Search icon

DONE AND DONE LLC

Company Details

Entity Name: DONE AND DONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 14 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L12000156338
FEI/EIN Number 61-1694731
Address: 3470 East Coast Avenue, 1801, MIAMI, FL 33137
Mail Address: 3470 East Coast Avenue, 1801, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LBNS Agent 20301 WEST COUNTRY CLUB DRIVE, Suite 526, AVENTURA, FL 33180

Managing Member

Name Role Address
BRODSKY, JULI A Managing Member 3470 East Coast Avenue, 1801 MIAMI, FL 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-30 LBNS No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 20301 WEST COUNTRY CLUB DRIVE, Suite 526, AVENTURA, FL 33180 No data
REINSTATEMENT 2019-05-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-09-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-30 3470 East Coast Avenue, 1801, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2017-09-30 3470 East Coast Avenue, 1801, MIAMI, FL 33137 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-06-13 No data No data

Court Cases

Title Case Number Docket Date Status
DONE AND DONE, LLC, etc., VS DATA PAYMENT SYSTEMS, INC., etc., 3D2020-0161 2020-01-21 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
16-20026

Parties

Name DONE AND DONE LLC
Role Appellant
Status Active
Representations A. Sheila Oretsky, Chance Lyman
Name DATA PAYMENT SYSTEMS, INC.
Role Appellee
Status Active
Representations BRIAN BARAKAT
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TOSERVE REPLY/CROSS-ANSWER BRIEF
On Behalf Of Done and Done, LLC
Docket Date 2020-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB/Cross-AB-30 days to 11/23/20
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply/cross-answer brief is granted to and including December 14, 2020, with no further extensions allowed.
Docket Date 2021-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellant/Cross-Appellee’s Response to the Motion for Rehearing, filed on August 12, 2021, is noted. Upon consideration, Appellee/Cross-Appellant’s Motion for Rehearing, Reconsideration, and/or Certification is hereby denied. LOGUE, SCALES and LOBREE, JJ., concur.
Docket Date 2021-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING
On Behalf Of Done and Done, LLC
Docket Date 2021-07-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING, RECONSIDERATION,AND/OR CERTIFICATION
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2021-07-15
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee/Cross-Appellant’s Unopposed Motion for Extension of Time to file a Motion for Rehearing, Reconsideration and/or Certification is granted to and including fourteen (14) days from the date of this Order.
Docket Date 2021-07-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TOSEEK REHEARING, RECONSIDERATION AND/OR CERTIFICATION
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2021-06-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant/Cross-Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon Appellant/Cross-Appellee prevailing below.
Docket Date 2021-06-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded.
Docket Date 2021-06-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-06-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2021-04-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2021-04-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Done and Done, LLC
Docket Date 2021-04-19
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, JUNE 15, 2021 at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2021-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Done and Done, LLC
Docket Date 2021-01-27
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ APPELLEES' CROSS-REPLY BRIEF
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2021-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT/CROSS-APPELLEE'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of Done and Done, LLC
Docket Date 2021-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellee/Cross-Appellant’s Third Motion for an Extension of Time to file the cross-reply brief is granted to and including January 27, 2021.
Docket Date 2021-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief ~ APPELLEE'S THIRD MOTION FOR EXTENSION OF TIME TO SERVETHE CROSS-REPLY BRIEF
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2020-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY/CROSS-ANSWER BRIEF OF APPELLANT/CROSS-APPELLEE
On Behalf Of Done and Done, LLC
Docket Date 2020-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY/CROSS-ANSWER BRIEF
On Behalf Of Done and Done, LLC
Docket Date 2020-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB/Cross-AB-30 days to 10/22/20
Docket Date 2020-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY/CROSS-ANSWER BRIEF
On Behalf Of Done and Done, LLC
Docket Date 2020-09-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellant’s Motion to Dismiss Cross-Appeal is carried with the case. EMAS, C.J., and LOGUE and MILLER, JJ., concur.
Docket Date 2020-09-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOAPPELLANT'S MOTION TO DISMISS CROSS-APPEAL
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2020-08-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLANT'S MOTION TO DISMISS CROSS-APPEAL
On Behalf Of Done and Done, LLC
Docket Date 2020-08-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2020-08-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2020-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 8/03/20
Docket Date 2020-07-16
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 DATA PAYMENT SYSTEMS, INC.
Docket Date 2020-07-02
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 DATA PAYMENT SYSTEMS, INC.
Docket Date 2020-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 7/20/20
Docket Date 2020-06-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2020-05-27
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2020-05-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7/06/20
Docket Date 2020-05-27
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 DATA PAYMENT SYSTEMS, INC.
Docket Date 2020-05-22
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, counsel for Data Payment Systems, Inc. shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court.
Docket Date 2020-05-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CROSS APPEAL
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2020-05-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Done and Done, LLC
Docket Date 2020-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Done and Done, LLC
Docket Date 2020-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Unopposed Motion for Extension of Time to file the initial brief and appendix is granted to and including May 6, 2020.
Docket Date 2020-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TOSERVE INITIAL BRIEF AND APPENDIX
On Behalf Of Done and Done, LLC
Docket Date 2020-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB AND APPENDIX ("Done & Done") 30 days to 4/06/20
Docket Date 2020-03-04
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 Done and Done, LLC
Docket Date 2020-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB and APPENDIX-("Done & Done")30 days to 3/5/20
Docket Date 2020-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF AND APPENDIX
On Behalf Of Done and Done, LLC
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2020-01-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Done and Done, LLC
Docket Date 2020-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Done and Done, LLC
Docket Date 2020-01-21
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 2020-01-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-05-15
REINSTATEMENT 2017-09-30
REINSTATEMENT 2016-06-13
REINSTATEMENT 2014-09-02
Florida Limited Liability 2012-12-14

Date of last update: 23 Jan 2025

Sources: Florida Department of State