Search icon

THE STAMP BAR, LLC

Company Details

Entity Name: THE STAMP BAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Aug 2010 (15 years ago)
Document Number: L10000082497
FEI/EIN Number 900596821
Address: 2015 13TH AVENUE, VERO BEACH, FL, 32960
Mail Address: 2015 13TH AVENUE, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON AARON V Agent 756 BEACHLAND BLVD., VERO BEACH, FL, 32963

Managing Member

Name Role Address
SMITH JARED B Managing Member 916 26th st, VERO BEACH, FL, 32960

Court Cases

Title Case Number Docket Date Status
JARED B. SMITH, Appellant(s) v. BILLIE JEAN COFFEY, et al., Appellee(s). 4D2024-2475 2024-09-24 Open
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312020DR0000390

Parties

Name Jared B. Smith
Role Appellant
Status Active
Representations Charles Edward Jarrell
Name Billie Jean Coffey
Role Appellee
Status Active
Representations Tiffany Ann Starr
Name The Bottle Shop
Role Appellee
Status Active
Name THE BOILER, LLC
Role Appellee
Status Active
Name THE STAMP BAR, LLC
Role Appellee
Status Active
Name GROVE PARTNERS LLC
Role Appellee
Status Active
Name Dependable Sales & Services, Inc.
Role Appellee
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-09-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-02
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-12-27
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's December 26, 2024 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-12-27
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-12-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 26, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-11-22
Type Record
Subtype Record on Appeal
Description Record on Appeal; pages 1-1805
On Behalf Of Indian River Clerk
Docket Date 2024-11-22
Type Misc. Events
Subtype Affidavit
Description Clerk's Affidavit
On Behalf Of Indian River Clerk

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State