Search icon

WESTERN BEEF OF FLORIDA, LLC

Company Details

Entity Name: WESTERN BEEF OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: L10000019707
FEI/EIN Number 272046325
Address: 47-05 METROPOLITAN AVE., RIDGEWOOD, NY, 11385, US
Mail Address: 47-05 METROPOLITAN AVE., RIDGEWOOD, NY, 11385, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
FRASCHILLA RICHARD President 47-05 METROPOLITAN AVE., RIDGEWOOD, NY, 11385

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2018-12-19 CORPORATE CREATIONS NETWORK INC. No data
REINSTATEMENT 2018-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC STMNT OF RA/RO CHG 2017-01-27 No data No data
LC AMENDMENT 2015-07-24 No data No data
LC STMNT OF RA/RO CHG 2014-12-15 No data No data
LC STMNT OF RA/RO CHG 2014-08-05 No data No data
LC AMENDMENT 2012-08-23 No data No data

Court Cases

Title Case Number Docket Date Status
ANA DEL CARPIO, Appellant(s) v. WESTERN BEEF OF FLORIDA, LLC. et al., Appellee(s). 4D2022-3434 2022-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA008129XXXXMB

Parties

Name Ana Del Carpio
Role Appellant
Status Active
Representations Ramon Rubio
Name WESTERN BEEF RETAIL, INC.
Role Appellee
Status Active
Name WESTERN BEEF OF FLORIDA, LLC
Role Appellee
Status Active
Representations Nicole Marie Martell, David Di Pietro
Name Hon. Luis Delgado
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-01
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2024-01-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and Written Opinion
Docket Date 2024-01-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2023-09-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Ana Del Carpio
View View File
Docket Date 2023-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s August 23, 2023 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Ana Del Carpio
Docket Date 2023-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Western Beef of Florida, LLC
Docket Date 2023-07-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellees’ July 13, 2023 motion to confirm deadline to file answer brief is granted. The answer brief is due to be filed on July 28, 2023.
Docket Date 2023-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CONFIRM DEADLINE TO FILE ANSWER BRIEF
On Behalf Of Western Beef of Florida, LLC
Docket Date 2023-06-28
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Ana Del Carpio
Docket Date 2023-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **Stricken**
On Behalf Of Ana Del Carpio
Docket Date 2023-06-28
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s June 28, 2023 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-05
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 Ana Del Carpio
Docket Date 2023-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s June 5, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 12, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s March 7, 2023 amended motion for extension of time is granted, and appellant shall serve the initial brief on or before June 5, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-03-07
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s March 6, 2023 motion for extension of time to file initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Ana Del Carpio
Docket Date 2023-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **Stricken**
On Behalf Of Ana Del Carpio
Docket Date 2023-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 699 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ Final Summary Judgment
On Behalf Of Ana Del Carpio
Docket Date 2023-02-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Ana Del Carpio
Docket Date 2023-02-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Ana Del Carpio
Docket Date 2023-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s January 31, 2023 amended motion for extension of time to obtain a final judgment/order is granted. Appellant has thirty (30) days from the date of this order to comply with this Court’s January 5, 2023 order.
Docket Date 2023-01-31
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s January 30, 2023 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED - TO OBTAIN A FINAL JUDGMENT / ORDER
On Behalf Of Ana Del Carpio
Docket Date 2023-01-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **Stricken**
On Behalf Of Ana Del Carpio
Docket Date 2023-01-05
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) (“An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.”).ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2023-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ana Del Carpio
Docket Date 2022-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ana Del Carpio
Docket Date 2022-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-29
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-19
ANNUAL REPORT 2017-03-16
CORLCRACHG 2017-01-27
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State