Search icon

FAMILY DOLLAR DISCOUNT LLC - Florida Company Profile

Company Details

Entity Name: FAMILY DOLLAR DISCOUNT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY DOLLAR DISCOUNT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Mar 2009 (16 years ago)
Date of dissolution: 17 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2014 (11 years ago)
Document Number: L09000022412
FEI/EIN Number 943471504

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 308 SW DE GOUVEA TER, PORT ST LUCIE, FL, 34984
Mail Address: 308 SW DE GOUVEA TER, PORT ST LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITCOME JENNIFER Managing Member 308 SW DE GOUVEA TER, PORT ST LUCIE, FL, 34984
WHITCOME JENNIFER Agent 308 SW DE GOUVEA TER, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-17 - -
REINSTATEMENT 2011-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
FERNANDO SOUSA, et al. VS FAMILY DOLLAR DISCOUNT LLC, et al. 4D2016-0936 2016-03-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA009898AN

Parties

Name FERNANDO SOUSA
Role Petitioner
Status Active
Representations Brett Sager, JOHN H. HICKEY
Name MARIA LEITAO
Role Petitioner
Status Active
Name CAROLINA LEITAO
Role Petitioner
Status Active
Name FAMILY DOLLAR OPERATIONS, LLC
Role Respondent
Status Active
Name FAMILY DOLLAR DISCOUNT LLC
Role Respondent
Status Active
Representations Scott A. Cole, JAMES T. SPARKMAN, Daniel M. Schwarz
Name FAMILY DOLLAR STORES OF FL
Role Respondent
Status Active
Name FAMILY DOLLAR SERVICES, INC.
Role Respondent
Status Active
Name HON. MARK E. POLEN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 2, 2016 notice of voluntary dismissal, this case is dismissed. FurtherORDERED that the respondent's April 28, 2016 motion to strike is determined to be moot.
Docket Date 2016-05-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the respondent's April 28, 2016 motion for attorney's fees is granted conditioned on the trial court determining that respondent is entitled to fees under section 768.79, Florida Statutes (2014) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-05-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FERNANDO SOUSA
Docket Date 2016-04-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (MOOT) DOCUMENTS IN PETITIONERS' AMENDED AND SECOND AMENDED APPENDICES FILED WITH THE TRIAL COURT AFTER MARCH 21, 2016
On Behalf Of FAMILY DOLLAR DISCOUNT LLC
Docket Date 2016-04-28
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of FAMILY DOLLAR DISCOUNT LLC
Docket Date 2016-04-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of FAMILY DOLLAR DISCOUNT LLC
Docket Date 2016-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FAMILY DOLLAR DISCOUNT LLC
Docket Date 2016-04-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's April 21, 2016 unopposed motion for extension of time is granted, and the time for filing a response is extended through and including April 28, 2016; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2016-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FAMILY DOLLAR DISCOUNT LLC
Docket Date 2016-04-20
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE
On Behalf Of FERNANDO SOUSA
Docket Date 2016-04-20
Type Notice
Subtype Notice
Description Notice ~ THAT PETITION NO LONGER APPLIES TO BRET O. BAYNHAM, M.D. ONLY
On Behalf Of FERNANDO SOUSA
Docket Date 2016-04-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED)
On Behalf Of FERNANDO SOUSA
Docket Date 2016-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FERNANDO SOUSA
Docket Date 2016-04-01
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2016-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND SCOTT A. COLE, ESQ.
On Behalf Of FAMILY DOLLAR DISCOUNT LLC
Docket Date 2016-03-22
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the petitioner's March 22, 2016 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2016-03-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of FERNANDO SOUSA
Docket Date 2016-03-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of FERNANDO SOUSA
Docket Date 2016-03-22
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ (DENIED)
On Behalf Of FERNANDO SOUSA

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-17
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-03-17
Florida Limited Liability 2009-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State