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