Search icon

FAMILY FUN AND SPORTS OF BUSHNELL, LLC - Florida Company Profile

Company Details

Entity Name: FAMILY FUN AND SPORTS OF BUSHNELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY FUN AND SPORTS OF BUSHNELL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jun 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000058591
FEI/EIN Number 205125322

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 588 CR 312, BUSHNELL, FL, 33513, US
Mail Address: 588 CR 312, BUSHNELL, FL, 33513, US
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
LONG GARY Manager 588 CR 312, BUSHNELL, FL, 33513
LONG GARY Treasurer 588 CR 312, BUSHNELL, FL, 33513

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-04 588 CR 312, BUSHNELL, FL 33513 -
CHANGE OF MAILING ADDRESS 2015-02-04 588 CR 312, BUSHNELL, FL 33513 -

Court Cases

Title Case Number Docket Date Status
MISTY OWENS HOWARD, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ZACHARY HOWARD VS FAMILY FUN AND SPORTS OF BUSHNELL, LLC D/B/A BEEF O'BRADY'S AND SHAUNA VINCENT 5D2015-3819 2015-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2011-CA-000051

Parties

Name Misty Owens Howard
Role Appellant
Status Active
Name ESTATE OF ZACHARY HOWARD
Role Appellant
Status Active
Name SHAUNA VINCENT
Role Appellee
Status Active
Name FAMILY FUN AND SPORTS OF BUSHNELL, LLC
Role Appellee
Status Active
Representations William Glenn Kemper Smoak, MICHAEL ANTHONY ROMANO, PAUL U. CHRISTOLINI
Name Hon. William H. Hallman, III
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-04-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2016-04-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-04-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOOT PER 4/6 ORDER
On Behalf Of FAMILY FUN AND SPORTS OF BUSHNELL, LLC
Docket Date 2016-03-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2016-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (747 PAGES)
On Behalf Of Clerk Sumter
Docket Date 2016-02-17
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ AA'S MTN/EOT GRANTED; IB DUE 3/16.
Docket Date 2016-02-12
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 Misty Owens Howard
Docket Date 2016-01-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Misty Owens Howard
Docket Date 2015-12-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-11-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Gregory P. Smith 706124
Docket Date 2015-11-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ WITH FINAL JUDGMENT ATTACHED
On Behalf Of Misty Owens Howard
Docket Date 2015-11-20
Type Order
Subtype Order
Description Miscellaneous Order ~ MATTER TIMELY PROCEED
Docket Date 2015-11-20
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-11-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ TO 1/3/16...
Docket Date 2015-11-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Misty Owens Howard
Docket Date 2015-11-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2015-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAMILY FUN AND SPORTS OF BUSHNELL, LLC
Docket Date 2015-11-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Misty Owens Howard
Docket Date 2015-11-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2015-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2015-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/28/15
On Behalf Of Misty Owens Howard

Documents

Name Date
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-05-05
Off/Dir Resignation 2007-10-08
ANNUAL REPORT 2007-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State