARIA LUISA Manager 90 EDGEWATER DRIVE, #120, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
E. T. VS R. H. A. 2D2019-1698 2019-05-03 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
15-DR-4910

Parties

Name E.T., LLC
Role Appellant
Status Active
Name R.H.A., LLC
Role Appellee
Status Active
Representations LISA PRATT, ESQ., TRACY B. PRATT, ESQ.
Name HON. SUSAN MAULUCCI
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of E. T.
Docket Date 2019-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-06
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2019-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of E. T.
Docket Date 2020-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Violation of FL Discovery Rule 12.285
On Behalf Of E. T.
Docket Date 2020-05-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of E. T.
Docket Date 2020-01-09
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellee's motion to supplement the record is denied.
Docket Date 2019-12-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of R. H. A.
Docket Date 2019-12-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of R. H. A.
Docket Date 2019-12-04
Type Response
Subtype Response
Description RESPONSE ~ TO SECOND MOTION TO EXTEND TIME TO FILE ANSWER BRIEF
On Behalf Of E. T.
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by December 30, 2019.
Docket Date 2019-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of R. H. A.
Docket Date 2019-10-31
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee's motion to strike is denied. Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2019-10-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE INITIAL BRIEF ON THE MERITS FOR FAILURE TO MAKE AN ARGUMENT, FOR FAILURE TO COMPLY WITH PROCEDURAL RULES, FOR FAILURE TO CITE TO THE RECORD, AND FOR UNTIMELINESS
On Behalf Of R. H. A.
Docket Date 2019-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of R. H. A.
Docket Date 2019-09-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of E. T.
Docket Date 2019-08-16
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2019-08-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR UNTIMLINESS
On Behalf Of R. H. A.
Docket Date 2019-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. H. A.
Docket Date 2019-06-24
Type Record
Subtype Record on Appeal
Description Received Records ~ MAULUCCI - 895 PAGES
Docket Date 2019-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-05-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of E. T.

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-16
ANNUAL REPORT 2007-09-06
ANNUAL REPORT 2006-07-07
Florida Limited Liabilites 2005-12-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State