Search icon

DOLLAR TREE, LLC

Company Details

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

Agent

Name Role Address
ARCHAMBAULT LOUIS P Agent ONE BISCAYNE TOWER, SUITE 2400, MIAMI, FL, 33131

Managing Member

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

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2007-09-04 No data No data

Court Cases

Title Case Number Docket Date Status
Brian R. Morrell, Appellant(s), v. Dollar Tree, Appellee(s). 5D2024-3478 2024-12-19 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Marion County
2024-SC-003921

Parties

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
Rosa Baerga, Appellant(s) v. Dollar Tree and Sedgwick CMS, Appellee(s). 1D2023-3120 2023-12-07 Closed
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

Documents

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