Search icon

E & H, LLC

Company Details

Entity Name: E & H, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L06000115110
FEI/EIN Number 205972755
Address: 1630 NORTH UNIVERSITY BOULEVARD, JACKSONVILLE, FL, 32211, US
Mail Address: 1630 NORTH UNIVERSITY BOULEVARD, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
JAMES A. NOLAN, P.A. Agent

Managing Member

Name Role Address
HANANIA FUAD H Managing Member 1630 NORTH UNIVERSITY BOULEVARD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 1630 NORTH UNIVERSITY BOULEVARD, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2007-05-02 1630 NORTH UNIVERSITY BOULEVARD, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2007-05-02 JAMES A. NOLAN, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 4114 HERSCHEL STREET, SUITE 105, JACKSONVILLE, FL 32210 No data

Court Cases

Title Case Number Docket Date Status
DEBORAH WATKINS VS JOHN EMIL HARTMAN, I I AND O. B. O., E. H., AND O. H. 2D2023-0182 2023-01-26 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2022-DR-5158

Parties

Name DEBORAH WATKINS
Role Appellant
Status Active
Representations SHANNA HOURIHAN, ESQ., CARMEN R. GILLETT, ESQ.
Name JOHN EMIL HARTMAN, I I
Role Appellee
Status Active
Name O.H., INC.
Role Appellee
Status Active
Name O.B.O. INC.
Role Appellee
Status Active
Representations JORGE MARTINEZ, ESQ.
Name E & H, LLC
Role Appellee
Status Active
Name HON. GILBERT SMITH, JR.
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DEBORAH WATKINS
Docket Date 2023-07-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-07-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 30 days for the trial court to rule on or adopt the parties' Joint Stipulation to Vacate Final Judgment. Appellant shall file in this court a status report within 30 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order vacating to final judgment, whichever is earlier. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.
Docket Date 2023-07-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of DEBORAH WATKINS
Docket Date 2023-06-29
Type Response
Subtype Response
Description RESPONSE ~ Appellee's Notice of No Opposition
On Behalf Of O. B. O.
Docket Date 2023-06-13
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 shall beserved by June 26, 2023.
Docket Date 2023-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of O. B. O.
Docket Date 2023-05-26
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 O. B. O.
Docket Date 2023-04-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DEBORAH WATKINS
Docket Date 2023-04-12
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 shallbe served within 15 days from the date of this order.
Docket Date 2023-04-05
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 DEBORAH WATKINS
Docket Date 2023-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH - 163 PAGES REDACTED
On Behalf Of MANATEE CLERK
Docket Date 2023-03-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MANATEE CLERK
Docket Date 2023-02-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ CIVIL COURT REPORTER'S ACKNOWLEDGMENT, DESIGNATIONS, DIRECTIONS
On Behalf Of MANATEE CLERK
Docket Date 2023-01-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DEBORAH WATKINS
Docket Date 2023-01-27
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D23-0182 and 2D23-0183 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2023-01-26
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 2023-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DEBORAH WATKINS
Docket Date 2023-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2008-08-29
ANNUAL REPORT 2007-05-02
Florida Limited Liability 2006-12-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State