Search icon

D & D AND COMPANY, LLC

Company Details

Entity Name: D & D AND COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Apr 2012 (13 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 08 Aug 2019 (5 years ago)
Document Number: L12000057443
FEI/EIN Number APPLIED FOR
Address: 7905 NW 60 STREET, MIAMI, FL, 33166
Mail Address: 7905 NW 60 STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PASTROFF, BARJA, KELLY & CO. Agent 7400 SW 50TH TERRACE, MIAMI, FL, 33155

Gene

Name Role Address
medina david Gene 7905 NW 60 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2019-08-08 No data No data

Court Cases

Title Case Number Docket Date Status
D. D. VS DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING 2D2020-0058 2020-01-06 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
Not Entered

Parties

Name D & D AND COMPANY, LLC
Role Appellant
Status Active
Name DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Role Appellee
Status Active
Representations KARIN BYRNE, ESQ.

Docket Entries

Docket Date 2020-10-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-10-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of D. D.
Docket Date 2020-09-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee has filed a Notice of Filing Appellant's Dismissal and Lower Tribunal's Order of License Issuance. Attached to the notice is a final order vacating the order on appeal, a stipulation and settlement between the parties, and Appellant's notice of dismissal. Although Appellant's notice is styled for filing in this court and recites in the certificate of service that it was mailed to this court, it has never been received. If Appellant does not respond to this order within fifteen days, this proceeding will be dismissed as moot.
Docket Date 2020-09-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILING APPELLANT'S DISMISSAL AND LOWER TRIBUNAL'S ORDER OF LICENSE ISSUANCE
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2020-08-07
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee's status report filed on August 4, 2020, is accepted. Having been advised that the purpose for the relinquishment has been accomplished, the relinquishment period has concluded. Immediately upon entry of the Department's order, appellant shall promptly file a notice of voluntary dismissal.
Docket Date 2020-08-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND MOTION FOR ACCEPTANCE BY THE COURT INSTANTER
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2020-07-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The parties' agreed motion to relinquish jurisdiction to the trial court is granted. Jurisdiction is relinquished to the trial court for thirty days for the purpose stated in the motion. Upon the conclusion of the relinquishment period, appellee shall file the order vacating the denial of the application and issuing the license. If this purpose has not been accomplished at the end of the relinquishment period, appellee shall either file a status report or its answer brief.
Docket Date 2020-06-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AGREED MOTION TO RELINQUISH JURISDICTION
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2020-06-02
Type Order
Subtype Order
Description Miscellaneous Order ~ The initial brief does not contain a certificate of service. Appellant must provide a copy of every filing in this court to Appellee, and the filing must include a certificate of service stating that this has been done. A copy of the initial brief is included for Appellee with this order. Appellee’s answer brief shall be served within 30 days from the date of this order.
Docket Date 2020-06-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of D. D.
Docket Date 2020-05-22
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - REDACTED - 39 PAGES
Docket Date 2020-04-23
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-02-25
Type Record
Subtype Index
Description Index
Docket Date 2020-01-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellee's motion to determine confidentiality of court records filed in this appeal of an order denying the appellant's concealed-carry application is granted. The appellant's name shall be shown with initials only. The parties shall not use the appellant's full name in filings in this court, and the appellee agency shall ensure that the record is appropriately redacted. See § 790.0601(1), Fla. Stat. (2019); Fla. R. Jud. Admin. 2.420(c)(7). This court's administrative file and the court docket are determined not to be confidential. The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality.The clerk of this court shall seal the record pages identified above and keep them from public access. Only the parties and their counsel, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the materials determined as confidential by this order.It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice.
Docket Date 2020-01-15
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2020-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2020-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-07
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se
Docket Date 2020-01-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2020-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2020-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ w/order appealed
On Behalf Of D. D.

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-18
CORLCAUTH 2019-08-08
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State