Search icon

STU PESTER LLC - Florida Company Profile

Company Details

Entity Name: STU PESTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STU PESTER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2014 (10 years ago)
Document Number: L10000034961
FEI/EIN Number 383811564

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

Address: 347 N NEW RIVER DR E, FORT LAUDERDALE, FL, 33301, US
Mail Address: 347 N NEW RIVER DR E, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PESTER STU Manager 347 N NEW RIVER DR E, FORT LAUDERDALE, FL, 33301
PESTER STU Agent 347 N NEW RIVER DR E, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 347 N NEW RIVER DR E, UNIT 3109, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2014-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
NONA J. KENNEDY and GLENN KENNEDY VS STU PESTER 4D2015-2913 2015-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12-03528 (08)

Parties

Name GLENN KENNEDY
Role Appellant
Status Active
Name NONA KENNEDY
Role Appellant
Status Active
Representations Richard F. Hussey
Name STU PESTER LLC
Role Appellee
Status Active
Representations RONALD G. KLEIN, RONALD DAVID POLTORACK
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-07
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 7/30/15
Docket Date 5555-09-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CONSOLIDATED WITH 4D14-2789 AND 4D14-4705 FOR ROA PURPOSES ONLY.**
Docket Date 2016-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, the appeal and cross-appeal are dismissed; further, Upon consideration of the joint stipulation for dismissal which states that each side shall bear his or their own attorney's fees and costs, it is ORDERED that appellants' December 23, 2015 motion for appellate attorney's fees and appellee/cross-appellant's February 15, 2016 motion for appellate attorney's fees are determined to be moot.
Docket Date 2016-08-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (JOINT STIPULATION)
On Behalf Of NONA KENNEDY
Docket Date 2016-07-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ (UPDATED)
On Behalf Of STU PESTER
Docket Date 2016-06-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of STU PESTER
Docket Date 2016-06-03
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee's May 24, 2016 motion for extension of time to file the cross-reply brief is treated as a motion to stay and is granted, and this appeal is stayed until the parties agree upon the terms of a settlement agreement and appellee files a copy of any written order pertaining to the settlement in this court. If the parties have not come to an agreement within thirty (30) days from the date of this order, appellee shall file a status report with this court as to the progress being made towards the settlement agreement.
Docket Date 2016-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief ~ **TREATED AS A MOTION TO STAY - SEE 6/3/16 ORDER**
On Behalf Of STU PESTER
Docket Date 2016-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ SEE CORRECTED
On Behalf Of STU PESTER
Docket Date 2016-04-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NONA KENNEDY
Docket Date 2016-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 04/06/16 (REPLY/CROSS-ANSWER)
On Behalf Of NONA KENNEDY
Docket Date 2016-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ UP TO AND INCLUDING 3/30/16
On Behalf Of NONA KENNEDY
Docket Date 2016-03-03
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of NONA KENNEDY
Docket Date 2016-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ INITIAL BRIEF ON CROSS APPEAL
On Behalf Of STU PESTER
Docket Date 2016-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 3/3/16)
On Behalf Of STU PESTER
Docket Date 2016-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 38 DAYS TO 02/19/16 (CROSS-INITIAL)
On Behalf Of STU PESTER
Docket Date 2016-01-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of STU PESTER
Docket Date 2015-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 1/4/16)
On Behalf Of NONA KENNEDY
Docket Date 2015-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NONA KENNEDY
Docket Date 2015-12-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ INITIAL BRIEF
On Behalf Of NONA KENNEDY
Docket Date 2015-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/18/15
On Behalf Of NONA KENNEDY
Docket Date 2015-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/15/15
On Behalf Of NONA KENNEDY
Docket Date 2015-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/04/15
On Behalf Of NONA KENNEDY
Docket Date 2015-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/05/15
On Behalf Of NONA KENNEDY
Docket Date 2015-09-08
Type Order
Subtype Order on Motion to Consolidate
Description Grant Motion to Consolidate Record Only ~ ORDERED that appellee's August 25, 2015 motion to consolidate is granted, and the above-styled case number are now consolidated for record purposes only.
Docket Date 2015-08-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (ROA) WITH 14-2789 AND 14-4705
On Behalf Of STU PESTER
Docket Date 2015-08-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2015-08-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on July 30, 2015. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2014) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2015-08-17
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2015-08-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 14-2789 AND 14-4705
On Behalf Of STU PESTER
Docket Date 2015-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NONA KENNEDY
Docket Date 2015-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State