Entity Name: | S & M, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S & M, LLC 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Mar 2007 (18 years ago) |
Date of dissolution: | 05 Apr 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2012 (13 years ago) |
Document Number: | L07000034197 |
FEI/EIN Number |
208771713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5600 NORTH FLAGLER DRIVE,, APT.1909, WEST PALM BEACH, FL, 33407 |
Mail Address: | 5600 NORTH FLAGLER DRIVE, APT 1909, WEST PALM BEACH, FL, 33407 |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEYDON MARSHALL | Managing Member | 5600 NORTH FLAGLER DRIVE, APT 1909, WEST PALM BEACH, FL, 33407 |
ROFFMAN STUART | Managing Member | 3060 MALLET HILL CT., WELLINGTON, FL, 33414 |
HAFT STUART J | Agent | C/O ALLEY MAASS ROGERS & LINDSEY, P.A., PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-04-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-30 | 5600 NORTH FLAGLER DRIVE,, APT.1909, WEST PALM BEACH, FL 33407 | - |
REINSTATEMENT | 2008-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B. V. VS S. M. | 6D2024-0678 | 2024-04-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | B & V, LLC |
Role | Appellant |
Status | Active |
Name | S & M, LLC |
Role | Appellee |
Status | Active |
Name | STACY BUTTERFIELD, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-06-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon consideration that Appellant has failed to comply with this Court's orders issued April 12, 2024, and failed to pay the required filing fee or to submit an order from the lower tribunal adjudging Appellant insolvent, this appeal is hereby dismissed. All pending motions are denied as moot. |
Docket Date | 2024-04-22 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document - RESPONDENTS TRAVERSE TO PETITIONER'S MOTION TO DISMISS NOTICE OF VIOLATION NOTICE OF LIABILITY FOR DISCRIMINATION MOTION FOR EMERGENCY TEMPORARY RESTRAINING ORDER AND COUNTERCLAIM FOR MONEY DAMAGES AND ALL OTHER REIEF |
On Behalf Of | B. V. |
Docket Date | 2024-04-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | MOTION TO SHOW CAUSE FOR RELIEF UNDER RULE 60 IN THE FORM OF LEAVE FOR CASE MANAGEMENT FOR ALL CASES IN THIS DISTRICT AS A PRO SE LITIGANT TO ACHIEVE REDRESS UNDER THE CIVIL SERVICE REFORM ACT OF 1978 |
On Behalf Of | B. V. |
Docket Date | 2024-04-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty 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 | 2024-04-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ ACKNOWLEDGMENT LETTER |
Docket Date | 2024-04-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2024-03-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | B. V. |
Classification | NOA Non Final - Circuit Family - Other |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 2023DR-010263-0000-00 |
Parties
Name | B & V, LLC |
Role | Appellant |
Status | Active |
Name | S & M, LLC |
Role | Appellee |
Status | Active |
Name | HON. LORI A. WINSTEAD |
Role | Judge/Judicial Officer |
Status | Active |
Name | STACY BUTTERFIELD, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-06-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon consideration that Appellant has failed to comply with this Court's orders issued April 12, 2024, and failed to pay the required filing fee or to submit an order from the lower tribunal adjudging Appellant insolvent, this appeal is hereby dismissed. All pending motions are denied as moot. |
Docket Date | 2024-04-22 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document - RESPONDENTS TRAVERSE TO PETITIONER'S MOTION TO DISMISS NOTICE OF VIOLATION NOTICE OF LIABILITY FOR DISCRIMINATION MOTION FOR EMERGENCY TEMPORARY RESTRAINING ORDER AND COUNTERCLAIM FOR MONEY DAMAGES AND ALL OTHER REIEF |
On Behalf Of | B. V. |
Docket Date | 2024-04-18 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORDER ON DEFENDANT"S MOTION TO RECUSAL (DISQUALIFY) JUDGE |
On Behalf Of | B. V. |
Docket Date | 2024-04-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | MOTION TO SHOW CAUSE FOR RELIEF UNDER RULE 60 IN THE FORM OF LEAVE FOR CASE MANAGEMENT FOR ALL CASES IN THIS DISTRICT AS A PRO SE LITIGANT TO ACHIEVE REDRESS UNDER THE CIVIL SERVICE REFORM ACT OF 1978 |
On Behalf Of | B. V. |
Docket Date | 2024-04-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-03-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2024-03-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PATERNITY WITH ORDER |
On Behalf Of | B. V. |
