Search icon

DELLIE, LLC

Company Details

Entity Name: DELLIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Oct 2010 (14 years ago)
Document Number: L10000109712
FEI/EIN Number 262627205
Address: 2318 N. Ocean Blvd., Fort Lauderdale, FL, 33305, US
Mail Address: 2318 N. Ocean Blvd., Fort Lauderdale, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEVIN KIM R Agent 2318 N. Ocean Boulevard, Fort Lauderdale, FL, 33305

Manager

Name Role Address
LEVIN KIM R Manager 2318 N. Ocean Boulevard, Fort Lauderdale, FL, 33305
LEVIN STORME Manager 1140 SE 7 Avenue, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 2318 N. Ocean Blvd., Fort Lauderdale, FL 33305 No data
CHANGE OF MAILING ADDRESS 2022-02-01 2318 N. Ocean Blvd., Fort Lauderdale, FL 33305 No data
REGISTERED AGENT NAME CHANGED 2018-11-14 LEVIN, KIM R No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-14 2318 N. Ocean Boulevard, Fort Lauderdale, FL 33305 No data

Court Cases

Title Case Number Docket Date Status
HOWARD GRANT and SHARON GRANT, Appellant(s) v. DELLIE, LLC, Appellee(s). 4D2024-2657 2024-10-15 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21017728

Parties

Name Howard Grant
Role Appellant
Status Active
Representations David Stuart Fabrikant
Name Sharon Grant
Role Appellant
Status Active
Name DELLIE, LLC
Role Appellee
Status Active
Representations Garrett Kesl
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Misc. Events
Subtype Order Appealed
Description Order Granting Plaintiff's Amended Motion for Final Summary Judgment
On Behalf Of Howard Grant
Docket Date 2024-10-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Howard Grant
View View File
Docket Date 2024-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' December 30, 2024 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
View View File
Docket Date 2024-12-31
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Howard Grant
Docket Date 2024-12-27
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal 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 record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-12-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-17
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

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-11-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State