Search icon

R. SCHMIDT L.L.C

Company Details

Entity Name: R. SCHMIDT L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Apr 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L12000052520
FEI/EIN Number 504136722
Address: 1106 CALANDA AVE., ORLANDO, FL, 32807
Mail Address: 1106 CALANDA AVE., ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMIDT RICHARD A Agent 1106 CALANDA AVE., ORLANDO, FL, 32807

Manager

Name Role Address
tammy mantalas Manager 1106 CALANDA AVE., ORLANDO, FL, 32807
SCHMIDT RICHARD A Manager 1106 CALANDA AVE, ORLANDO, FL, 32807
SALDONA MARK Manager 1106 CALANDA AVE., ORLANDO, FL, 32807
LOPEZ ADONIS Manager 1106 CALANDA AVE., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC AMENDMENT 2013-10-15 No data No data
REINSTATEMENT 2013-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
LC AMENDMENT 2013-08-30 No data No data
LC AMENDMENT 2013-02-05 No data No data
LC AMENDMENT 2012-09-10 No data No data
LC AMENDMENT 2012-05-03 No data No data

Court Cases

Title Case Number Docket Date Status
SCOTT HARTMAN VS HERNANDO COUNTY SHERIFF'S OFFICE, ANDY BATCHELDER, DANNY CARRIVEAU, AND R. SCHMIDT 5D2022-2498 2022-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2022-CA-741

Parties

Name Scott Hartman
Role Appellant
Status Active
Name Andy Batchelder
Role Appellee
Status Active
Name Hernando County Sheriff's Office
Role Appellee
Status Active
Representations Mike Peacock
Name R. SCHMIDT L.L.C
Role Appellee
Status Active
Name Danny Carriveau
Role Appellee
Status Active
Name Hon. Pamela Vergara
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOURTH; CERT OF SVC 03/01/23; DENIED PER 3/14 ORDER
On Behalf Of Scott Hartman
Docket Date 2023-04-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ THIRD; "OR ALTERNATIVELY MOTION FOR INJUNCTIVE RELIEF"; CERT OF SVC 02/15/23
On Behalf Of Scott Hartman
Docket Date 2023-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO HOLD APPEAL IN ABEYANCE; MAILBOX 02/06/23
On Behalf Of Scott Hartman
Docket Date 2023-02-02
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2023-01-31
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Hernando County Sheriff's Office
Docket Date 2023-01-30
Type Response
Subtype Reply
Description REPLY ~ TO 01/18 RESPONSE; 01/25/23
On Behalf Of Scott Hartman
Docket Date 2023-01-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR EOT, ETC.
On Behalf Of Hernando County Sheriff's Office
Docket Date 2023-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND; 01/09/23
On Behalf Of Scott Hartman
Docket Date 2022-12-19
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ "MOTION TO COMPEL OR ALTERNATIVELY PETITION FOR WRIT OF PROHIBITION"; CERT OF SVC 12/15/22
On Behalf Of Scott Hartman
Docket Date 2022-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CERT OF SVC 12/05/22
On Behalf Of Scott Hartman
Docket Date 2022-11-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 287 PAGES
On Behalf Of Clerk Hernando
Docket Date 2022-11-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D22-2497 & 5D22-2499
Docket Date 2022-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hernando County Sheriff's Office
Docket Date 2022-10-28
Type Response
Subtype Response
Description RESPONSE ~ PER 10/20 ORDER
On Behalf Of Hernando County Sheriff's Office
Docket Date 2022-10-20
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS RE: 5D22-2497, 5D22-2498 AND 5D22-2499
Docket Date 2022-10-19
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2022-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 10/13/22
On Behalf Of Scott Hartman
SCOTT HARTMAN VS HERNANDO COUNTY SHERIFF'S OFFICE, ANDY BATCHELDER, DANNY CARRIVEAU, AND R. SCHMIDT 5D2022-2497 2022-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2022-CA-709

