Search icon

VANGUARD PRODUCTIONS LLC

Company Details

Entity Name: VANGUARD PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2013 (12 years ago)
Document Number: L11000076462
FEI/EIN Number NOT APPLICABLE
Address: 705 Rancho Drive, Mesquite, TX, 75149, US
Mail Address: 705 Rancho Drive, Mesquite, TX, 75149, US
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
SPURLOCK JESS D Manager 705 Rancho Drive, Mesquite, TX, 75149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 705 Rancho Drive, Mesquite, TX 75149 No data
CHANGE OF MAILING ADDRESS 2017-04-20 705 Rancho Drive, Mesquite, TX 75149 No data
REGISTERED AGENT NAME CHANGED 2017-04-20 SPIEGEL & UTRERA, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 1840 SW 22nd Street, 4th Floor, Miami, FL 33145 No data
REINSTATEMENT 2013-03-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
VANGUARD PRODUCTIONS, LLC, J. DAVID SPURLOCK, Appellant(s) v. FRAZETTA GIRLS, LLC, FRAZETTA PROPERTIES, LLC, SARA TAYLOR, HOLLY FRAZETTA, Appellee(s). 2D2024-0099 2024-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019CA-001718NC

Parties

Name VANGUARD PRODUCTIONS LLC
Role Appellant
Status Active
Representations LEIGH M. WILLIAMS, ESQ.
Name J. DAVID SPURLOCK
Role Appellant
Status Active
Name FRAZETTA GIRLS, LLC
Role Appellee
Status Active
Name FRAZETTA PROPERTIES, LLC
Role Appellee
Status Active
Representations JACK W. MERRITT, ESQ.
Name SARA TAYLOR LLC
Role Appellee
Status Active
Name HOLLY FRAZETTA
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-01
Type Disposition by Order
Subtype Granted
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-04-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of VANGUARD PRODUCTIONS, LLC
Docket Date 2024-04-23
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 6 PAGES
Docket Date 2024-04-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF APPELLANTS' COMPLIANCE WITH ORDER
On Behalf Of VANGUARD PRODUCTIONS, LLC
Docket Date 2024-04-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shallmake arrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within ten days from the date of this order.Appellants' motion for extension of time to file the initial brief is granted, andappellants shall serve the initial brief on or before April 26, 2024.
Docket Date 2024-04-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of VANGUARD PRODUCTIONS, LLC
Docket Date 2024-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall beserved by April 10, 2024.
Docket Date 2024-03-15
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 VANGUARD PRODUCTIONS, LLC
Docket Date 2024-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellants' motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2024-03-14
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 VANGUARD PRODUCTIONS, LLC
Docket Date 2024-03-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil March 28, 2024.
Docket Date 2024-03-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2024-02-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Appellant has failed to respond to this court's January 12, 2024, order to show cause. But the record on appeal has been transmitted, and it contains a copy of the December 13, 2023, final judgment. The order to show cause is discharged. Appellant is cautioned that sanctions, including dismissal of this appeal, may be imposed in the absence of timely responses to this court's orders.
Docket Date 2024-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 545 PAGES REDACTED
On Behalf Of SARASOTA CLERK
Docket Date 2024-01-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VANGUARD PRODUCTIONS, LLC
Docket Date 2024-01-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-11
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VANGUARD PRODUCTIONS, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-02
AMENDED ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State