Search icon

MUELLER AND ASSOCIATES CONSULTING, LLC

Company Details

Entity Name: MUELLER AND ASSOCIATES CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jan 2013 (12 years ago)
Date of dissolution: 07 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: L13000002793
FEI/EIN Number 844714361
Address: 345 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
Mail Address: 345 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Plaza William Agent 3141 SW 27th Avenue, Miami, FL, 33133

Manager

Name Role Address
Plaza William A Manager 3141 SW 27th Avenue, Miami, FL, 33133
Mueller Helmut J Manager 3141 SW 27th Avenue, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000026075 MUELLER AND PLAZA CONSULTING ACTIVE 2021-02-23 2026-12-31 No data 3141 SW 27TH AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 345 OCEAN DRIVE, STE 1126, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2022-02-11 345 OCEAN DRIVE, STE 1126, MIAMI BEACH, FL 33139 No data
VOLUNTARY DISSOLUTION 2022-02-07 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-07 Plaza, William No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 3141 SW 27th Avenue, Miami, FL 33133 No data
LC STMNT OF AUTHORITY 2022-01-18 No data No data

Court Cases

Title Case Number Docket Date Status
O.CT, A COMMON LAW TRUST, Appellant(s) v. CATHERINE BOOTHBY, et al., Appellee(s). 4D2024-2194 2024-08-27 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA000626XXX

Parties

Name O.CT A COMMON LAW TRUST
Role Appellant
Status Active
Representations David Ben Israel, Eric Jon Israel
Name Catherine Boothby
Role Appellee
Status Active
Name Helmut John Mueller
Role Appellee
Status Active
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name MUELLER AND ASSOCIATES CONSULTING, LLC
Role Appellee
Status Active
Representations Matthew Joseph Wildner, Matthew Estevez, Kimberly Kanoff Berman

Docket Entries

Docket Date 2024-11-01
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 31, 2024 motion for enlargement of time to file initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-11
Type Record
Subtype Record on Appeal
Description Record on Appeal pgs 1-1,054
Docket Date 2024-09-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal filed by Appellant
Docket Date 2024-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of O.CT, a Common Law Trust
View View File
Docket Date 2024-12-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of O.CT, a Common Law Trust
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 1, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-07
AMENDED ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2022-02-03
STATEMENT OF FACT 2022-02-02
AMENDED ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2022-01-29
AMENDED ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2022-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State