Search icon

P AND P, LLC

Company Details

Entity Name: P AND P, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Aug 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L06000076164
FEI/EIN Number NOT APPLICABLE
Address: 7035 TAMARIND DRIVE, LAKE WALES, FL, 33898, US
Mail Address: 7035 TAMARIND DRIVE, LAKE WALES, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HOWELL LOIS Y Agent 7035 TAMARIND DRIVE, LAKE WALES,, FL, 33898

Manager

Name Role Address
HOWELL HORACE E Manager 7035 TAMARIND DRIVE, LAKE WALES, FL, 33898
HOWELL LOIS Y Manager 7035 TAMARIND DRIVE, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
YBOR CITY CENTER FOR REHABILITATION AND HEALING and P.P., Appellant(s) v. DEPARTMENT OF CHILDREN AND FAMILIES, Appellee(s). 2D2023-1498 2023-07-14 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
1709403217

Parties

Name P AND P, LLC
Role Appellant
Status Active
Name YBOR CITY CENTER FOR REHABILITATION AND HEALING
Role Appellant
Status Active
Representations ANNA STALLINGS, ESQ., SAMANTHA B. MYERS, ESQ.
Name DEPARTMENT OF CHILDREN AND FAMILIES
Role Appellee
Status Active
Representations DEANNE C. FIELDS, ESQ.
Name DCF Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-12-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ DUPLICATE
On Behalf Of YBOR CITY CENTER FOR REHABILITATION AND HEALING
Docket Date 2023-11-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
Docket Date 2023-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YBOR CITY CENTER FOR REHABILITATION AND HEALING
Docket Date 2023-11-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of YBOR CITY CENTER FOR REHABILITATION AND HEALING
Docket Date 2023-10-10
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's August 23, 2023, order is vacated, and the appeal is reinstated. Appellant's initial brief shall be served within 30 days from the date of this order.
Docket Date 2023-09-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of YBOR CITY CENTER FOR REHABILITATION AND HEALING
Docket Date 2023-09-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, Appellant shall satisfy this court's July 17, 2023, fee order, failing which the motion for reinstatement will be denied without further notice.
Docket Date 2023-09-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AND MOTION TO VACATE ORDER OF DISMISSAL
On Behalf Of YBOR CITY CENTER FOR REHABILITATION AND HEALING
Docket Date 2023-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-09-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 646 PAGES ***CONFIDENTIAL***
Docket Date 2023-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, KHOUZAM, and MORRIS
Docket Date 2023-08-23
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ ***VACATED PER 10/10/23 ORDER***This appeal is dismissed based on Appellants' failure to respond to this court's July 17, 2023, fee order and order to show cause.
Docket Date 2023-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YBOR CITY CENTER FOR REHABILITATION AND HEALING
Docket Date 2023-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-17
Type Order
Subtype Order on Filing Fee
Description fee - admin; atty ~ This administrative appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, an order of the agency clerk, findingappellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days fromthe date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.I
TERRY PURDY, INDIVIDUALLY AND ON BEHALF OF I. P., HIS CHILD, ET AL. VS DIOCESE OF VENICE IN FLORIDA, INC. 2D2021-3435 2021-11-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021-CA-004379NC

