Search icon

STOPDIRTYGOVERNMENT, LLC

Company Details

Entity Name: STOPDIRTYGOVERNMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Mar 2011 (14 years ago)
Date of dissolution: 01 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2024 (10 months ago)
Document Number: L11000037574
FEI/EIN Number 452060828
Address: 1280 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1280 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RING WILLIAM Agent 1280 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Manager

Name Role Address
O'BOYLE MARTIN E Manager 1280 WEST NEWPORT CENTER ROAD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-01 No data No data

Court Cases

Title Case Number Docket Date Status
STOPDIRTYGOVERNMENT, LLC VS TOWN OF GULF STREAM 4D2021-0857 2021-02-19 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
502014CA003721

Parties

Name STOPDIRTYGOVERNMENT, LLC
Role Appellant
Status Active
Representations Jonathan O'Boyle
Name Town of Gulf Stream
Role Appellee
Status Active
Representations Joanne M. O'Connor, Jeffrey Lawrence Hochman, Hudson Carter Gill, Robert A. Sweetapple, Elaine Johnson James
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of StopDirtyGovernment, LLC
Docket Date 2022-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-06
Type Order
Subtype Order on Motion For Clarification
Description Deny Certification of Cause to S.C. ~ ORDERED that the appellant's June 16, 2022 motion to certify to the Supreme Court is denied.
Docket Date 2022-06-29
Type Response
Subtype Response
Description Response
On Behalf Of Town of Gulf Stream
Docket Date 2022-06-16
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of StopDirtyGovernment, LLC
Docket Date 2022-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-06-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s January 18, 2022 motion for appellate attorney's fees is denied.
Docket Date 2022-05-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Town of Gulf Stream
Docket Date 2022-01-31
Type Response
Subtype Response
Description Response
On Behalf Of Town of Gulf Stream
Docket Date 2022-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 1/31/22**
On Behalf Of StopDirtyGovernment, LLC
Docket Date 2022-01-18
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN ARGUMENT. (SEE REPLY BRIEF FILED IN 21-972)
On Behalf Of StopDirtyGovernment, LLC
Docket Date 2022-01-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 01/18/2022
Docket Date 2022-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of StopDirtyGovernment, LLC
Docket Date 2021-12-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Town of Gulf Stream
Docket Date 2021-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Town of Gulf Stream
Docket Date 2021-10-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/1/21.
Docket Date 2021-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Town of Gulf Stream
Docket Date 2021-08-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 11/1/21.
Docket Date 2021-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Town of Gulf Stream
Docket Date 2021-08-03
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s August 2, 2021 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of StopDirtyGovernment, LLC
Docket Date 2021-07-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellants’ June 24, 2021 motions for modification are granted in part. The initial brief in all three (3) cases are due August 2, 2021.
Docket Date 2021-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR MODIFICATION OF TIME TO FILEOF APPELLANT'S INITIAL BRIEF
On Behalf Of StopDirtyGovernment, LLC
Docket Date 2021-06-07
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant's June 2, 2021 response and appellee's June 2, 2021 response, it is ORDERED that case numbers 4D21-0857, 4D21-0972 and 4D21-1374 are now consolidated for the purpose of designation to the same appellate panel for review and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110.
Docket Date 2021-06-02
Type Response
Subtype Response
Description Response
On Behalf Of StopDirtyGovernment, LLC
Docket Date 2021-06-02
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO CONSOLIDATION
On Behalf Of Town of Gulf Stream
Docket Date 2021-05-24
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of appellant's May 17, 2021 notice of similar case pending, it is ORDERED that the parties are directed to respond, within ten (10) days from the date of this order, as to why case numbers 4D21-0857, 4D21-0972 and 4D21-1374 should not be consolidated for the purpose of designation to the same appellate panel for review.
Docket Date 2021-05-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's May 18, 2021 notice is stricken as unauthorized.
Docket Date 2021-05-18
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of StopDirtyGovernment, LLC
Docket Date 2021-05-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of StopDirtyGovernment, LLC
Docket Date 2021-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 4, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 29, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-05-04
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 StopDirtyGovernment, LLC
Docket Date 2021-04-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (3,733 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-04-21
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD.
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-10
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's March 9, 2021 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2021-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Town of Gulf Stream
Docket Date 2021-03-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-03-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of StopDirtyGovernment, LLC
Docket Date 2021-03-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
On Behalf Of StopDirtyGovernment, LLC
Docket Date 2021-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2021-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-19
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2021-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of StopDirtyGovernment, LLC
Docket Date 2021-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State