Entity Name: | 59 HENDRICKS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Sep 2011 (13 years ago) |
Date of dissolution: | 03 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2024 (a year ago) |
Document Number: | L11000106901 |
FEI/EIN Number | 453303190 |
Address: | 59 HENDRICKS ISLE, FT. LAUDERDALE, FL, 33301, US |
Mail Address: | 98 ELM STREET, SALISBURY, MA, 01952, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
CAPOLUPO WAYNE | Managing Member | 98 ELM STREET, SALISBURY, MA, 01952 |
CAPOLUPO PHILIP | Managing Member | 98 ELM STREET, SALISBURY, MA, 01952 |
Douglas KAREN | Managing Member | 98 ELM STREET, SALISBURY, MA, 01952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
LC STMNT OF RA/RO CHG | 2020-06-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-12 | INCORP SERVICES, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH L. DELLA GUARDIA and MARIA R. DELLA GUARDIA, etc. VS 59 HENDRICKS, LLC, et al. | 4D2022-2901 | 2022-10-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Maria R. Della Guardia Trust |
Role | Petitioner |
Status | Active |
Name | Joseph R. Della Guardia Trust |
Role | Petitioner |
Status | Active |
Name | Joseph L. Della Guardia |
Role | Petitioner |
Status | Active |
Representations | Justin Brett Kaplan, Barbara Viota-Sawisch |
Name | Maria R. Della Guardia |
Role | Petitioner |
Status | Active |
Name | David Lee Winebarger |
Role | Respondent |
Status | Active |
Name | 59 HENDRICKS LLC |
Role | Respondent |
Status | Active |
Representations | Lee Douglas Glassman, Monica E. McWilliams, Stephen J. Simmons |
Name | Philip J. Capolupo |
Role | Respondent |
Status | Active |
Name | Hon. Barbara Anne McCarthy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-01-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the January 3, 2023 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2023-01-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Joseph L. Della Guardia |
Docket Date | 2022-10-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter ~ *AMENDED |
Docket Date | 2022-10-25 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY |
Docket Date | 2022-10-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-10-25 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY |
On Behalf Of | Joseph L. Della Guardia |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-03 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-06-15 |
CORLCRACHG | 2020-06-12 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State