Parties

Name IAN HOWARD
Role Appellant
Status Active
Name LISA K. HEALY
Role Appellant
Status Active
Name J & M, LLC
Role Appellant
Status Active
Name JOSE ALVA
Role Appellant
Status Active
Name GLENN DURYEA
Role Appellant
Status Active
Name J & G CORPORATION LLC
Role Appellant
Status Active
Name MARY LYNN REETER
Role Appellant
Status Active
Name J F INCORPORATED
Role Appellant
Status Active
Name C & H, L.L.C.
Role Appellant
Status Active
Name C.E.A LLC
Role Appellant
Status Active
Name JULIE GIEGER
Role Appellant
Status Active
Name V & A LLC
Role Appellant
Status Active
Name K H LLC
Role Appellant
Status Active
Name J & H COMPANY LLC
Role Appellant
Status Active
Name A & D LLC
Role Appellant
Status Active
Name M.C.C., LLC
Role Appellant
Status Active
Name L F B, INC.
Role Appellant
Status Active
Name L.V. LLC
Role Appellant
Status Active
Name J & R LLC
Role Appellant
Status Active
Name D & H, L.L.C.
Role Appellant
Status Active
Name JILL VANDERPOL
Role Appellant
Status Active
Name P.C. - M.D., INC.
Role Appellant
Status Active
Name I.P. LLC
Role Appellant
Status Active
Name L.A. & COMPANY, LLC
Role Appellant
Status Active
Name DANIEL DELZER LLC
Role Appellant
Status Active
Name JOHN HECK INC.
Role Appellant
Status Active
Name JEREMY HUTCHINSON
Role Appellant
Status Active
Name J V H CORPORATION
Role Appellant
Status Active
Name JENNIFER DURYEA
Role Appellant
Status Active
Name KATHLEEN HUTCHINSON
Role Appellant
Status Active
Name E.S.T., INC.
Role Appellant
Status Active
Name O.C., LLC
Role Appellant
Status Active
Name A & A CORPORATION, INC
Role Appellant
Status Active
Name VINCENT BERADI
Role Appellant
Status Active
Name BRYAN & THOMAS INCORPORATED
Role Appellant
Status Active
Name VERONICA ALVA
Role Appellant
Status Active
Name W.B.A., LLC
Role Appellant
Status Active
Name ANDRIA FRY
Role Appellant
Status Active
Name J.E.D.D.S LLC
Role Appellant
Status Active
Name VICTORIA MUNDACA
Role Appellant
Status Active
Name G & A CORPORATION
Role Appellant
Status Active
Name L.E., LLC
Role Appellant
Status Active
Name J.T. COMPANY, LLC.
Role Appellant
Status Active
Name F & R LLC
Role Appellant
Status Active
Name MELVIN BENSON
Role Appellant
Status Active
Name MELISSA HOWARD
Role Appellant
Status Active
Name C.G.A. CORPORATION
Role Appellant
Status Active
Name KEVIN MUNDACA
Role Appellant
Status Active
Name DANIEL CARDONA
Role Appellant
Status Active
Name W. W. A.
Role Appellant
Status Active
Name EDMOND PRENDI
Role Appellant
Status Active
Name STEVEN REETER
Role Appellant
Status Active
Name E. V. B.
Role Appellant
Status Active
Name KIMBERLY DUPLISSEY
Role Appellant
Status Active
Name KELLY THOMAS, LLC
Role Appellant
Status Active
Name CAROL DONAHUE MOORE
Role Appellant
Status Active
Name KRISTIN CARDONA
Role Appellant
Status Active
Name REGINA HECK
Role Appellant
Status Active
Name TARA BERADI
Role Appellant
Status Active
Name THOMAS TROMBLY
Role Appellant
Status Active
Name CARLA TROMBLY
Role Appellant
Status Active
Name LAND M, LLC
Role Appellant
Status Active
Name MIKE GIEGER
Role Appellant
Status Active
Name ANN DELZER
Role Appellant
Status Active
Name ADAM M. AKROYD
Role Appellant
Status Active
Name E & V INC.
Role Appellant
Status Active
Name "M & G "COMPANY LLC
Role Appellant
Status Active
Name J. S. DELISLE
Role Appellant
Status Active
Name C & B, L.L.C.
Role Appellant
Status Active
Name R.F. LLC
Role Appellant
Status Active
Name TERESA KIMRELL
Role Appellant
Status Active
Name GLORY TRAUB
Role Appellant
Status Active
Name S & G LLC
Role Appellant
Status Active
Name CIERRA EVANCHO
Role Appellant
Status Active
Name KRISTEN GENTILE
Role Appellant
Status Active
Name H & P, LLC
Role Appellant
Status Active
Name K & B LLC
Role Appellant
Status Active
Name P AND P, LLC
Role Appellant
Status Active
Name M.O.T INC
Role Appellant
Status Active
Name PAULA ANTISTA
Role Appellant
Status Active
Name PATRICK K. MOORE
Role Appellant
Status Active
Name PAUL BENVIE
Role Appellant
Status Active
Name S & J LLC
Role Appellant
Status Active
Name JOHN K. HEALY
Role Appellant
Status Active
Name ROCHELLE JOSLIN
Role Appellant
Status Active
Name JARED ANTISTA
Role Appellant
Status Active
Name ALSINA E. DEDA
Role Appellant
Status Active
Name R & B , LLC
Role Appellant
Status Active
Name WILLIAM HOWARD
Role Appellant
Status Active
Name AMY BENVIE
Role Appellant
Status Active
Name MARY HOWARD
Role Appellant
Status Active
Name MARIE GRASMEIER
Role Appellant
Status Active
Name TERRY PURDY
Role Appellant
Status Active
Representations ROBERT M. FOJO, ESQ.
Name M.R.T. CORPORATION
Role Appellant
Status Active
Name THEA G & COMPANY, LLC
Role Appellant
Status Active
Name BRAD MAYBERRY
Role Appellant
Status Active
Name E & E, INC.
Role Appellant
Status Active
Name W. JOHN GRASMEIER
Role Appellant
Status Active
Name DIOCESE OF VENICE IN FLORIDA, INC.
Role Appellee
Status Active
Representations JOHN M. MARRA, ESQ., ROBERT C. SHEARMAN, ESQ.
Name HON. CHARLES E. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to stay is denied without prejudice to file in the trial court andthen seek review in this court. Fla. R. App. P. 9.130(f).
Docket Date 2022-01-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below ~ APPELLANTS' MOTION TO STAY PROCEEDINGS BELOW
On Behalf Of TERRY PURDY
Docket Date 2022-01-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ “motion to extend deadline to file corrected, bookmarked appendix” is granted to the extent that the corrected appendix is accepted as timely filed.
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 5, 2022.
Docket Date 2021-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AGREED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-12-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of TERRY PURDY
Docket Date 2021-12-08
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by John M. Marra on December 6, 2021, is stricken. This court's Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2021-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-11-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not fully bookmarked as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall submit a corrected appendix within ten days from the date of this order.
Docket Date 2021-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TERRY PURDY
Docket Date 2021-11-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT FULLY BOOKMARKED
On Behalf Of TERRY PURDY
Docket Date 2021-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' ASSENTED-TO MOTION TO EXTEND DEADLINE TO FILE INITIAL BRIEF AND APPENDIX
On Behalf Of TERRY PURDY
Docket Date 2021-11-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2021-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of TERRY PURDY
P.P., VS IN RE: ROLANDO A. PEREZ, ET AL. VS. MARIA ELENA PEREZ, 3D2020-1877 2020-12-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-30789

