Search icon

DEGUSIPE, LLC

Company Details

Entity Name: DEGUSIPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Dec 2010 (14 years ago)
Document Number: L10000126331
FEI/EIN Number 274332641
Address: 9001 N. ORLANDO AVENUE, MAITLAND, FL, 32751, US
Mail Address: 9001 N. ORLANDO AVENUE, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DEGUSIPE TODD M Agent 9001 N. ORLANDO AVENUE, MAITLAND, FL, 32751

Manager

Name Role Address
DEGUSIPE TODD M Manager 9001 N. ORLANDO AVENUE, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042642 DEGUSIPE FUNERAL HOME AND CREMATORY ACTIVE 2014-04-30 2029-12-31 No data 9001 N. ORLANDO AVE., MAITLAND, FL, 32751
G10000117052 DEGUSIPE FUNERAL HOME AND CREMATORY EXPIRED 2010-12-21 2015-12-31 No data 905 LAUREL AVENUE, SANFORD, FL, 32771

Court Cases

Title Case Number Docket Date Status
DEGUSIPE, A LIMITED LIABILITY COMPANY, DEGUSIPE WEST ORANGE, A LIMITED LIABILITY COMPANY AND DEGUSIPE FUNERAL HOME, A LIMITED LIABILITY COMPANY EACH D/B/A DEGUSIPE FUNERAL HOME AND CREMATORY VS MARION E. CAMPBELL 5D2021-0887 2021-04-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-007787-O

Parties

Name Degusipe Funeral Home and Crematory
Role Appellant
Status Active
Name DEGUSIPE WEST ORANGE, LLC
Role Appellant
Status Active
Name DEGUSIPE FUNERAL HOME, LLC
Role Appellant
Status Active
Name DEGUSIPE, LLC
Role Appellant
Status Active
Representations Don Mckeever
Name Marion E. Campbell
Role Appellee
Status Active
Representations Michael S. Kast, Ortavia Simon
Name Hon. Paetra T. Brownlee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-08-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-07-21
Type Notice
Subtype Notice
Description Notice ~ JT STIP FOR ORDER OF DISMISSAL
On Behalf Of Degusipe
Docket Date 2021-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Degusipe
Docket Date 2021-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 8/16
Docket Date 2021-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Marion E. Campbell
Docket Date 2021-07-06
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LT ORDER RENDERED 5/18/21 IS AFFIRMED
Docket Date 2021-07-02
Type Response
Subtype Response
Description RESPONSE ~ PER 7/2 ORDER
On Behalf Of Marion E. Campbell
Docket Date 2021-07-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 5 DAYS, AE TO FILE RESPONSE TO 7/1 MOTION FOR STAY
Docket Date 2021-07-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Marion E. Campbell
Docket Date 2021-07-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Marion E. Campbell
Docket Date 2021-07-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Degusipe
Docket Date 2021-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 7/16; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Marion E. Campbell
Docket Date 2021-05-25
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S FILE APX TO IB W/IN 10 DYS
Docket Date 2021-05-25
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Degusipe
Docket Date 2021-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Degusipe
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 5/21; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-04-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Degusipe
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2021-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Degusipe
Docket Date 2021-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/07/21
On Behalf Of Degusipe
Docket Date 2021-04-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 15 DYS
Docket Date 2021-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Degusipe

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-27
AMENDED ANNUAL REPORT 2016-10-25
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State