Entity Name: | SPAULDING DECON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Jun 2006 (19 years ago) |
Date of dissolution: | 17 Aug 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Aug 2023 (a year ago) |
Document Number: | L06000060633 |
FEI/EIN Number | 203752672 |
Address: | 1032 E Brandon Blvd #8338, Brandon, FL, 33511, US |
Mail Address: | 1032 E Brandon Blvd #8338, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spaulding LAURA | Agent | 1032 E Brandon Blvd #8338, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
SPAULDING LAURA | Manager | 1032 E Brandon Blvd #8338, Brandon, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09078900369 | 1ST SERV | EXPIRED | 2009-03-19 | 2014-12-31 | No data | 23110 SR 54 #192, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 1032 E Brandon Blvd #8338, Brandon, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 1032 E Brandon Blvd #8338, Brandon, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 1032 E Brandon Blvd #8338, Brandon, FL 33511 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | Spaulding, LAURA | No data |
LC AMENDMENT AND NAME CHANGE | 2006-09-14 | SPAULDING DECON, LLC | No data |
LC AMENDMENT AND NAME CHANGE | 2006-08-09 | SPAULDING DEEON, LLC | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPAULDING DECON, LLC, Appellant(s) v. MICHELLE SYERS, G. R. S, G. A. S., Appellee(s). | 2D2024-0066 | 2024-01-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SPAULDING DECON, LLC |
Role | Appellant |
Status | Active |
Representations | George M. Duncan, V, Scott Parker Yount |
Name | MICHELLE SYERS |
Role | Appellee |
Status | Active |
Representations | Brian James Lee, Paul Bryan Fulmer, III |
Name | G.R.S., INC. |
Role | Appellee |
Status | Active |
Name | G.A.S., INC. |
Role | Appellee |
Status | Active |
Name | HON. HELENE L. DANIEL |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-06-14 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | SPAULDING DECON, LLC |
View | View File |
Docket Date | 2024-05-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | MICHELLE SYERS |
View | View File |
Docket Date | 2024-04-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Appellee's motion for extension of time is granted, and the answer brief shall be served by May 27, 2024. However, further motions for extension of time are unlikely to receive favorable consideration. |
View | View File |
Docket Date | 2024-04-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | MICHELLE SYERS |
Docket Date | 2024-04-25 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | The stipulation for extension of time filed by Brian James Lee on April 24, 2024, is stricken. This court's Administrative Order 2013-1 does not apply to non-final appeals. |
View | View File |
Docket Date | 2024-04-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
On Behalf Of | MICHELLE SYERS |
Docket Date | 2024-03-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall beserved by April 26, 2024. |
Docket Date | 2024-03-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | MICHELLE SYERS |
Docket Date | 2024-03-22 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | strike stipulation for extension of time ~ The stipulation for extension of time submitted by Brian J. Lee, Esq. on March22, 2024, is stricken. This court's Administrative Order 2013-1 does not apply tononfinal appeals |
Docket Date | 2024-03-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time |
On Behalf Of | MICHELLE SYERS |
Docket Date | 2024-02-26 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | SPAULDING DECON, LLC |
Docket Date | 2024-02-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | SPAULDING DECON, LLC |
Docket Date | 2024-01-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 28, 2024. |
Docket Date | 2024-01-19 |
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 | SPAULDING DECON, LLC |
Docket Date | 2024-01-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MICHELLE SYERS |
Docket Date | 2024-01-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2024-01-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2024-01-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-01-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-01-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | SPAULDING DECON, LLC |
Docket Date | 2024-12-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-12-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 14-CA-11618 |
Parties
Name | LAURA SPAULDING |
Role | Appellant |
Status | Active |
Name | SPAULDING DECON, LLC |
Role | Appellant |
Status | Active |
Representations | DAVID A. GAUNTLETT, ESQ., LISA A. OONK, ESQ. |
Name | FEDERATED NATIONAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Michael W. Baker, Esq. |
Name | F/K/A AMERICAN VEHICLE INSURANCE COMPNAY |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-03-08 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING |
Docket Date | 2018-03-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ FEDERATED NATIONAL INSURANCE COMPANY'S RESPONSE TOMOTION FOR REHEARING |
On Behalf Of | FEDERATED NATIONAL INSURANCE COMPANY |
Docket Date | 2018-02-21 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | SPAULDING DECON, LLC |
Docket Date | 2018-02-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellants Spaulding DECON, LLC and Laura Spaulding have moved for appellate attorneys' fees and costs. The request for appellate attorneys' fees is denied. The request for costs is stricken as unauthorized. |
Docket Date | 2018-02-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-01-30 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2018-01-24 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | SPAULDING DECON, LLC |
Docket Date | 2017-10-24 |
Type | Order |
Subtype | Order on Motion For Continuation of Oral Argument |
Description | ORD-GRANTING CONTINUANCE OF OA ~ Appellee's motion filed October 19, 2017, for continuance of oral argument isgranted. Oral argument scheduled for December 21, 2017, is cancelled and will berescheduled for a later date. |
Docket Date | 2017-10-19 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument |
On Behalf Of | FEDERATED NATIONAL INSURANCE COMPANY |
Docket Date | 2017-10-03 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | Pro Hac Vice Fee Paid through Portal |
Docket Date | 2017-09-29 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | grant pro hac vice and $100 fee ~ Attorney Gauntlett's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Lisa A. Oonk with all submissions when serving foreign attorney David A. Gauntlett with documents.Pursuant to section 35.22(2)(a), Florida Statutes (2015), if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied. |
Docket Date | 2017-09-25 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | SPAULDING DECON, LLC |
Docket Date | 2017-09-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | SPAULDING DECON, LLC |
Docket Date | 2017-09-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | SPAULDING DECON, LLC |
Docket Date | 2017-09-25 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion For Leave To Appear as Foreign Counsel ~ DAVID A. GAUNTLETT, ESQ. |
On Behalf Of | SPAULDING DECON, LLC |
Docket Date | 2017-08-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | FEDERATED NATIONAL INSURANCE COMPANY |
Docket Date | 2017-06-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60-AB DUE 09/01/17 |
On Behalf Of | FEDERATED NATIONAL INSURANCE COMPANY |
Docket Date | 2017-06-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | SPAULDING DECON, LLC |
Docket Date | 2017-05-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ RICE - REDACTED - 702 PAGES |
Docket Date | 2017-05-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 32-IB DUE 06/12/17 |
On Behalf Of | SPAULDING DECON, LLC |
Docket Date | 2017-04-04 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2017-03-24 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ DESIGNATION TO CIVIL COURT REPORTER AND REPORTER'S ACKNOWLEDGEMENT |
Docket Date | 2017-03-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-03-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-03-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2017-03-08 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2017-03-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SPAULDING DECON, LLC |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-08-17 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State