Search icon

ERIC SCHROEDER L.L.C. - Florida Company Profile

Company Details

Entity Name: ERIC SCHROEDER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERIC SCHROEDER L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jul 2012 (13 years ago)
Document Number: L12000094844
FEI/EIN Number 46-1926330

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2624 DUEBY ST, SARASOTA, FL, 34231, US
Mail Address: 2624 DUEBY ST, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHROEDER STEVEN E Managing Member 2624 Dueby st, SARASOTA, FL, 34231
SCHROEDER STEVEN Agent 2624 DUEBY ST, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-06-26 SCHROEDER, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2017-06-26 2624 DUEBY ST, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-20 2624 DUEBY ST, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2017-06-20 2624 DUEBY ST, SARASOTA, FL 34231 -

Court Cases

Title Case Number Docket Date Status
RICARDO ESTAPE MD, LLC, VS JOHN P. DIAZ, et al., 3D2016-2747 2016-12-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-14767

Parties

Name Ricardo Estape MD, LLC
Role Appellant
Status Active
Representations KENDALL B. COFFEY, DANIEL F. BLONSKY, HANK JACKSON
Name ERIC SCHROEDER L.L.C.
Role Appellee
Status Active
Name JOHN P. DIAZ
Role Appellee
Status Active
Representations Teresa Ragatz, CHRISTOPHER M. YANNUZZI, Eric D. Isicoff, MATTHEW L. LINES
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that the joint notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-04-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHN P. DIAZ
Docket Date 2018-03-28
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ The parties are ordered to file a joint status report within twenty (20) days of the date of this order regarding status of settlement. This case shall be held in abeyance until such notice is filed.
Docket Date 2018-03-26
Type Notice
Subtype Notice
Description Notice ~ of settlement
On Behalf Of JOHN P. DIAZ
Docket Date 2017-05-17
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay
On Behalf Of Ricardo Estape MD, LLC
Docket Date 2017-05-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Ricardo Estape MD, LLC
Docket Date 2017-05-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN P. DIAZ
Docket Date 2017-05-10
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ motion for review of order denying stay
On Behalf Of JOHN P. DIAZ
Docket Date 2017-03-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Ricardo Estape MD, LLC
Docket Date 2017-03-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ricardo Estape MD, LLC
Docket Date 2017-02-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN P. DIAZ
Docket Date 2017-02-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN P. DIAZ
Docket Date 2017-02-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN P. DIAZ
Docket Date 2017-02-13
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA HANKLIN EDWIN JACKSON 866717
On Behalf Of Ricardo Estape MD, LLC
Docket Date 2017-02-08
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JOHN P. DIAZ
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including February 20, 2017.
Docket Date 2017-02-07
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, appellants' motion to expedite this appeal is hereby granted.
On Behalf Of Ricardo Estape MD, LLC
Docket Date 2017-02-06
Type Response
Subtype Response
Description RESPONSE ~ to request for expedited treatment
On Behalf Of Ricardo Estape MD, LLC
Docket Date 2017-02-03
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 JOHN P. DIAZ
Docket Date 2017-01-31
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response by noon on Monday, February 6, 2017 to the appellants¿ motion for
Docket Date 2017-01-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN P. DIAZ
Docket Date 2017-01-30
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of JOHN P. DIAZ
Docket Date 2017-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN P. DIAZ
Docket Date 2017-01-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of JOHN P. DIAZ
Docket Date 2017-01-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN P. DIAZ
Docket Date 2017-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ricardo Estape MD, LLC
Docket Date 2017-01-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Ricardo Estape MD, LLC
Docket Date 2017-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ricardo Estape MD, LLC
Docket Date 2017-01-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Ricardo Estape MD, LLC
Docket Date 2017-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ricardo Estape MD, LLC
Docket Date 2016-12-19
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 Ricardo Estape MD, LLC
Docket Date 2016-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/18/17
Docket Date 2016-12-16
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of appellant¿s motion to consolidate, it is ordered that said motion is hereby denied
Docket Date 2016-12-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Ricardo Estape MD, LLC
Docket Date 2016-12-09
Type Response
Subtype Response
Description RESPONSE ~ to AA's motion for consolidation.
On Behalf Of JOHN P. DIAZ
Docket Date 2016-12-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Ricardo Estape MD, LLC
Docket Date 2016-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
Docket Date 2016-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ricardo Estape MD, LLC
Docket Date 2016-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-11
RA CHANGE/N/C 2017-06-26
ANNUAL REPORT 2017-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State