Parties

Name Scott Hartman
Role Appellant
Status Active
Name Andy Batchelder
Role Appellee
Status Active
Name Danny Carriveau
Role Appellee
Status Active
Name R. SCHMIDT L.L.C
Role Appellee
Status Active
Name Hernando County Sheriff's Office
Role Appellee
Status Active
Representations Ashley Miller, Mike Peacock
Name Hon. Pamela Vergara
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ MOTION FOR EXTENSION OF TIME IS DENIED
Docket Date 2023-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOURTH; CERT OF SVC 03/01/23; DENIED PER 3/14 ORDER
On Behalf Of Scott Hartman
Docket Date 2023-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ INITIAL BRF BY 3/13; FAILURE TO TIMELY SERVE THE INITIAL BRIEF WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE
Docket Date 2023-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ THIRD; "OR ALTERNATIVELY MOTION FOR INJUNCTIVE RELIEF"; CERT OF SVC 02/15/23
On Behalf Of Scott Hartman
Docket Date 2023-02-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ INITIAL BRF BY 3/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO HOLD APPEAL IN ABEYANCE; MAILBOX 02/06/23
On Behalf Of Scott Hartman
Docket Date 2023-02-02
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2023-01-31
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Hernando County Sheriff's Office
Docket Date 2023-01-30
Type Response
Subtype Reply
Description REPLY ~ TO 01/18 RESPONSE; 01/25/23
On Behalf Of Scott Hartman
Docket Date 2023-01-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR EOT, ETC.
On Behalf Of Hernando County Sheriff's Office
Docket Date 2023-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND; 01/09/23
On Behalf Of Scott Hartman
Docket Date 2023-01-04
Type Order
Subtype Order on Motion To Compel
Description Order Deny Motion to Compel
Docket Date 2022-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/19
Docket Date 2022-12-19
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ "MOTION TO COMPEL OR ALTERNATIVELY PETITION FOR WRIT OF PROHIBITION"; CERT OF SVC 12/15/22
On Behalf Of Scott Hartman
Docket Date 2022-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CERT OF SVC 12/05/22
On Behalf Of Scott Hartman
Docket Date 2022-11-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 287 PAGES
On Behalf Of Clerk Hernando
Docket Date 2022-11-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D22-2498 & 5D22-2499; ALL FURTHER PLEADINGS SHALL BE FILED IN CASE 5D22-2497
Docket Date 2022-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hernando County Sheriff's Office
Docket Date 2022-10-28
Type Response
Subtype Response
Description RESPONSE ~ PER 10/20 ORDER
On Behalf Of Hernando County Sheriff's Office
Docket Date 2022-10-20
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS RE: 5D22-2497, 5D22-2498 AND 5D22-2499
Docket Date 2022-10-19
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2022-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 10/13/22
On Behalf Of Scott Hartman
Docket Date 2023-03-14
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 2/20; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
SCOTT HARTMAN VS HERNANDO COUNTY SHERIFF'S OFFICE, ANDY BATCHELDER, DANNY CARRIVEAU, AND R. SCHMIDT 5D2022-2499 2022-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2022-CA-742

Parties

Name Scott Hartman
Role Appellant
Status Active
Name Andy Batchelder
Role Appellee
Status Active
Name Hernando County Sheriff's Office
Role Appellee
Status Active
Representations Mike Peacock
Name Danny Carriveau
Role Appellee
Status Active
Name R. SCHMIDT L.L.C
Role Appellee
Status Active
Name Hon. Pamela Vergara
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOURTH; CERT OF SVC 03/01/23; DENIED PER 3/14 ORDER
On Behalf Of Scott Hartman
Docket Date 2023-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ THIRD; "OR ALTERNATIVELY MOTION FOR INJUNCTIVE RELIEF"; CERT OF SVC 02/15/23
On Behalf Of Scott Hartman
Docket Date 2023-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO HOLD APPEAL IN ABEYANCE; MAILBOX 02/06/23
On Behalf Of Scott Hartman
Docket Date 2023-02-02
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2023-01-31
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Hernando County Sheriff's Office
Docket Date 2023-01-30
Type Response
Subtype Reply
Description REPLY ~ TO 01/18 RESPONSE; 01/25/23
On Behalf Of Scott Hartman
Docket Date 2023-01-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR EOT, ETC.
On Behalf Of Hernando County Sheriff's Office
Docket Date 2023-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND; 01/09/23
On Behalf Of Scott Hartman
Docket Date 2022-12-19
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ "MOTION TO COMPEL OR ALTERNATIVELY PETITION FOR WRIT OF PROHIBITION"; CERT OF SVC 12/15/22
On Behalf Of Scott Hartman
Docket Date 2022-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CERT OF SVC 12/05/22
On Behalf Of Scott Hartman
Docket Date 2022-11-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 287 PAGES
On Behalf Of Clerk Hernando
Docket Date 2022-11-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D22-2497 & 5D22-2498
Docket Date 2022-10-28
Type Response
Subtype Response
Description RESPONSE ~ PER 10/20 ORDER
On Behalf Of Hernando County Sheriff's Office
Docket Date 2022-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hernando County Sheriff's Office
Docket Date 2022-10-20
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS RE: 5D22-2497, 5D22-2498 AND 5D22-2499
Docket Date 2022-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-19
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2022-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 10/13/22
On Behalf Of Scott Hartman

Documents

Name Date
ANNUAL REPORT 2014-02-05
LC Amendment 2013-10-15
REINSTATEMENT 2013-09-30
LC Amendment 2013-08-30
LC Amendment 2013-02-05
LC Amendment 2012-09-10
LC Amendment 2012-05-03
Florida Limited Liability 2012-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State