Search icon

RUTH SCHOENHERR, LLC

Company Details

Entity Name: RUTH SCHOENHERR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Sep 2012 (12 years ago)
Document Number: L12000121658
FEI/EIN Number 46-1030257
Address: 1402 SUNSET DRIVE, CLEARWATER, FL, 33755
Mail Address: 1402 SUNSET DRIVE, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SCHOENHERR RUTH Agent 1402 SUNSET DRIVE, CLEARWATER, FL, 33755

Managing Member

Name Role Address
SCHOENHERR Ruth Managing Member 1402 SUNSET DRIVE, CLEARWATER, FL, 33755

Court Cases

Title Case Number Docket Date Status
JAMES MC LYNAS AND KIM HARWELL VS LAURA MC LYNAS, ET AL 2D2014-4445 2014-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-010058-CI-07

Parties

Name KIM HARWELL
Role Appellant
Status Active
Name JAMES MC CLYNAS
Role Appellant
Status Active
Name LAURA MC LYNAS
Role Appellee
Status Active
Representations ROBERT J. ANDRINGA, ESQ., HOWARD W. WEBER, ESQ.
Name JOHN DOE INC
Role Appellee
Status Active
Name SCOTT SCHILTZ
Role Appellee
Status Active
Name JEFFREY PLUMMER
Role Appellee
Status Active
Name SASCHA VANDERWAALL
Role Appellee
Status Active
Name ALEX SCHOENHERR
Role Appellee
Status Active
Name RUTH SCHOENHERR, LLC
Role Appellee
Status Active
Name PAUL MARTIN L.L.C.
Role Appellee
Status Active
Name NANCY GARRITY
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-09-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-07-31
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2015-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Khouzam, and Morris
Docket Date 2015-06-23
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB-IB(20) or dism
Docket Date 2015-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD BOYER
Docket Date 2015-01-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ of clerk - service fees owed
On Behalf Of PINELLAS CLERK
Docket Date 2014-10-07
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER GRANTING MOTION TO DISMISS FOURTH AMENDED COMPLAINT WITH PREJUDICE; FINAL JUDGMENT FOR DEFENDANTS; DENYING ALL PENDING MOTIONS AS MOOT
Docket Date 2014-10-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO OSC
On Behalf Of JAMES MC CLYNAS
Docket Date 2014-10-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2014-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ AMDENDED
Docket Date 2014-10-06
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2014-09-24
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Discharged 10/7/2014
Docket Date 2014-09-18
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of PINELLAS CLERK
Docket Date 2014-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES MC CLYNAS

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State