Docket Date | 2024-04-12 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified finalorder, governed by Florida Rule of Appellate Procedure 9.130. The initial briefand appendix shall be served within twenty days of the date of this order. Theappellee(s) shall serve the answer brief(s) within thirty days of service of theinitial brief. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 23-CA-3960-CI |
Parties
Name | S & M, LLC |
Role | Appellant |
Status | Active |
Name | RACHAEL MCDONNELL |
Role | Appellant |
Status | Active |
Representations | LEE D. GUNN, I V, ESQ., Ryan Andrew Lopez, Esq. |
Name | ALEXANDER MARTINEZ, LLC |
Role | Appellant |
Status | Active |
Name | D/B/A ALL CHILDREN'S PERINATOLOGY SPECIALISTS |
Role | Appellee |
Status | Active |
Name | TAYLOR-HERRING, N.P. |
Role | Appellee |
Status | Active |
Name | WEST COAST NEONATOLOGY, INC. |
Role | Appellee |
Status | Active |
Name | ABIGAIL TROTTER, M.D. |
Role | Appellee |
Status | Active |
Representations | NECIA LOGAN, ESQ. |
Name | BAYFRONT HMA MEDICAL CENTER, LLC |
Role | Appellee |
Status | Active |
Name | RACHELLE SCHWARTZ, D.O. |
Role | Appellee |
Status | Active |
Representations | BRITTANY HUDSON, ESQ. |
Name | HON. GEORGE JIROTKA |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-18 |
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 | 2024-03-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2024-03-18 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2024-03-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-02-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2024-02-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | RACHAEL MCDONNELL |
Docket Date | 2024-03-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF DISPOSITION OF PENDING TOLLING MOTION AND NOTICE OF VOLUNTARY DISMISSAL OF APPEAL |
On Behalf Of | RACHAEL MCDONNELL |
Docket Date | 2024-03-05 |
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 therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the 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. |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County CF22-005455-XX |
Parties
Name | S & M, LLC |
Role | Appellant |
Status | Active |
Representations | CAROLINE JOAN S. PICART, A.P.D., HOWARD L. DIMMIG, II, P. D. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL, TAMPA, HELENE S. PARNES, A.A.G. |
Name | HON. CATHERINE L. COMBEE |
Role | Judge/Judicial Officer |
Status | Active |
Name | STACY BUTTERFIELD, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-11-09 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Letter - A.G. will not be filing a brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2024-01-22 |
Type | Order |
Subtype | Case to be Considered without Answer Brief |
Description | Anders - No answer brief; Case ready for assignment |
Docket Date | 2023-11-07 |
Type | Order |
Subtype | Anders Order |
Description | Anders Order - Tampa AG's Office ~ Counsel for appellant has filed appellant's brief asserting no arguablemerit in this case. Appellant may within thirty days, if (s)he wishes to do so,file an additional brief calling the court's attention to any matters (s)he feelsshould be considered in connection with this appeal, and shall at the sametime serve a copy of the brief on appellee, which is Attorney General,3507 E. Frontage Road, Suite 200, Tampa, Florida 33607, and appellant'scounsel, and certify on the original that a copy has been served on such offices.IN ORDER FOR THE ADDITIONAL BRIEF TO BE CONSIDERED BY THISCOURT, IT SHALL BE SERVED AND SO CERTIFIED AS STATED ABOVE. |
Docket Date | 2023-11-07 |
Type | Brief |
Subtype | Anders Brief |
Description | Anders Brief |
On Behalf Of | S. M. |
Docket Date | 2023-10-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60 - IB DUE 12/27/23 (LAST REQUEST) |
On Behalf Of | S. M. |
Docket Date | 2023-08-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ***REDACTED*** COMBEE- 71 PAGES |
On Behalf Of | STACY BUTTERFIELD, CLERK |
Docket Date | 2023-06-28 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY |
On Behalf Of | STACY BUTTERFIELD, CLERK |
Docket Date | 2023-06-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - criminal; pro se |
Docket Date | 2023-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-06-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH PROBATION ORDER |
On Behalf Of | S. M. |
Docket Date | 2023-06-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2024-12-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-12-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-12-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - PCA |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 17-001178-IN |
Parties
Name | S & M, LLC |
Role | Appellant |
Status | Active |
