Search icon

D & R, LLC.

Company Details

Entity Name: D & R, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 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: L07000044521
FEI/EIN Number 208933901
Address: 1108 ARLAINE RD, BROOKSVILLE, FL, 34604, US
Mail Address: 1108 ARLAINE RD, BROOKSVILLE, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON SCOTT F Agent 4890 W KENNEDY BLVD, TAMPA, FL, 33609

Manager

Name Role Address
MAY ROGER H Manager 1108 ARLAINE RD, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 1108 ARLAINE RD, BROOKSVILLE, FL 34604 No data
LC AMENDMENT 2007-06-04 No data No data
CHANGE OF MAILING ADDRESS 2007-06-04 1108 ARLAINE RD, BROOKSVILLE, FL 34604 No data

Court Cases

Title Case Number Docket Date Status
AMY L. WRIGHT VS SARAH NORRIS INDIVIDUALLY, AND OBO S. R., D.R., S. D., MINOR CHILDREN 2D2019-4643 2019-12-06 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019 DR 006020 SC

Parties

Name AMY L. WRIGHT
Role Appellant
Status Active
Representations LOUISE O. HANAOKA, ESQ.
Name D & R, LLC.
Role Appellee
Status Active
Name S & D LLC
Role Appellee
Status Active
Name SAND-R LLC
Role Appellee
Status Active
Name SARAH NORRIS LLC
Role Appellee
Status Active
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2020-05-22
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2020-04-23
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 2020-02-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AMY L. WRIGHT
Docket Date 2020-02-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-01-15
Type Record
Subtype Record on Appeal
Description Received Records ~ WALKER - REDACTED - 176 PAGES
Docket Date 2019-12-12
Type Order
Subtype Confidential Address
Description concealed address-motion/envelopes
Docket Date 2019-12-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of AMY L. WRIGHT
Docket Date 2019-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
D.R. VS UNITED HEALTHCARE OF FLORIDA, INC. 3D2019-1702 2019-08-30 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
AHCA: 19-FH0681

Unknown Court
AHCA: 19-FH0692

Parties

Name D & R, LLC.
Role Appellant
Status Active
Representations Jeffrey M. Hearne, MIRIAM HASKELL
Name UNITED HEALTHCARE OF FLORIDA, INC.
Role Appellee
Status Active
Representations KRISTEN BOND, Tracy Lee Cooper George, SEANN M. FRAZIER, MARC ITO
Name DEVON ANDERSON
Role Judge/Judicial Officer
Status Active
Name Richard J. Shoop
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-18
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, the appellant’s Motion to Expedite the Appeal is granted.
Docket Date 2020-03-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2020-03-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION TO EXPEDITE APPEAL
On Behalf Of D.R.
Docket Date 2020-03-06
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLANT'S MOTION TO EXPEDITE APPEAL
On Behalf Of D.R.
Docket Date 2020-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of D.R.
Docket Date 2020-02-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of UNITED HEALTHCARE OF FLORIDA, INC.
Docket Date 2020-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of D.R.
Docket Date 2019-12-20
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Richard J. Shoop
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/8/20
Docket Date 2019-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of D.R.
Docket Date 2019-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of D.R.
Docket Date 2019-11-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/9/19
Docket Date 2019-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of D.R.
Docket Date 2019-09-17
Type Record
Subtype Index
Description Index ~ to the record
On Behalf Of Richard J. Shoop
Docket Date 2019-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s motion to seal is granted as stated in the motion.
Docket Date 2019-09-12
Type Notice
Subtype Notice
Description Notice ~ COMBINED NOTICE OF CONFIDENTIAL INFORMATION WITHINPLEADINGS AND APPELLATE RECORD AND MOTION TO SEAL
On Behalf Of UNITED HEALTHCARE OF FLORIDA, INC.
Docket Date 2019-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of D.R.
Docket Date 2019-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-08-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before September 9, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-16
LC Amendment 2007-06-04
Florida Limited Liability 2007-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State