Search icon

TIMOTHY BECKER LLC

Company Details

Entity Name: TIMOTHY BECKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Mar 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000036024
FEI/EIN Number 46-2236892
Address: 107 NE 4TH STREET, GAINESVILLE, FL, 32601
Mail Address: 107 NE 4TH STREET, GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
BECKER TIMOTHY S Agent 107 NE 4TH STREET, GAINESVILLE, FL, 32601

Managing Member

Name Role Address
BECKER TIMOTHY S Managing Member 107 NE 4TH STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
DANIELLA BECKER, VS TIMOTHY BECKER, 3D2022-0352 2022-02-23 Closed
Classification NOA Non Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-10860

Parties

Name DANIELLA BECKER
Role Appellant
Status Active
Representations Richard G. Dunberg, ALBERT W. GUFFANTI
Name TIMOTHY BECKER LLC
Role Appellee
Status Active
Representations Matthew Z. Karim
Name Hon. Christina Marie DiRaimondo
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing, Clarification and Certification is hereby denied. LINDSEY, HENDON and BOKOR, JJ., concur.
Docket Date 2022-08-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING, CLARIFICATION, CERTIFICATION
On Behalf Of TIMOTHY BECKER
Docket Date 2022-08-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DANIELLA BECKER
Docket Date 2022-07-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-04-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIELLA BECKER
Docket Date 2022-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TIMOTHY BECKER
Docket Date 2022-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIMOTHY BECKER
Docket Date 2022-03-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DANIELLA BECKER
Docket Date 2022-03-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF SUBMITTED PLEADINGS
On Behalf Of DANIELLA BECKER
Docket Date 2022-03-04
Type Record
Subtype Appendix
Description Appendix ~ Withdrawn by Notice filed 3/7/22
On Behalf Of DANIELLA BECKER
Docket Date 2022-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIELLA BECKER
Docket Date 2022-02-25
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of DANIELLA BECKER
Docket Date 2022-02-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 6, 2022.
Docket Date 2022-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-02-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TIMOTHY BECKER
Docket Date 2022-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State