Search icon

P & S & CO LLC - Florida Company Profile

Company Details

Entity Name: P & S & CO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P & S & CO LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 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: L12000096395
Address: 17131 NE 11TH CT, MIAMI, FL, 33162
Mail Address: 17131 NE 11TH CT, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOV ALLURA Manager 17131 NE 11TH CT, MIAMI, FL, 33162
DOV ALLURA Agent 17131 NE 11TH CT, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
P & S & CO LLC, etc., et al., VS SJ MAK, LLC 3D2016-1585 2016-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-3923

Parties

Name P & S & CO LLC
Role Appellant
Status Active
Representations THOMAS G. REGNIER
Name SJ MAK LLC
Role Appellee
Status Active
Representations Anthony C. Hevia, STEPHANIE C. HOPPLE
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing and/or clarification is hereby denied. FERNANDEZ, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-06-25
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and clarification
On Behalf Of SJ MAK, LLC
Docket Date 2018-06-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and/or CLARIFICATION
On Behalf Of P & S & CO LLC
Docket Date 2018-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-08-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-05-04
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 8-14-17
Docket Date 2017-05-04
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-05-04
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of SJ MAK, LLC
Docket Date 2017-04-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-04-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of P & S & CO LLC
Docket Date 2017-03-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of P & S & CO LLC
Docket Date 2017-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 3/22/17
Docket Date 2017-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of P & S & CO LLC
Docket Date 2017-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SJ MAK, LLC
Docket Date 2017-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SJ MAK, LLC
Docket Date 2017-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of P & S & CO LLC
Docket Date 2016-12-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of P & S & CO LLC
Docket Date 2016-12-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ December 8, 2016 corrected motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2016-12-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ corrected
On Behalf Of P & S & CO LLC
Docket Date 2016-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of P & S & CO LLC
Docket Date 2016-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/4/17
Docket Date 2016-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of P & S & CO LLC
Docket Date 2016-11-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Cole, Scott & Kissane, P.A. and Thomas Lee Hunker, Esquire are withdrawn as counsel for appellants, and relieved from any further responsibility in this cause.
Docket Date 2016-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of P & S & CO LLC
Docket Date 2016-11-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of P & S & CO LLC
Docket Date 2016-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of P & S & CO LLC
Docket Date 2016-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/5/16
Docket Date 2016-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of P & S & CO LLC
Docket Date 2016-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/4/16
Docket Date 2016-09-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of P & S & CO LLC
Docket Date 2016-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 for new appeal is due.

Documents

Name Date
Florida Limited Liability 2012-07-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State