Search icon

DPC&R MANAGEMENT, LLC

Company Details

Entity Name: DPC&R MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Dec 2008 (16 years ago)
Document Number: L08000116810
FEI/EIN Number 263923134
Address: 2815 EVANS STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2815 EVANS STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Weiss Barton Agent 2815 EVANS STREET, HOLLYWOOD, FL, 33020

Manager

Name Role Address
WEISS BARTON G Manager 2815 EVANS STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Weiss, Barton No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-25 2815 EVANS STREET, HOLLYWOOD, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-11 2815 EVANS STREET, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2022-07-11 2815 EVANS STREET, HOLLYWOOD, FL 33020 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000426671 TERMINATED 1000000219738 DADE 2011-06-15 2021-07-13 $ 109,735.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
DPC&R MANAGEMENT, LLC, et al., VS SUZANNE PALLOT, 3D2014-1236 2014-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-4155

Parties

Name BARTON G. KIDS HEAR NOW
Role Appellant
Status Active
Representations Kathryn L. Ender
Name DPC&R MANAGEMENT, LLC
Role Appellant
Status Active
Name SUZANNE PALLOT
Role Appellee
Status Active
Representations STANLEY KISZKIEL, DIANE P. PEREZ
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-09-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-09-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2014-09-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BARTON G. KIDS HEAR NOW
Docket Date 2014-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 9/9/14
Docket Date 2014-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BARTON G. KIDS HEAR NOW
Docket Date 2014-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 8/26/14
Docket Date 2014-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BARTON G. KIDS HEAR NOW
Docket Date 2014-08-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2014-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 8/11/14
Docket Date 2014-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BARTON G. KIDS HEAR NOW
Docket Date 2014-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants¿ motion for extension of time to pay filing fee is granted as stated in the motion.
Docket Date 2014-06-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to pay aa filing fee
On Behalf Of BARTON G. KIDS HEAR NOW
Docket Date 2014-06-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 on or before June 12, 2014.
Docket Date 2014-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARTON G. KIDS HEAR NOW
Docket Date 2014-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State