Representations | HENRY PALMER, ESQ. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-18 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ **CONFIDENTIAL** 37 PAGES |
Docket Date | 2017-10-06 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-08-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as a duplicate of 2D17-1358. |
Docket Date | 2017-08-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, AND BADALAMENTI |
Docket Date | 2017-08-22 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days. |
Docket Date | 2017-04-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-04-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2017-04-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | S. M. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 17-001178-IN Circuit Court for the Sixth Judicial Circuit, Pinellas County 2017MH001178XXINXX |
Parties
Name | S & M, LLC |
Role | Appellant |
Status | Active |
Representations | HOWARD L. DIMMIG, I I, P. D., JOANNA B. CONNER, A. P. D. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-04-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-12-13 |
Type | Order |
Subtype | Anders Order |
Description | anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices. |
Docket Date | 2017-12-12 |
Type | Brief |
Subtype | Anders Brief |
Description | Anders Brief |
On Behalf Of | S. M. |
Docket Date | 2017-10-25 |
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 within 60 days. |
Docket Date | 2017-10-24 |
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 | S. M. |
Docket Date | 2017-10-19 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ **CONFIDENTIAL** 37 PAGES |
Docket Date | 2017-07-21 |
Type | Order |
Subtype | Order on Motion to Withdraw Filing |
Description | ORD-TO WITHDRAW PLEADINGS ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order. Appellant's motion to withdraw pleadings is granted, and the motion for an extension of time to serve the initial brief filed on July 19, 2017, is withdrawn. |
Docket Date | 2017-07-19 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Extension of Time For Supp.Record & Brief |
On Behalf Of | S. M. |
Docket Date | 2017-07-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ *Withdrawn* See 7/21/17 order. |
On Behalf Of | S. M. |
Docket Date | 2017-07-19 |
Type | Motions Other |
Subtype | Motion to Withdraw Filing |
Description | Motion To Withdraw Pleadings |
On Behalf Of | S. M. |
Docket Date | 2017-07-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SHAMES **CONFIDENTIAL** 22 PAGES |
Docket Date | 2017-05-19 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
Docket Date | 2017-04-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-03-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2017-03-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MENTAL HEALTH |
On Behalf Of | S. M. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 14-DR-7822 |
Parties
Name | S & M, LLC |
Role | Appellant |
Status | Active |
Representations | JANE H. GROSSMAN, ESQ. |
Name | A & B, LLC |
Role | Appellee |
Status | Active |
Representations | GARY S. DOLGIN, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-11-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-04-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2015-04-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | S. M. |
Docket Date | 2015-03-09 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days |
Docket Date | 2015-03-06 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ STATUS REPORT REGARDING DECEMBER 4, 2014 ORDER |
On Behalf Of | S. M. |
Docket Date | 2015-02-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ JB |
Docket Date | 2015-02-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ to obtain order |
On Behalf Of | S. M. |
Docket Date | 2015-01-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ Tic/JB |
Docket Date | 2015-01-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME FOR OBTAINING FINAL ORDER FROM TRIAL COURT IN COMPLIANCE WITH ORDER OF DECEMBER 4, 2014. |
On Behalf Of | S. M. |
Docket Date | 2014-12-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2014-12-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-12-01 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET ~ F |
Docket Date | 2014-12-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PATERNITY |
On Behalf Of | S. M. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-04-05 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-09-16 |
ANNUAL REPORT | 2009-09-02 |
REINSTATEMENT | 2008-10-03 |
Florida Limited Liability | 2007-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State