Search icon

FAT DEPOT, LLC

Company Details

Entity Name: FAT DEPOT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Oct 2012 (12 years ago)
Document Number: L12000125683
FEI/EIN Number 46-1105865
Address: 1800 WEST BROWARD BLVD, FORT LAUDERDALE, FL, 33312, US
Mail Address: 1800 WEST BROWARD BLVD, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
THE BUSINESS LAW CENTER Agent 1800 WEST BROWARD BLVD, FORT LAUDERDALE, FL, 33312

Manager

Name Role Address
DRAGOSLAVIC TERESA Manager 1800 WEST BROWARD BLVD, FORT LAUDERDALE, FL, 33312

Court Cases

Title Case Number Docket Date Status
MIESHA GRANT, Appellant(s) v. FAT DEPOT, LLC, Appellee(s). 4D2023-2603 2023-10-31 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE23-073247

Parties

Name Miesha Grant
Role Appellant
Status Active
Name FAT DEPOT, LLC
Role Appellee
Status Active
Representations Guy Thomas Strempack
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-07
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2024-01-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2023-10-31
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2023-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State