Search icon

ONLINE EDUCATION ADVANTAGE LLC

Company Details

Entity Name: ONLINE EDUCATION ADVANTAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L12000030178
Address: 218 E BEARSS AVENUE, TAMPA, FL, 33613
Mail Address: 218 E BEARSS AVENUE, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LITTLE MATTHEW J Agent 218 E BEARSS AVENUE, TAMPA, FL, 33613

Managing Member

Name Role Address
LITTLE MATTHEW J Managing Member 218 E BEARSS AVENUE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
MATTHEW ARGALL VS CONVERT2MEDIA, LLC AND ONLINE EDUCATION ADVANTAGE, LLC D/B/A CLICKBULL 5D2018-2087 2018-06-28 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-0001046-O

Parties

Name MATTHEW ARGALL
Role Appellant
Status Active
Representations WEBB MILLSAPS
Name CONVERT2MEDIA, LLC
Role Appellee
Status Active
Representations ANDRES F. REY
Name ONLINE EDUCATION ADVANTAGE LLC
Role Appellee
Status Active
Name CLICKBULL
Role Appellee
Status Active
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-11-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of CONVERT2MEDIA, LLC
Docket Date 2018-10-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMEND STIP W/IN 10 DAYS
Docket Date 2018-10-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIPULATION; STRICKEN PER 10/29 ORDER
On Behalf Of CONVERT2MEDIA, LLC
Docket Date 2018-10-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - DEADLINES COMMENCE
Docket Date 2018-10-01
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2018-09-30
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD ERIC D. DUNLAP 897477
Docket Date 2018-09-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA OR AE FILE AMEND JT STIP W/IN 10 DAYS SIGNED BY COUNSEL...
Docket Date 2018-09-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP; STRICKEN PER 9/25 ORDER
On Behalf Of CONVERT2MEDIA, LLC
Docket Date 2018-09-17
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of CONVERT2MEDIA, LLC
Docket Date 2018-08-23
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2018-08-22
Type Mediation
Subtype Motion for Waiver of Mediation Fees
Description Motion for Waiver of Mediation Fees
On Behalf Of MATTHEW ARGALL
Docket Date 2018-08-21
Type Order
Subtype Order Denying Motion for Mediation
Description ORD- Deny Mediation Motion
Docket Date 2018-08-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S REQUEST FOR WAIVER OF MEDIATION FEES AND APPOINTMENT OF PRO BONO MEDIATOR
On Behalf Of MATTHEW ARGALL
Docket Date 2018-08-06
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-08-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-07-31
Type Response
Subtype Response
Description RESPONSE ~ PER 7/19 ORDER
On Behalf Of MATTHEW ARGALL
Docket Date 2018-07-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 8/2
Docket Date 2018-07-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ANDRES F. REY 118875
On Behalf Of CONVERT2MEDIA, LLC
Docket Date 2018-07-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ANDRES F. REY 118875
On Behalf Of CONVERT2MEDIA, LLC
Docket Date 2018-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-28
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/20/18
On Behalf Of MATTHEW ARGALL
Docket Date 2018-06-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2012-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State