Entity Name: | DOLLAR TREE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Feb 2006 (19 years ago) |
Date of dissolution: | 04 Sep 2007 (17 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Sep 2007 (17 years ago) |
Document Number: | L06000019076 |
Address: | 11117 WEST OKEECHOBEE ROAD, SUITE 206, HIALEAH GARDENS, FL, 33018 |
Mail Address: | 11117 WEST OKEECHOBEE ROAD, SUITE 206, HIALEAH GARDENS, FL, 33018 |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARCHAMBAULT LOUIS P | Agent | ONE BISCAYNE TOWER, SUITE 2400, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
MARGULIS NORBERTO J | Managing Member | 21205 YACHT CLUB DRIVE, #1009, AVENTURA, FL, 33180 |
MARGULIS ALICIA N | Managing Member | 21205 YACHT CLUB DRIVE, #1009, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2007-09-04 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brian R. Morrell, Appellant(s), v. Dollar Tree, Appellee(s). | 5D2024-3478 | 2024-12-19 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Brian R. Morrell |
Role | Appellant |
Status | Active |
Name | DOLLAR TREE, LLC |
Role | Appellee |
Status | Active |
Representations | Kimberly Rivera, Charles Arthur Powell, IV |
Name | Hon. Lori Cotton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Marion Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Waived |
View | View File |
Docket Date | 2024-12-26 |
Type | Miscellaneous Document |
Subtype | Copy of Lower Tribunal Indigence Certificate(s)/Order(s) |
Description | Copy of Lower Tribunal Indigence Certificate(s)/Order(s) - Indigent |
Docket Date | 2024-12-20 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed W/I 10 DAYS |
View | View File |
Docket Date | 2024-12-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-12-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 12/18/2024 |
On Behalf Of | Brian R. Morrell |
Classification | NOA Final - Workers Compensation - Workers Compensation |
Court | 1st District Court of Appeal |
Originating Court |
Office of the Judges of Compensation Claims 22-007464DAL |
Parties
Name | Rosa Baerga |
Role | Appellant |
Status | Active |
Representations | William Robert Soler |
Name | DOLLAR TREE, LLC |
Role | Appellee |
Status | Active |
Representations | Kimberly Kay Dodd Anderson, Richard N. Asfar |
Name | Sedgwick CMS |
Role | Appellee |
Status | Active |
Representations | Kimberly Kay Dodd Anderson, Richard N. Asfar |
Name | Daniel Adam Lewis |
Role | Judge of Compensation Claims |
Status | Active |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-09-30 |
Type | Notice |
Subtype | Notice |
Description | Notice of Settlement and Dismissal |
On Behalf Of | Rosa Baerga |
Docket Date | 2024-09-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-08-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Rosa Baerga |
Docket Date | 2024-07-19 |
Type | Record |
Subtype | Exhibits |
Description | Exhibits - 1 brown env. (1 CD/DVD) Exhibit 12 |
Docket Date | 2024-07-10 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-1846 pages |
On Behalf Of | Julie Hunsaker WC |
Docket Date | 2024-06-14 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency order waiving fee for costs of prep. of record on appeal |
On Behalf Of | Daniel Adam Lewis |
Docket Date | 2024-04-30 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order |
View | View File |
Docket Date | 2024-04-18 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | Miscellaneous Trial Court Order |
On Behalf Of | Rosa Baerga |
Docket Date | 2024-04-18 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause and Notice of Joint Stipulation and Order Rendering the November 7, 2023 final compensation order final |
On Behalf Of | Rosa Baerga |
Docket Date | 2024-03-19 |
Type | Order |
Subtype | Order |
Description | Order |
View | View File |
Docket Date | 2024-02-28 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | Miscellaneous Trial Court Order - Order on joint stipulation regarding administrative resolution of indemnity issues in the decretal portion of the 11/07/23 final compensation order |
On Behalf Of | Rosa Baerga |
Docket Date | 2024-02-28 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause and Notice of Order Rendering Nov. 7, 2023 Compensation Order Final |
On Behalf Of | Rosa Baerga |
Docket Date | 2024-01-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Sedgwick CMS |
Docket Date | 2024-01-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order on Motion for Extension of Time |
View | View File |
Docket Date | 2024-01-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | Rosa Baerga |
Docket Date | 2023-12-28 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Rosa Baerga |
Docket Date | 2023-12-11 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause |
View | View File |
Docket Date | 2023-12-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-12-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-filed directly by atty. |
On Behalf Of | Rosa Baerga |
Docket Date | 2023-12-07 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency-for filing fee |
On Behalf Of | Daniel Adam Lewis |
Docket Date | 2024-09-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Rosa Baerga |
Docket Date | 2024-08-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Name | Date |
---|---|
LC Voluntary Dissolution | 2007-09-04 |
Florida Limited Liability | 2006-02-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State