Search icon

JOEY DELUCA, L.L.C. - Florida Company Profile

Company Details

Entity Name: JOEY DELUCA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOEY DELUCA, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2011 (14 years ago)
Document Number: L06000068232
FEI/EIN Number 010872692

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

Address: 6641 WAVERLY LANE, LAKE WORTH, FL, 33467
Mail Address: 6641 WAVERLY LANE, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELUCA JOEY Manager 6641 WAVERLY LANE, LAKE WORTH, FL, 33467
DELUCA JOEY L Agent CO/ JOEY DELUCA, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-16 DELUCA, JOEY L -
REINSTATEMENT 2011-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-19 CO/ JOEY DELUCA, 6641 WAVERLY LANE, LAKE WORTH, FL 33467 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
JOEY DELUCA, LLC and JOEY DELUCA, Appellant(s) v. DR. LINDA SCHICKER, Appellee(s). 4D2023-2189 2023-09-11 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA004210XXXMB

Parties

Name Joey Deluca, LLC
Role Appellant
Status Active
Representations Robert Flavell
Name JOEY DELUCA, L.L.C.
Role Appellant
Status Active
Representations Robert Flavell
Name Dr. Linda Schicker
Role Appellee
Status Active
Representations Michael Garcia, William Michael Chapman
Name Hon. Carolyn Bell
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-03
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 DAYS TO 5/7?24
Docket Date 2024-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's July 18, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief on or before July 26, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description **Amended**Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description **See amended motion.**Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-06-12
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
View View File
Docket Date 2024-06-06
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2024-06-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
Docket Date 2024-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-05-23
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
Docket Date 2024-05-23
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-22
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-09-06
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellants' July 26, 2024 motion for extension of time is granted. Appellants' reply brief is deemed filed as of the date of this order.
View View File
Docket Date 2024-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-30
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-07-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-05-22
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
Docket Date 2024-05-07
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 15 DAYS TO May 22, 2024.
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Dr. Linda Schicker
Docket Date 2024-03-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-03-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-02-22
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 2024-01-19
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 2/19/24
Docket Date 2023-12-04
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1488 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2023-11-20
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 60 DAYS TO 1/19/24
Docket Date 2023-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Joey Deluca
Docket Date 2023-11-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Joey Deluca
Docket Date 2023-10-31
Type Order
Subtype Order to Obtain Final Order
Description Order to Obtain Final Order
View View File
Docket Date 2023-10-14
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for Leave to File Reply
On Behalf Of Joey Deluca
Docket Date 2023-10-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-10
Type Response
Subtype Reply to Response
Description Reply to Response ***STRICKEN AS UNAUTHORIZED***
On Behalf Of Joey Deluca
View View File
Docket Date 2023-10-07
Type Response
Subtype Response
Description Response to Jurisdictional Brief
On Behalf Of Dr. Linda Schicker
Docket Date 2023-09-26
Type Brief
Subtype Jurisdictional Brief
Description RESPONSE TO COURT'S SEPTEMBER 14, 2023 ORDER
View View File
Docket Date 2023-09-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Joey Deluca
View View File
Docket Date 2023-09-14
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2023-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-09-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-03-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State