Search icon

ROBERT PARDO LLC

Company Details

Entity Name: ROBERT PARDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Nov 2011 (13 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L11000132204
FEI/EIN Number 453844141
Address: 234 PALM LANE, PALMETTO, FL, 34221
Mail Address: 234 PALM LANE, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
PARDO ROBERT Agent 234 PALM LANE, PALMETTO, FL, 34221

Managing Member

Name Role Address
PARDO ROBERT Managing Member 234 PALM LANE, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
BARBARA NAMON, etc., VS KAREN NAMON ELDER, et al., 3D2021-0536 2021-02-16 Closed
Classification NOA Non Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-4172

Parties

Name BARBARA NAMON
Role Appellant
Status Active
Representations Michael Van Cleve, William Douglas Muir
Name KAREN NAMON ELDER
Role Appellee
Status Active
Representations MARK B. GOLDSTEIN, Paul M. Cowan, Manuel A. Celaya, PAUL F. BERMAN
Name RICHARD NAMON
Role Appellee
Status Active
Name ROBERT PARDO LLC
Role Appellee
Status Active
Name HON. ROSA C. FIGAROLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE KAREN NAMON ELDER
On Behalf Of KAREN NAMON ELDER
Docket Date 2022-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-26
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandated Granted (OG57C) ~ Upon consideration, Appellant’s Motion to Recall Mandate is granted, and the Mandate issued on December 10, 2021, is hereby recalled as premature. FERNANDEZ, C.J., and LINDSEY and MILLER, JJ., concur.
Docket Date 2022-03-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant’s Motion for Certification and Rehearing is hereby denied. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2021-12-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
On Behalf Of BARBARA NAMON
Docket Date 2021-12-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RECALL MANDATE
On Behalf Of BARBARA NAMON
Docket Date 2021-12-10
Type Mandate
Subtype Mandate
Description Mandate ~ MANDATE RECALLED by 4-26-22 ORDER.
Docket Date 2021-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-09-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANT PERSONAL REPRESENTATIVE BARBARA NAMON
On Behalf Of BARBARA NAMON
Docket Date 2021-08-25
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, the Personal Representative’s Suggestion to Strike Appellee Karen Elder’s Answer Brief is hereby denied. FERNANDEZ, C.J., and LINDSEY and BOKOR, JJ., concur.
Docket Date 2021-08-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PERSONAL REPRESENTATIVE'S SUGGESTION TO STRIKE ORDISREGARD KAREN ELDER'S UNAUTHORIZED AND UNTIMELY"ANSWER BRIEF"
On Behalf Of BARBARA NAMON
Docket Date 2021-08-03
Type Response
Subtype Response
Description RESPONSE ~ Appellee Response to Appellant Cover Page
On Behalf Of RICHARD NAMON
Docket Date 2021-08-03
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES KAREN NAMON'S APPENDIX TO ANSWER BRIEF TOAPPELLANT BARBARA NAMON'S INITIAL BRIEF
On Behalf Of KAREN NAMON ELDER
Docket Date 2021-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension denied (answer brief) (OD04) ~ Upon consideration, pro se Appellee Richard Namon, Jr.'s "Motion to Enlarge Time To File Response Second Request" is hereby denied for failing to comply with the conferral requirement. Appellee(s) shall file the answer brief within five (5) days from the date of this Order. Failure to comply may result in Appellee(s) being precluded from filing an answer brief or participating in oral argument if such is granted.
Docket Date 2021-07-23
Type Response
Subtype Response
Description RESPONSE ~ PERSONAL REPRESENTATIVE'S RESPONSE TO RICHARD NAMON,JR.'s SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of BARBARA NAMON
Docket Date 2021-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ MOTION TO ENLARGE TIME TO FILE RESPONSE SECOND REQUEST
On Behalf Of RICHARD NAMON
Docket Date 2021-06-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BARBARA NAMON
Docket Date 2021-06-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Upon consideration, the appellant’s Stipulation for Dismissal of Appeal as to Robert Pardo only is treated as a notice of voluntary dismissal as to Appellee Robert Pardo only. Said notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed as to Appellee Robert Pardo only. The appeal shall remain pending as to all other parties.
Docket Date 2021-06-21
Type Motion
Subtype Stipulation
Description Stipulation ~ STIPULATION FOR DISMISSAL OF APPEAL UNDER RULE 9.350 AS TO ROBERT PARDO ONLY
On Behalf Of BARBARA NAMON
Docket Date 2021-06-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Rebecca Namon’s pro se Motion to Enlarge Time to File a Response is hereby stricken, without prejudice to the timely filing of a motion for extension of time by counsel of record for Karen Namon Elder. Upon consideration, Richard Namon’s pro se Motion to Enlarge Time to File a Response is granted as stated in the Motion.
Docket Date 2021-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION TO ENLARGE TIME TO FILE RESPONSE
On Behalf Of RICHARD NAMON
Docket Date 2021-06-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee Karen Namon Elder’s Motion to Dismiss the Appeal is hereby denied. FERNANDEZ, LINDSEY and BOKOR, JJ., concur.
Docket Date 2021-06-01
Type Response
Subtype Response
Description RESPONSE ~ PERSONAL REPRESENTATIVE'S RESPONSE TO KAREN ELDER'S MOTION FOR SANCTIONS
On Behalf Of BARBARA NAMON
Docket Date 2021-06-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BARBARA NAMON
Docket Date 2021-05-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR APPELLANT'SWILLFUL NONCOMPLIANCE WITH ORDER UNDER REVIEW
On Behalf Of KAREN NAMON ELDER
Docket Date 2021-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 05/27/2021
Docket Date 2021-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KAREN NAMON ELDER
Docket Date 2021-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 05/17/2021
Docket Date 2021-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KAREN NAMON ELDER
Docket Date 2021-03-31
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT BARBARA NAMON'S(AS PERSONAL REPRESENTATIVE FORTHE ESTATE OF RICHARD NAMON, SR.)APPENDIX TO INITIAL BRIEF
On Behalf Of BARBARA NAMON
Docket Date 2021-03-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT BARBARA NAMON, PERSONAL REPRESENTATIVE OF THE ESTATE OF RICHARD NAMON, SR.
On Behalf Of BARBARA NAMON
Docket Date 2021-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to file the initial brief and appendix is granted to and including March 31, 2021.
Docket Date 2021-03-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BARBARA NAMON
Docket Date 2021-03-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PERSONAL REPRESENTATIVE'S MOTION FOR EXTENSION OF TIME
On Behalf Of BARBARA NAMON
Docket Date 2021-02-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 26, 2021.
Docket Date 2021-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of BARBARA NAMON
Docket Date 2021-02-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of KAREN NAMON ELDER
Docket Date 2021-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
Florida Limited Liability 2011-11-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State