Search icon

A.C.P.H. COMPANY LLC

Company Details

Entity Name: A.C.P.H. COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 Feb 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L13000017202
Address: 3326 ROBERT TRENT JONES DR, 30702, ORLANDO, FL 32835
Mail Address: 3326 ROBERT TRENT JONES DR, 30702, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HASSELAAR, CARLOS E Agent 3326 ROBERT TRENT JONES DR, 30702, ORLANDO, FL 32835

Managing Member

Name Role Address
HASSELAAR, CARLOS E Managing Member 3326 ROBERT TRENT JONES DR #30702, ORLANDO, FL 32835
PARISI, ANA L Managing Member 3326 ROBERT TRENT JONES DR #30702, ORLANDO, FL 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
A. C. P. - H VS I. R. - M. 2D2017-1039 2017-03-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-DR-003709

Parties

Name A.C.P.H. COMPANY LLC
Role Appellant
Status Active
Representations William D. Slicker, Esq.
Name I.R.M. CORPORATION, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-08
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a
Docket Date 2018-01-29
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of A. C. P. - H
Docket Date 2018-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-15
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2017-06-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days of this order.
Docket Date 2017-03-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of A. C. P. - H
Docket Date 2017-03-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of A. C. P. - H
Docket Date 2017-03-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-20
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2017-03-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2017-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of A. C. P. - H

Documents

Name Date
Florida Limited Liability 2013-02-04

Date of last update: 22 Feb 2025

Sources: Florida Department of State