Search icon

ANDERSON DEWITT LLC

Company Details

Entity Name: ANDERSON DEWITT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2019 (6 years ago)
Document Number: L09000025812
FEI/EIN Number 352358797
Address: 6246 GREATWATER DRIVE, WINDERMERE, FL, 34786
Mail Address: 6246 GREATWATER DRIVE, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
anderson christina Agent 6246 GREATWATER DRIVE, WINDERMERE, FL, 34786

Manager

Name Role Address
ANDERSON CHRISTINA A Manager 6246 GREATWATER DRIVE, WINDERMERE, FL, 34786
ANDERSON JEFFREY B Manager 6246 GREATWATER DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-09 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-09 anderson, christina No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL KELLEY, Appellant v. ANDERSON DEWITT, LLC, Appellee. 6D2024-1489 2024-07-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-17220-O

Parties

Name MICHAEL KELLEY LLC
Role Appellant
Status Active
Representations Christopher Andrew Roy, Tucker Harrison Byrd, Aidan Charles O'Brien
Name ANDERSON DEWITT LLC
Role Appellee
Status Active
Representations Edmund Oscar Loos, III, Patrick Joseph Hennessey, Jr.
Name Hon. Brian S. Sandor
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-18
Type Disposition by Order
Subtype Dismissed
Description Pursuant to Appellant's notice of voluntary dismissal, this case is dismissed. All pending motions, if any, are denied as moot.
View View File
Docket Date 2024-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of MICHAEL KELLEY
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL KELLEY
Docket Date 2024-09-04
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of MICHAEL KELLEY
Docket Date 2024-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 09/13/2024
On Behalf Of MICHAEL KELLEY
Docket Date 2024-07-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description CHECK #105559 IN THE AMOUNT OF $305.00, RETURNED TO CHRISTOPHER ROY, ESQ. FEE PAID ON 7/26/24 THROUGH PORTAL. VH 7/31/24
Docket Date 2024-07-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MICHAEL KELLEY
View View File
Docket Date 2024-07-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of MICHAEL KELLEY
View View File
Docket Date 2024-07-25
Type Order
Subtype Nonfinal Appeals
Description This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
View View File
Docket Date 2024-11-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-23
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-01-09
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State