Search icon

S & D LLC

Company Details

Entity Name: S & D LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Jun 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: L07000061514
Mail Address: 415 WEST HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009, US
Address: 4292 NORTH PINE VALLEY LOOP, LECANTO, FL, 34462, US
Place of Formation: FLORIDA

Agent

Name Role
SOUTH FLORIDA TAX, INC. Agent

Managing Member

Name Role Address
BUSBOOM STEVEN Managing Member 4292 NORTH PINE VALLEY LOOP, LECANTO, FL, 34462
BUSBOOM DONNA Managing Member 4292 NORTH PINE VALLEY LOOP, LECANTO, FL, 34462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
LC AMENDMENT 2007-07-11 No data 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

Documents

Name Date
LC Amendment 2007-07-11
Florida Limited Liability 2007-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State