Parties

Name P AND P, LLC
Role Appellant
Status Active
Representations SEBASTIAN OHANIAN
Name Maria Elena Perez (I) (Wife)
Role Appellee
Status Active
Representations AMIDA FREY, Arnaldo Velez, Bruce Jacobs
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellees’ Request for Oral Argument is hereby denied.
Docket Date 2021-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of P.P.
Docket Date 2021-01-21
Type Record
Subtype Appendix
Description Appendix ~ TO ANSWER BRIEF
On Behalf Of Maria Elena Perez (I) (Wife)
Docket Date 2021-01-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Maria Elena Perez (I) (Wife)
Docket Date 2021-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Maria Elena Perez (I) (Wife)
Docket Date 2021-01-07
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief
On Behalf Of P.P.
Docket Date 2021-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of P.P.
Docket Date 2021-01-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of P.P.
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-12-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-16
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s Emergency Motion for Stay Pending Review and Motion to Consolidate Appeals is hereby denied. SCALES, HENDON and MILLER, JJ., concur.
Docket Date 2020-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFED. RELATED CASE: 20-1861 OTHER CASES: 20-419; 19-433
On Behalf Of P.P.
Docket Date 2020-12-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ P.P.'s EMERGENCY MOTION FOR STAY PENDING REVIEW AND MOTION TO CONSOLIDATE APPEALS
On Behalf Of P.P.
P.P., VS IN RE: ROLANDO A. PEREZ, ET AL. VS. MARIA ELENA PEREZ, 3D2020-1861 2020-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-30789

Parties

Name P AND P, LLC
Role Appellant
Status Active
Representations SEBASTIAN OHANIAN
Name Maria Elena Perez (I) (Wife)
Role Appellee
Status Active
Representations Arnaldo Velez, AMIDA FREY, Bruce Jacobs
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-31
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2021-02-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, this appeal shall be held in abeyance pending the outcome in case no. 3D20-1877. SCALES, HENDON and MILLER, JJ., concur.
Docket Date 2021-02-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO THE COURT'SORDER TO SHOW CAUSE
On Behalf Of Maria Elena Perez (I) (Wife)
Docket Date 2021-02-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within five (5) days from the date of this Order, theparties shall show cause as to why this appeal should not bedismissed, since the issues and parties seem identical to anotherfully-briefed case currently pending in this Court under case no.3D20-1877, and no initial brief has been filed in case no. 3D20-1861 as required by Florida Rule of Appellate Procedure 9.130(e).The parties' submissions shall not exceed five (5) pages in length.
Docket Date 2021-02-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT P.P.'s RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of P.P.
Docket Date 2020-12-16
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ The Response and Opposition to the Emergency Motion for Stay of Writ of Possession are noted. Upon further consideration of Appellant’s Emergency Motion and Response thereto, the Motion is hereby denied. SCALES, HENDON and MILLER, JJ., concur.
Docket Date 2020-12-16
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF CLARIFICATION
On Behalf Of Maria Elena Perez (I) (Wife)
Docket Date 2020-12-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-15
Type Response
Subtype Response
Description RESPONSE ~ AND OPPOSITION TO EMERGENCY MOTION FOR STAY OF WRIT OF PROSESSION
On Behalf Of Maria Elena Perez (I) (Wife)
Docket Date 2020-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. CASES: 20-419, 19-433
On Behalf Of P.P.
Docket Date 2020-12-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-14
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ CORRECTED ORDER: Upon consideration, the Appellant's Emergency Motion for Stay Pending Review is granted, and the trial court order entered on December 14, 2020, is hereby temporarily stayed pending further order of this Court. Appellees are ordered to file a response to Appellant's Emergency Motion for Stay no later than 5:00 p.m. on Wednesday, December 16, 2020.SCALES, HENDON and MILLER, JJ., concur.
Docket Date 2020-12-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY MOTION FOR STAY OF WRIT OF POSSESSION
On Behalf Of P.P.

Documents

Name Date
ANNUAL REPORT 2007-04-19
Florida Limited Liability 2006-08-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State