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 |
Name | Role | Address |
---|---|---|
NELSON SCOTT F | Agent | 4890 W KENNEDY BLVD, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
MAY ROGER H | Manager | 1108 ARLAINE RD, BROOKSVILLE, FL, 34604 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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