Search icon

DECHOKER LLC

Headquarter

Company Details

Entity Name: DECHOKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jun 2021 (4 years ago)
Document Number: L10000029602
FEI/EIN Number 272160688
Address: 4880 VAN GORDON ST, WHEAT RIDGE, CO, 80033, US
Mail Address: 4880 VAN GORDON ST, WHEAT RIDGE, CO, 80033, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DECHOKER LLC, COLORADO 20181217886 COLORADO

Central Index Key

CIK number Mailing Address Business Address Phone
1837030 4840 VAN GORDON STREET #300, WHEAT RIDGE, CO, 80033 4840 VAN GORDON STREET #300, WHEAT RIDGE, CO, 80033 303-299-8159

Filings since 2020-12-28

Form type D
File number 021-384309
Filing date 2020-12-28
File View File

Agent

Name Role
SPOOR LAW, P.A. Agent

Manager

Name Role Address
CARVER LISA Manager 1077 COLUMBINE WAY, ERIE, CO, 80516
CARVER ALAN Manager 1077 COLUMBINE WAY, ERIE, CO, 80516

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 2630 N Ogden Road, Suite 107, Mesa, AZ 85215 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 2630 N Ogden Road, Suite 107, Mesa, AZ 85215 No data
CHANGE OF MAILING ADDRESS 2022-01-28 4880 VAN GORDON ST, #200, WHEAT RIDGE, CO 80033 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 4880 VAN GORDON ST, #200, WHEAT RIDGE, CO 80033 No data
LC AMENDMENT 2021-06-28 No data No data
LC AMENDMENT 2019-03-11 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-30 Spoor Law, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 877 Executive Center Dr. W, Suite 100, St. Petersburg, FL 33702 No data
LC AMENDMENT 2018-01-11 No data No data
LC AMENDMENT 2017-12-26 No data No data

Court Cases

Title Case Number Docket Date Status
DECHOKER, LLC VS PIPELINE COMMUNICATIONS, LLC 2D2022-2700 2022-08-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021CA-003900

Parties

Name DECHOKER LLC
Role Appellant
Status Active
Representations JOSEPH P. KENNY, ESQ.
Name PIPELINE COMMUNICATIONS, LLC
Role Appellee
Status Active
Representations Stuart H. Marcadis, ESQ., AMY JILL WINARSKY, ESQ., Ralph Sam Marcadis, Esq., GILBERT M. SINGER, ESQ., ROBERT J. LINDEMAN, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-18
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ 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 fifteen 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.
Docket Date 2022-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DECHOKER, LLC
Docket Date 2022-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DECHOKER, LLC
Docket Date 2022-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-03-10
Type Order
Subtype Order
Description Miscellaneous Order ~ The parties should be prepared to discuss the court's jurisdiction at oral argument regarding whether this appeal is an appeal of a nonfinal, nonappealable order.
Docket Date 2023-01-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 21, 2023, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Matthew C. Lucas, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DECHOKER, LLC
Docket Date 2023-01-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DECHOKER, LLC
Docket Date 2022-12-09
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's motion to strike is granted. The answer brief is stricken, and the amended answer brief is accepted as filed.
Docket Date 2022-12-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of PIPELINE COMMUNICATIONS, LLC
Docket Date 2022-12-08
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of PIPELINE COMMUNICATIONS, LLC
Docket Date 2022-11-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellee’s answer brief •is prepared with the wrong font. •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellee shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-11-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of PIPELINE COMMUNICATIONS, LLC
Docket Date 2022-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 15 days from the date of this order.
Docket Date 2022-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PIPELINE COMMUNICATIONS, LLC
Docket Date 2022-10-06
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss the above appeal is denied.
Docket Date 2022-08-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DECHOKER, LLC
Docket Date 2022-08-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO MOTION TO DISMISS APPEAL
On Behalf Of DECHOKER, LLC
Docket Date 2022-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DECHOKER, LLC
Docket Date 2022-08-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PIPELINE COMMUNICATIONS, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-05
LC Amendment 2021-06-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
LC Amendment 2019-03-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State