Search icon

LOVE LLC

Company Details

Entity Name: LOVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Apr 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L07000039458
FEI/EIN Number NOT APPLICABLE
Address: 201 WEST LAUREL STREET, #304, TAMPA, FL, 33602, US
Mail Address: P.O. BOX 172067, TAMPA, FL, 33672, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SPEER KELLY E Agent 1804 WEST BAKER STREET, PLANT CITY, FL, 33563

Managing Member

Name Role Address
SPEER KELLY E Managing Member P.O. BOX 172067, TAMPA, FL, 33672

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
WORTH AVENUE RESTAURANT, INC. VS LOVE, LLC 4D2021-0460 2021-01-19 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC005563

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020AP000080

Parties

Name WORTH AVENUE RESTAURANT, INC.
Role Appellant
Status Active
Representations Giuseppe Franzella
Name LOVE LLC
Role Appellee
Status Active
Representations Devin S. Radkay
Name Hon. Melanie Dale Surber
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-02-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2021-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-25
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Transmittal of Record filed by the clerk of the lower tribunal on January 22, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-01-22
Type Notice
Subtype Notice
Description Notice ~ OF NON-TRANSMITAL OF RECORD.
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-19
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Worth Avenue Restaurant, Inc.
LOVE, LLC and BURTON HANDELSMAN VS SEEDLING INVESTMENT CO., et al. 4D2020-1564 2020-07-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2020CA003760XXXMB

Parties

Name Burton Handelsman
Role Petitioner
Status Active
Name LOVE LLC
Role Petitioner
Status Active
Representations Jamie Zuckerman, John N. Bogdanoff, David A. Monaco, Christopher V. Carlyle, Richard I. Segal
Name The Manhattan Corporation
Role Respondent
Status Active
Name The Acorn Trust
Role Respondent
Status Active
Name Seedling Investment Co.
Role Respondent
Status Active
Representations Jeffrey D. Fisher, Juan A. Gonzalez, Howard D. Dubosar, Reid Schaeffer
Name SMS Company
Role Respondent
Status Active
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 12, 2020 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that petitioner's July 29, 2020 motion for review is denied as moot.
Docket Date 2020-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Love, LLC
Docket Date 2020-07-29
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Love, LLC
Docket Date 2020-07-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Love, LLC
Docket Date 2020-07-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED PETITION AND APPENDIX.
On Behalf Of Love, LLC
Docket Date 2020-07-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of Love, LLC
Docket Date 2020-07-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED.
On Behalf Of Love, LLC
Docket Date 2020-07-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-07-10
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-07-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Love, LLC
Docket Date 2020-07-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Love, LLC

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-17
Florida Limited Liability 2007-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State