Search icon

B & A, LLC

Company Details

Entity Name: B & A, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 Jan 2006 (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: L06000000955
FEI/EIN Number 41-2191771
Address: 4450 NW 113TH LANE, CORAL SPRINGS, FL 33065
Mail Address: 4450 NW 113TH LANE, CORAL SPRINGS, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MORGAN, DENNIS Agent 4450 NW 113TH LANE, CORAL SPRINGS, FL 33065

Managing Member

Name Role Address
MORGAN, DENNIS W Managing Member 4450 NW 113TH LANE, CORAL SPRINGS, FL 33065
MORGAN, MARK B Managing Member 4450 NW 113TH LANE, CORAL SPRINGS, FL 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-21 4450 NW 113TH LANE, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2007-05-21 4450 NW 113TH LANE, CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-21 4450 NW 113TH LANE, CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2006-10-10 MORGAN, DENNIS No data

Court Cases

Title Case Number Docket Date Status
Jennifer Adams, individually and as parent and natural legal guardian of B.A., a minor, H.A., a minor, L.A., a minor, Appellant(s) v. Progressive Southeastern Insurance Company, Appellee(s). 1D2024-1607 2024-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2020 CA 001174 F

Parties

Name Jennifer Adams
Role Appellant
Status Active
Representations Charles Franklin Beall, Jr., Jonathan David Simpson
Name B & A, LLC
Role Appellant
Status Active
Name H & A LLC
Role Appellant
Status Active
Name L.A. & COMPANY, LLC
Role Appellant
Status Active
Name PROGRESSIVE SOUTHEASTERN INSURANCE COMPANY
Role Appellee
Status Active
Representations Henry R Ramos, Kenneth Paul Hazouri
Name Hon. Terrance R. Ketchel
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Jennifer Adams
Docket Date 2024-11-04
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief - 30 days 10/28/24
On Behalf Of Jennifer Adams
Docket Date 2024-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 9/26/24
On Behalf Of Jennifer Adams
Docket Date 2024-08-21
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-647 pages
On Behalf Of Okaloosa Clerk
Docket Date 2024-08-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jennifer Adams
Docket Date 2024-08-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Need Docketing Statement
View View File
Docket Date 2024-06-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-06-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Southeastern Insurance Company
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-orders appealed attached

Documents

Name Date
ANNUAL REPORT 2007-05-21
Reg. Agent Change 2006-10-10
Florida Limited Liability 2006-01-04

Date of last update: 28 Jan 2025

Sources: Florida Department of State