Search icon

L & B, LLC

Company Details

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

Agent

Name Role Address
BUTLER LARONYA Agent 4299 E. SEWAHA RD., TAMPA, FL, 33617

Managing Member

Name Role Address
BUTLER LARONYA Managing Member 4299 E. SEWAHA RD., APT. 17, TAMPA, FL, 33617

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
Florida Board of Bar Examiners re: L.B. SC2023-1545 2023-11-07 Closed
Classification Original Proceedings - Florida Board of Bar Examiners - Motion to Extend Probation (FBBE - Stipulation)
Court Supreme Court of Florida

Parties

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
THE REFUGE, A HEALING PLACE, LLC VS L.B. 5D2022-1760 2022-07-22 Closed
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
MARK STEVEN BROWN VS L.B. 5D2020-1516 2020-07-13 Closed
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

Documents

Name Date
Florida Limited Liability 2007-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State