Entity Name: | CHARLES & PERRY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Jun 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | L10000066357 |
Address: | 6337 HUNTSVILLE ST., ORLANDO, FL, 32819 |
Mail Address: | 6337 HUNTSVILLE ST., ORLANDO, FL, 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IRACE TEHUANA | Agent | 6337 HUNTSVILLE ST., ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
ADORNO-IRACE LAWANNA | Manager | 6337 HUNTSVILLE ST., ORLANDO, FL, 32819 |
IRACE RICHARD O | Manager | 6337 HUNTSVILLE ST., ORLANDO, FL, 32819 |
IRACE TEHUANA | Manager | 6337 HUNSTVILLE ST., ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN KNOX VILLAGE OF TAMPA BAY, INC., ET AL VS WINIFRED N. MEFFORD, ET AL | 2D2011-3871 | 2011-08-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BAYCARE HEALTH SYSTEM, INC. |
Role | Appellant |
Status | Active |
Name | MICHELE D. MILLER HALL |
Role | Appellant |
Status | Active |
Name | CARL DAVID BOYER |
Role | Appellant |
Status | Active |
Name | GARY LEIGH WEST |
Role | Appellant |
Status | Active |
Name | JOHN KNOX VILLAGE OF TAMPA, |
Role | Appellant |
Status | Active |
Representations | LISA L. CULLARO, ESQ., CARL A. GOLDMAN, ESQ. |
Name | CHRISTINA JOHNSON INC |
Role | Appellant |
Status | Active |
Name | WINIFRED N. MEFFORD |
Role | Appellee |
Status | Active |
Representations | DONNA K. HANES, ESQ., Isaac R. Ruiz-Carus, Esq. |
Name | AMERICAN NURSING SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | CHARLES & PERRY, LLC |
Role | Appellee |
Status | Active |
Name | HONORABLE SAM PENDINO |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-01-30 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-09-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-08-17 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded |
Docket Date | 2012-02-23 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | JOHN KNOX VILLAGE OF TAMPA, |
Docket Date | 2011-11-30 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay-55 |
Docket Date | 2011-11-29 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ W/APPENDIX |
On Behalf Of | JOHN KNOX VILLAGE OF TAMPA, |
Docket Date | 2011-10-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief ~ emailed 10/17/11 |
On Behalf Of | JOHN KNOX VILLAGE OF TAMPA, |
Docket Date | 2011-09-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ EMAILED 09/28/11 |
On Behalf Of | WINIFRED N. MEFFORD |
Docket Date | 2011-09-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2011-09-13 |
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 | WINIFRED N. MEFFORD |
Docket Date | 2011-08-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant Initial Brief w/Appendix ~ EMAILED 08/24/11 |
On Behalf Of | JOHN KNOX VILLAGE OF TAMPA, |
Docket Date | 2011-08-09 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2011-08-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-08-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOHN KNOX VILLAGE OF TAMPA, |
Name | Date |
---|---|
Florida Limited Liability | 2010-06-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State