Search icon

ABPIOC, LLC

Company Details

Entity Name: ABPIOC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jan 2012 (13 years ago)
Document Number: L12000001301
FEI/EIN Number 611670951
Address: 912 HIGHLAND AVENUE, ORLANDO, FL, 32803
Mail Address: 912 HIGHLAND AVENUE, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
A. BRIAN PHILLIPS, P.A. Agent

Managing Member

Name Role Address
PHILLIPS A Brian Managing Member 912 HIGHLAND AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-22 A. Brian Phillips, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 912 Highland Ave., ORLANDO, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2012-07-03 912 HIGHLAND AVENUE, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2012-07-03 912 HIGHLAND AVENUE, ORLANDO, FL 32803 No data

Court Cases

Title Case Number Docket Date Status
JOHN LEKLEM VS ABPIOC, LLC 5D2020-1600 2020-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-00969-O

Parties

Name John A. Leklem
Role Appellant
Status Active
Representations John A. Leklem
Name ABPIOC, LLC
Role Appellee
Status Active
Representations Jacob V. Stuart, Jr.
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-05-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2021-05-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Abpioc, LLC
Docket Date 2021-05-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of John A. Leklem
Docket Date 2021-05-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ 4/28 MOTION TREATED AS A MOTION FOR EXTENSION OF TIME TO FILE IB AND DENIED; 4/29 CROSS MOTION FOR SANCTIONS OF DISMISSAL DENIED
Docket Date 2021-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-29
Type Response
Subtype Objection
Description OBJECTION ~ AND MOTION FOR SANCTIONS...
On Behalf Of Abpioc, LLC
Docket Date 2021-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DENIED PER 5/4 ORDER
On Behalf Of John A. Leklem
Docket Date 2021-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ INITIAL BRF BY 4/28; FAILURE TO TIMELY SERVE INITIAL BRF MAY RESULT IN DISMISSAL WITHOUT FURTHER NOTICE
Docket Date 2021-04-09
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2021-04-07
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Abpioc, LLC
Docket Date 2021-03-31
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 John A. Leklem
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ INITIAL BRF BY 3/31
Docket Date 2021-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND SUPP RESPONSE TO PREVIOUS ORDER TO SHOW CAUSE
On Behalf Of John A. Leklem
Docket Date 2021-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 2/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-01-27
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 John A. Leklem
Docket Date 2021-01-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-01-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 74 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-12
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/IN 10 DAYS; DISCHARGED 1/14
Docket Date 2020-12-22
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA BY 1/8; INITIAL BRF BY 1/21; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Abpioc, LLC
Docket Date 2020-12-10
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-12-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of John A. Leklem
Docket Date 2020-11-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ROA BY 12/7; INITIAL BRF BY 12/17; 10/6 OTSC IS DISCHARGED; REQUEST TO ACCEPT SECOND AMENDED JUDGMENT IS DENIED
Docket Date 2020-10-16
Type Response
Subtype Response
Description RESPONSE ~ PER 10/6 ORDER AND REQUEST FOR EOT
On Behalf Of John A. Leklem
Docket Date 2020-09-15
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 15 DAYS
Docket Date 2020-09-11
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-08-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of John A. Leklem
Docket Date 2020-07-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-10-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2020-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/21/2020
On Behalf Of John A. Leklem

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State