Search icon

R & W LLC

Company Details

Entity Name: R & W LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Dec 2006 (18 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: L06000117740
FEI/EIN Number 205998894
Address: 1611 SPRING GARDEN CT, HOLLY HILL, FL, 32117
Mail Address: 1611 SPRING GARDEN CT, HOLLY HILL, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WARREN JAY B Agent 1611 SPRING GARDEN CT, HOLLY HILL, FL, 32132

Managing Member

Name Role Address
WARREN JAY B Managing Member 1611 SPRING GARDEN CT, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-02-14 WARREN, JAY B No data

Court Cases

Title Case Number Docket Date Status
R. W. VS L. L. AND B. L. 2D2022-0343 2022-02-03 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-DR-4463

Parties

Name R & W LLC
Role Appellant
Status Active
Representations LINDA A. LORRIER, ESQ.
Name B LAND LLC
Role Appellee
Status Active
Name L AND L LLC
Role Appellee
Status Active
Name HON. TERI KAKLIS DEES
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-05
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellees shall serve the answer brief within twenty days or this appeal willproceed without it.
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee L.L.'s motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-09-21
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 L. L.
Docket Date 2022-09-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss the above appeal is denied.
Docket Date 2022-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of L. L.
Docket Date 2022-07-15
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 be served within 30 days from the date of this order.
Docket Date 2022-06-27
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 L. L.
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee L.L.’s motion for extension of time is granted to the extent thatAppellee(s) shall serve the answer brief(s) within forty-five days of the date of this order.
Docket Date 2022-05-13
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 L. L.
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee's motion for extension of time is granted to the extent that Appellee(s) shall serve the answer brief(s) within forty-five days of the date of this order.
Docket Date 2022-04-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO HIRE AN ATTORNEY
On Behalf Of L. L.
Docket Date 2022-04-22
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2022-04-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of R. W.
Docket Date 2022-04-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of R. W.
Docket Date 2022-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellant's initial brief does not contain a certificate ofcompliance with rule 9.045. Appellant shall file an amended brief within ten days fromthe date of this order and shall file with the brief a motion to strike the brief previouslyfiled.
Docket Date 2022-04-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN-SEE 04/22/22 ORDER**
On Behalf Of R. W.
Docket Date 2022-04-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-APPEARANCE
On Behalf Of L. L.
Docket Date 2022-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ DEES - REDACTED - 472 PAGES
Docket Date 2022-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of R. W.
Docket Date 2022-02-07
Type Order
Subtype Order
Description Miscellaneous Order ~ The 2019 indigency determination is too old to satisfy this court's February 3, 2022, fee order, which remains outstanding.
Docket Date 2022-02-03
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ DATED 10/01/2019
On Behalf Of R. W.
Docket Date 2022-02-03
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 2022-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *PATERNITY* W/ORDER
On Behalf Of R. W.
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PALMS WEST HOSP., LTD. PARTNERSHIP, ETC. VS IN RE: GUARDIANSHIP OF L.W. 4D2015-2445 2015-06-23 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
DOAH #12-0848 N

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013GA000347XXXXNB

Parties

Name D/B/A PALMS WEST HOSPITAL
Role Appellant
Status Active
Name PALMS WEST HOSP., LTD. PARTNER
Role Appellant
Status Active
Representations ROBERT ERICH BIASOTTI, CHRISTINE RENEE O'SHEA, Donna Marie Krusbe, BRUCE M. RAMSEY
Name R & W LLC
Role Appellee
Status Active
Name GUARDIANSHIP OF L.W.
Role Appellee
Status Active
Representations REBECCA GRAVELINE DOANE, Julie H. Littky-Rubin
Name D AND W LLC
Role Appellee
Status Active
Name Hon. Krista Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 7, 2016 notice of voluntary dismissal, this case is dismissed; further,ORDERED that the appellee's January 4, 2016 motion for extension of time to file answer brief is determined to be moot.
Docket Date 2016-01-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PALMS WEST HOSP., LTD. PARTNER
Docket Date 2016-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (MOOT)
On Behalf Of GUARDIANSHIP OF L.W.
Docket Date 2015-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 24, 2015 agreed motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-11-24
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 GUARDIANSHIP OF L.W.
Docket Date 2015-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 23, 2015 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within five (5) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PALMS WEST HOSP., LTD. PARTNER
Docket Date 2015-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND MOTION TO FILE THE INITIAL BRIEF OUT OF TIME
On Behalf Of PALMS WEST HOSP., LTD. PARTNER
Docket Date 2015-09-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (SECOND) ONE (1) VOLUME
Docket Date 2015-09-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's August 27, 2015 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2015-08-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) **PROPOSED** **SEE 09/02/15 ORDER~CLERK TO PREPARE SUPP RECORD PER MOTION**
On Behalf Of PALMS WEST HOSP., LTD. PARTNER
Docket Date 2015-08-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PALMS WEST HOSP., LTD. PARTNER
Docket Date 2015-08-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME ****IN CONFIDENTIAL FOLDER****
On Behalf Of Clerk - Palm Beach
Docket Date 2015-07-07
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Bruce M. Ramsey has failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PALMS WEST HOSP., LTD. PARTNER
Docket Date 2015-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
S. A. VS R. W. 2D2014-0311 2014-01-21 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-DR-012523

Parties

Name S.A.P.C.INC.
Role Appellant
Status Active
Representations JANET HOWARD, ESQ.
Name R & W LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-02-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Khouzam, and Black
Docket Date 2014-02-25
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2014-01-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-01-21
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2014-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of S. A.

Documents

Name Date
ANNUAL REPORT 2007-02-14
Florida Limited Liability 2006-12-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State