Search icon

HIGH-END SERVICE LLC

Company Details

Entity Name: HIGH-END SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jan 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Oct 2015 (9 years ago)
Document Number: L11000006309
FEI/EIN Number 27-3905166
Address: 13020 BELCHER RD. S., LARGO, FL, 33773, US
Mail Address: 13020 Belcher Rd S, Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ALONSO E. P Agent 13020 BELCHER RD. S., LARGO, FL, 33773

Managing Member

Name Role Address
ALONSO ALEXANDER S Managing Member 13020 BELCHER RD. S., LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-11 13020 BELCHER RD. S., LARGO, FL 33773 No data
LC STMNT OF RA/RO CHG 2015-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-19 ALONSO, E. PETER No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-19 13020 BELCHER RD. S., LARGO, FL 33773 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 13020 BELCHER RD. S., LARGO, FL 33773 No data

Court Cases

Title Case Number Docket Date Status
RONALD W. MUELLER and HIGH-END SERVICE, LLC, Appellant(s) v. MELVIN R. ROBINSON III, Appellee(s). 4D2022-2493 2022-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA007675

Parties

Name Ronald W. Mueller
Role Appellant
Status Active
Representations Kansas R Gooden, Lara Judith Edelstein
Name HIGH-END SERVICE LLC
Role Appellant
Status Active
Name Melvin R. Robinson III
Role Appellee
Status Active
Representations Robert Timothy Vannatta, Grace Mackey Streicher, Peter Robert Hunt, Andrew A. Harris
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-01
Type Notice
Subtype Notice
Description Notice
On Behalf Of Ronald W. Mueller
Docket Date 2023-07-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-07-07
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Ronald W. Mueller
Docket Date 2023-07-03
Type Response
Subtype Response
Description Response
On Behalf Of Melvin R. Robinson III
Docket Date 2023-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Melvin R. Robinson III
Docket Date 2023-04-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Melvin R. Robinson III
Docket Date 2023-03-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Melvin R. Robinson III
Docket Date 2023-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ronald W. Mueller
Docket Date 2023-03-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Ronald W. Mueller
Docket Date 2023-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ronald W. Mueller
Docket Date 2023-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ronald W. Mueller
Docket Date 2023-01-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/16/23
Docket Date 2022-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ronald W. Mueller
Docket Date 2022-12-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/30/23
Docket Date 2022-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 2521 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-10-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including November 4, 2022. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2022-10-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Denying EOT Court Reporter - Transcription ~ ORDERED that the court reporter's October 14, 2022 motion for extension of time is denied without prejudice to refiling the motion with an explanation for why the extension of time was requested.
Docket Date 2022-10-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2022-10-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellants’ September 28, 2022 motion to relinquish jurisdictionis denied.
Docket Date 2022-09-29
Type Response
Subtype Response
Description Response ~ TO MOTION TO REELINQUISH
On Behalf Of Melvin R. Robinson III
Docket Date 2022-09-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Ronald W. Mueller
Docket Date 2022-09-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ronald W. Mueller
Docket Date 2022-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ronald W. Mueller
Docket Date 2022-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ronald W. Mueller
Docket Date 2023-05-08
Type Notice
Subtype Notice
Description Notice ~ OF ORDER SPECIALLY SETTING HEARING ON DEFENDANT'S MOTION FOR REHEARING
On Behalf Of Ronald W. Mueller
Docket Date 2023-10-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Ronald W. Mueller
View View File
Docket Date 2023-06-29
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that appellee in the above-styled case is directed to show cause in writing, if any there be, within five (5) days from the date of this order, why this Court should not relinquish jurisdiction to the trial court to conduct the hearing on appellants’ motion for rehearing, scheduled for September 7, 2023, and to rule on that motion. Appellants may file a reply within three (3) days of service of the response.
Docket Date 2023-05-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 5/30/23
Docket Date 2022-09-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause 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 Appeal has a duty to tender the filing fee to the appellate court when the 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.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-12-21
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State