Search icon

G & B LLC

Company Details

Entity Name: G & B LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 16 Apr 2007 (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: L07000040139
Address: 15321 S DIXIE HWY, 301, MIAMI, FL 33157
Mail Address: 15321 S DIXIE HWY, 301, MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DANIEL, BELLINA SR Agent 15321 S DIXIE HWY, 301, MIAMI, FL 33157

Manager

Name Role Address
BELLINA, DANIEL Manager 15321 SW DIXIE HWY, MIAMI, FL 33157
ESTRADA, GINA Manager 549 PINECREST DR, MIAMI SPRING, FL 33166

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
MICHAEL A. JAMES AND FRED ANSLEY, I I I VS XIOMARA ACEVEDO, AS PARENT TO G. B. 2D2020-2135 2020-07-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-544

Parties

Name MICHAEL A. JAMES
Role Appellant
Status Active
Representations AARON W. PROULX, ESQ., KAREN A. BARNETT, ESQ.
Name FRED ANSLEY, I I I
Role Appellant
Status Active
Name G & B LLC
Role Appellee
Status Active
Name XIOMARA ACEVEDO
Role Appellee
Status Active
Representations NADINE S. DIAZ, ESQ., CHRISTINE RAUB HENNES, ESQ., WALTER L. GRANTHAM, JR., ESQ., MARK H. WRIGHT, ESQ., AIDA M. RODRIGUEZ, ESQ.
Name HON. RALPH C. STODDARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-10-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-10-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS NOTICE OF SETTLEMENT AND NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of MICHAEL A. JAMES
Docket Date 2020-10-14
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-09-08
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 be served within 30 days from the date of this order.
Docket Date 2020-09-04
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 XIOMARA ACEVEDO
Docket Date 2020-08-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MICHAEL A. JAMES
Docket Date 2020-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2020-08-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL A. JAMES
Docket Date 2020-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellants' motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within five days of the date of this order, whichever is later.
Docket Date 2020-07-30
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 MICHAEL A. JAMES
Docket Date 2020-07-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ NOTICE OF AMENDED CERTIFICATE OF SERVICE
On Behalf Of MICHAEL A. JAMES
Docket Date 2020-07-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MICHAEL A. JAMES
Docket Date 2020-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPELAED
On Behalf Of MICHAEL A. JAMES
Docket Date 2020-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2007-04-16

Date of last update: 27 Jan 2025

Sources: Florida Department of State