Search icon

SPECIALTY ART SERVICES, LLC

Company Details

Entity Name: SPECIALTY ART SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L08000118021
FEI/EIN Number 263885206
Address: 3424 SHADER ROAD, STE 10, ORLANDO, FL, 32808
Mail Address: 3424 SHADER ROAD, STE 10, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LIDDY DENNIS A Agent 1524 SPRINGTIME LOOP, WINTER PARK, FL, 32792

Manager

Name Role Address
LIDDY DENNIS A Manager 1524 SPRINGTIME LOOP, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09027900016 ALPHALAM EXPIRED 2009-01-26 2014-12-31 No data 3424 SHADER ROAD, STE 10, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-23 3424 SHADER ROAD, STE 10, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2009-06-23 3424 SHADER ROAD, STE 10, ORLANDO, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2009-06-23 LIDDY, DENNIS A No data

Court Cases

Title Case Number Docket Date Status
Dennis A. Liddy, Appellant(s) v. Lynn T. Liddy and Specialty Art Services, LLC, Appellee(s). 5D2023-3191 2023-10-26 Open
Classification NOA Non Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-DR-003541

Parties

Name Dennis A. Liddy
Role Appellant
Status Active
Representations Melanie Branch, Ryan N. Ghantous, Jamie Lynn Juster-Caballero
Name SPECIALTY ART SERVICES, LLC
Role Appellee
Status Active
Name Lynn T. Liddy
Role Appellee
Status Active
Representations Thomas R. Peppler, Matthew Burns Capstraw
Name Hon. Wilfredo Martinez
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/20
On Behalf Of Dennis A. Liddy
Docket Date 2023-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lynn T. Liddy
Docket Date 2023-10-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/25/2023
On Behalf Of Dennis A. Liddy
Docket Date 2023-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB ACCEPTED
Docket Date 2024-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of Dennis A. Liddy
Docket Date 2024-02-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dennis A. Liddy
Docket Date 2024-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Dennis A. Liddy
Docket Date 2024-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SEE AMENDED MOTION
On Behalf Of Dennis A. Liddy
Docket Date 2024-01-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, LYNN T. LIDDY
On Behalf Of Lynn T. Liddy
Docket Date 2023-12-20
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Dennis A. Liddy
Docket Date 2023-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ APX W/I 5 DAYS
Docket Date 2023-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dennis A. Liddy
Docket Date 2023-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Dennis A. Liddy
Docket Date 2023-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/1
On Behalf Of Dennis A. Liddy
Docket Date 2024-03-27
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT

Documents

Name Date
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-06-23
Florida Limited Liability 2008-12-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State