Entity Name: | PEST & DISEASE MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2011 (13 years ago) |
Document Number: | L08000117552 |
FEI/EIN Number | 263860966 |
Address: | 7711 205TH ST E, BRADENTON, FL, 34202, US |
Mail Address: | 7711 205TH ST E, BRADENTON, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIGGINBOTHAM Andrew J | Agent | 14 W Washington Ave, LaBelle, FL, 33935 |
Name | Role | Address |
---|---|---|
CHAMBERLAIN HOLLY L | President | 7711 205TH ST E, BRADENTON, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-23 | 7711 205TH ST E, BRADENTON, FL 34202 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-23 | 7711 205TH ST E, BRADENTON, FL 34202 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-23 | HIGGINBOTHAM, Andrew J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-22 | 14 W Washington Ave, LaBelle, FL 33935 | No data |
REINSTATEMENT | 2011-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID ANTHONY HICKS VS PEST & DISEASE MANAGEMENT, LLC AND BOBBY GARRETT FLOYD | 2D2021-3496 | 2021-11-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAVID ANTHONY HICKS |
Role | Petitioner |
Status | Active |
Representations | DAN R. STENGLE, ESQ., DIANA MASELLI, ESQ. |
Name | PEST & DISEASE MANAGEMENT, LLC |
Role | Respondent |
Status | Active |
Representations | STEFANIE D. CAPPS, ESQ. |
Name | BOBBY GARRETT FLOYD |
Role | Respondent |
Status | Active |
Name | HON. JAMES D. SLOAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | HENDRY CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-02-04 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-01-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ CASANUEVA, BLACK, and LABRIT |
Docket Date | 2022-01-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | certiorari dismissed ~ The petition for writ of certiorari is dismissed for lack of jurisdiction. See High FiveProducts, Inc. v. Riddle, 286 So. 3d 890, 890 (Fla. 2d DCA 2019) (holding that "an orderdenying a motion to add a claim for punitive damages is not reviewable via certioraribecause such a denial can be adequately remedied on appeal."). |
Docket Date | 2021-12-10 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ PETITIONER'S NOTICE OF FILING CORRECTED CERTIFICATE OF SERVICE |
On Behalf Of | DAVID ANTHONY HICKS |
Docket Date | 2021-12-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONER'S SHOWING OF CAUSE WHY PETITION SHOULD NOT BE DISMISSED FOR LACK OF JURISDICTION |
On Behalf Of | DAVID ANTHONY HICKS |
Docket Date | 2021-11-24 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within 15 days from the date of this order, petitioner shall show cause why thispetition should not be dismissed for lack of jurisdiction. See High Five Products, Inc. v.Riddle, 286 So. 3d 890, 890 (Fla. 2d DCA 2019) (holding that "an order denying amotion to add a claim for punitive damages is not reviewable via certiorari because sucha denial can be adequately remedied on appeal."). |
Docket Date | 2021-11-16 |
Type | Record |
Subtype | Amended Appendix |
Description | AMENDED APPENDIX OR ATTACHMENT |
On Behalf Of | DAVID ANTHONY HICKS |
Docket Date | 2021-11-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-11-16 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The appendix to the petition is not bookmarked as required by Florida Rule of Appellate Procedure 9.220(c). Petitioner shall file a corrected appendix within ten days of the date of this order. |
Docket Date | 2021-11-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | DAVID ANTHONY HICKS |
Docket Date | 2021-11-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-11-15 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT ~ NOT BOOKMARKED |
On Behalf Of | DAVID ANTHONY HICKS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State