Search icon

TERRY SHAW LLC

Company Details

Entity Name: TERRY SHAW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Mar 2006 (19 years ago)
Date of dissolution: 12 May 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2008 (17 years ago)
Document Number: L06000024141
FEI/EIN Number 134322614
Address: 2635 QUENTIN AVE SE, PALM BAY, FL, 32909, US
Mail Address: 2635 QUENTIN AVE SE, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SHAW TERRY W Agent 2635 QUENTIN AVE SE, PALM BAY, FL, 32909

Managing Member

Name Role Address
SHAW TERRY W Managing Member 2635 QUENTIN AVE SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-05-12 No data No data

Court Cases

Title Case Number Docket Date Status
TERRY SHAW VS FRANCESCA SHAW 4D2014-2377 2014-06-27 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-012623 (42/93)

Parties

Name TERRY SHAW LLC
Role Appellant
Status Active
Representations Denise Elizabeth Kistner
Name FRANCESCA SHAW
Role Appellee
Status Active
Representations JUNE LOOCHKARTT, Michael Edward Muchnick
Name HON. LAURA M. WATSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-02-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's renewed motion filed January 5, 2015, to supplement the record, is granted. The supplemental record is deemed filed the date of the entry of this order; further, ORDERED that appellant's motion to accept brief is granted and appellant's initial brief is deemed filed the date of the entry of this order.
Docket Date 2015-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **SEE 2/2/15 ORDER**
On Behalf Of TERRY SHAW
Docket Date 2015-02-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) **SEE 2/2/15 ORDER**
On Behalf Of TERRY SHAW
Docket Date 2015-01-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ ("RENEWED") *AND* ACCEPT BRIEF (GRANTED 2/2/15)
On Behalf Of TERRY SHAW
Docket Date 2014-12-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's motion filed December 24, 2014, to supplement the record and accept brief is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 1.
Docket Date 2014-12-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (DENIED) *AND* ACCEPT BRIEF
On Behalf Of TERRY SHAW
Docket Date 2014-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's second motion filed November 21, 2014, for extension of time, is granted and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 12/11/14)
On Behalf Of TERRY SHAW
Docket Date 2014-11-18
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2014-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2014-10-27
Type Response
Subtype Response
Description Response ~ AS SOON AS THE RECORD IS RETURNED FROM REDACTION, IT WILL BE PREPARED AND FORWARDED TO THE PARTIES
Docket Date 2014-10-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the clerk is directed to file a status report within ten (10) days from the date of this order regarding the preparation and transmission of the record on appeal.
Docket Date 2014-10-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of TERRY SHAW
Docket Date 2014-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed August 27, 2014, for extension of time, is granted and appellant shall serve the initial brief within twenty (20) days from receipt of the index. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TERRY SHAW
Docket Date 2014-07-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Denise Elizabeth Kistner 0070866
Docket Date 2014-07-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PHYSICAL ADDRESSES
On Behalf Of TERRY SHAW
Docket Date 2014-07-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TERRY SHAW
Docket Date 2014-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Voluntary Dissolution 2008-05-12
ANNUAL REPORT 2007-07-09
Florida Limited Liability 2006-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State