Search icon

ANDREW STRECKER LLC

Company Details

Entity Name: ANDREW STRECKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L09000047770
FEI/EIN Number 270306514
Address: 428 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL, 33406
Mail Address: 428 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STRECKER ANDREW C Agent 428 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL, 33406

Managing Member

Name Role Address
STRECKER ANDREW C Managing Member 428 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 428 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL 33406 No data
CHANGE OF MAILING ADDRESS 2012-04-10 428 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL 33406 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 428 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL 33406 No data

Court Cases

Title Case Number Docket Date Status
ANDREW STRECKER VS JAMIE CRAWFORD and MAX W. FINKELSTEIN 4D2020-0170 2020-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432018CA001212

Parties

Name ANDREW STRECKER LLC
Role Appellant
Status Active
Name MAX W. FINKELSTEIN
Role Appellee
Status Active
Name Jamie Crawford
Role Appellee
Status Active
Representations Tim B. Wright
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-01-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Andrew Strecker

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-13
Florida Limited Liability 2009-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State