Search icon

WHITE STONE FOODS, LLC

Company Details

Entity Name: WHITE STONE FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Nov 2007 (17 years ago)
Document Number: L07000117923
FEI/EIN Number 421752452
Address: 2563 JARDIN MANOR, WESTON, FL, 33327
Mail Address: 4581 WESTON ROAD, #349, WESTON, FL, 33331
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROBLES JOHN S Agent 2563 JARDIN MANOR, WESTON, FL, 33327

Managing Member

Name Role Address
ROBLES JOHN S Managing Member 2563 JARDIN MANOR, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000057405 LONG JOHN SILVER'S ACTIVE 2014-06-03 2029-12-31 No data 4581 WESTON RD, #349, WESTON, FL, 33331
G08311900037 LONG JOHN SILVER'S EXPIRED 2008-11-05 2013-12-31 No data 2563 JARDIN MANOR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 2563 JARDIN MANOR, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2011-01-10 2563 JARDIN MANOR, WESTON, FL 33327 No data
REGISTERED AGENT NAME CHANGED 2011-01-10 ROBLES, JOHN S No data

Court Cases

Title Case Number Docket Date Status
ROSALIE ALLEN, Appellant(s) v. WHITES STONE FOODS, LLC, Appellee(s). 4D2023-2904 2023-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-015665

Parties

Name Rosalie Allen
Role Appellant
Status Active
Representations Jason Tenenbaum
Name WHITE STONE FOODS, LLC
Role Appellee
Status Active
Representations Gary Francis Baumann, Daniel Philip Stiffler
Name Hon. Michael A Robinson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-08
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 8, 2024 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that each argument for review is not written out and page numbered in the Table of Contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
View View File
Docket Date 2024-08-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Rosalie Allen
View View File
Docket Date 2024-08-12
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of White Stone Foods, LLC
Docket Date 2024-08-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of White Stone Foods, LLC
View View File
Docket Date 2024-07-19
Type Record
Subtype Supplemental Record/Transcript
Description Supplemental Record/Transcript
On Behalf Of Rosalie Allen
Docket Date 2024-07-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Rosalie Allen
View View File
Docket Date 2024-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Rosalie Allen
View View File
Docket Date 2024-06-28
Type Record
Subtype Supplemental Record
Description Supplemental Record; Pages 2,544 to 2,722
On Behalf Of Broward Clerk
Docket Date 2024-04-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record, Extension of Time, and Response to Order to Show Cause
Docket Date 2024-04-11
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-03-05
Type Record
Subtype Record on Appeal
Description Record on Appeal; 2,545 Pages
On Behalf Of Broward Clerk
Docket Date 2024-02-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Rosalie Allen
Docket Date 2024-02-20
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on February 9, 2024, it is ORDERED that Appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
Docket Date 2024-02-09
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-01-08
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellant's January 5, 2024 motion is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2024-01-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-01-03
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-12-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2023-12-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Rosalie Allen
View View File
Docket Date 2023-12-26
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-31
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's July 18, 2024 motion to supplement the record is granted, and the record is supplemented to include the March 7, 2023 hearing minutes. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-06-27
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant is directed to file a status report, within five (5) days from the date of this order, regarding the supplemental record.
View View File
Docket Date 2024-05-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that, upon consideration of Appellant's April 17, 2024 response, this court's April 11, 2024 order to show cause is discharged. Further, ORDERED that Appellant's April 17, 2024 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that Appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State