Entity Name: | L & B, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 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: | L07000043760 |
Address: | 4299 E. SEWAHA RD., APT. 17, TAMPA, FL, 33617 |
Mail Address: | 4299 E. SEWAHA RD., APT. 17, TAMPA, FL, 33617 |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTLER LARONYA | Agent | 4299 E. SEWAHA RD., TAMPA, FL, 33617 |
Name | Role | Address |
---|---|---|
BUTLER LARONYA | Managing Member | 4299 E. SEWAHA RD., APT. 17, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Florida Board of Bar Examiners re: L.B. | SC2023-1545 | 2023-11-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Florida Board of Bar Examiners |
Role | Petitioner |
Status | Active |
Representations | James Thomas Almon |
Name | L & B, LLC |
Role | Respondent |
Status | Active |
Docket Entries
Docket Date | 2023-11-22 |
Type | Disposition |
Subtype | FBBE Probation Extend Grant |
Description | FBBE Probation Extend Grant |
Docket Date | 2023-11-09 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | Acknowledgment Letter-New Case |
Docket Date | 2023-11-09 |
Type | Event |
Subtype | No Fee Required |
Description | No Fee Required |
Docket Date | 2023-11-07 |
Type | Petition |
Subtype | Appendix |
Description | Appendix to Petition -- Composite Exhibit A |
Docket Date | 2023-11-07 |
Type | Motion |
Subtype | Other Substantive |
Description | Motion to Accept Joint Stipulation to Extend Probation |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County 2020-CA-000140-A |
Parties
Name | Hon. Steven G. Rogers |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Name | THE REFUGE, A HEALING PLACE, LLC |
Role | Appellant |
Status | Active |
Representations | Therese A. Savona |
Name | L & B, LLC |
Role | Appellee |
Status | Active |
Representations | Brett M. Steinberg, Grace Streicher, Jennifer Lipinski, Andrew A. Harris |
Docket Entries
Docket Date | 2022-10-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2642 PAGES |
On Behalf Of | Clerk Marion |
Docket Date | 2022-08-03 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2022-08-02 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ SECOND AMENDED |
On Behalf Of | L.B. |
Docket Date | 2022-08-01 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Andrew A. Harris 0010061 |
On Behalf Of | L.B. |
Docket Date | 2022-07-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | L.B. |
Docket Date | 2022-07-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-07-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-07-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/20/22 |
On Behalf Of | The Refuge, a Healing Place, LLC |
Docket Date | 2022-07-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-01-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2023-01-23 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-01-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-01-04 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ AE's 12/6 MOTION FOR ATTY'S FEES IS PROVISIONALLY GRANTED |
Docket Date | 2022-12-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | L.B. |
Docket Date | 2022-12-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | The Refuge, a Healing Place, LLC |
Docket Date | 2022-12-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 1/4 ORDER |
On Behalf Of | L.B. |
Docket Date | 2022-11-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 12/15 |
Docket Date | 2022-11-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | The Refuge, a Healing Place, LLC |
Docket Date | 2022-11-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION |
On Behalf Of | The Refuge, a Healing Place, LLC |
Docket Date | 2022-10-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 11/10 |
Docket Date | 2022-10-12 |
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 | The Refuge, a Healing Place, LLC |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Citrus County 2018-CA-470 |
Parties
Name | Mark Steven Brown |
Role | Petitioner |
Status | Active |
Representations | Bobbi Suzan Madonna |
Name | L & B, LLC |
Role | Respondent |
Status | Active |
Representations | Paula C. Roman |
Name | Hon. Caroline Anne Falvey |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-10-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2020-10-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-09-29 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2020-09-29 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2020-08-10 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Mark Steven Brown |
Docket Date | 2020-07-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/14 ORDER |
On Behalf Of | L.B. |
Docket Date | 2020-07-31 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | L.B. |
Docket Date | 2020-07-14 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS ; REPLY 10 DAYS |
Docket Date | 2020-07-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Mark Steven Brown |
Docket Date | 2020-07-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-07-13 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Mark Steven Brown |
Docket Date | 2020-07-13 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 07/10/2020 |
On Behalf Of | Mark Steven Brown |
Name | Date |
---|---|
Florida Limited Liability | 2007-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State