Search icon

LOUISE JOSEPH, LLC

Company Details

Entity Name: LOUISE JOSEPH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2018 (6 years ago)
Document Number: L13000038215
FEI/EIN Number 46-2191064
Address: 1200 ALMOND TREE COURT, ORLANDO, FL 32835
Mail Address: 1200 ALMOND TREE COURT, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PANICO, NANCY L Agent 1200 ALMOND TREE COURT, ORLANDO, FL 32835

Managing Member

Name Role Address
PANICO, NANCY L Managing Member 1200 ALMOND TREE COURT, ORLANDO, FL 32835
LYDIC, HARRY J Managing Member 1200 ALMOND TREE COURT, ORLANDO, FL 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026253 MAID SIMPLE OF WEST ORLANDO EXPIRED 2013-03-15 2018-12-31 No data 1200 ALMOND TREE COURT, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-19 PANICO, NANCY L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
STEPHEN DEMESMIN VS LOUISE JOSEPH 4D2021-1526 2021-05-05 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE-21-1081

Parties

Name Stephen Demesmin
Role Appellant
Status Active
Representations Paul E. Gifford
Name LOUISE JOSEPH, LLC
Role Appellee
Status Active
Representations Richard L. Rosenbaum, Scott Jonas Stadler
Name Hon. Michael I. Rothschild
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 48 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-06-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Family Law ~ ORDERED that appellee’s May 27, 2021 motion for attorney’s fees is granted conditioned on the trial court determining that appellee should be awarded fees under section 61.16, Florida Statutes (2019) and, if so, the amount appropriate for this appellate case. In determining whether to award fees, the trial court should consider financial need and ability and any other factor necessary to do justice and equity between the parties, pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-06-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s May 11, 2021 jurisdictional brief and appellee’s May 27, 2021 response, this appeal is dismissed for lack of jurisdiction. Fla. R. App. P. 9.110; Fla. R. App. P. 9.030(b)(1)(A–B); Fla. R. App. P. 9.130(a)(3)(C)(iii)b.; Collins v. Hunt, 404 So. 2d 375, 375 (Fla. 4th DCA 1981); Pool v. Bunger, 43 So. 3d 837, 838 (Fla. 1st DCA 2010).KLINGENSMITH, KUNTZ and ARTAU, JJ., concur.
Docket Date 2021-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-02
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MEMORANDUM RELATING TO THE COURT'S REQUEST FOR EXPLANTION OF BASIS FOR JURISDICTION
On Behalf Of Stephen Demesmin
Docket Date 2021-06-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that appellant’s June 2, 2021 response to appellee’s memorandum is stricken as unauthorized.
Docket Date 2021-05-27
Type Response
Subtype Response
Description Response
On Behalf Of Louise Joseph
Docket Date 2021-05-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Louise Joseph
Docket Date 2021-05-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee’s May 20, 2021 motion for extension of time is granted, and the time for filing a response to appellant’s amended jurisdictional brief is extended seven (7) days from the date of this order.
Docket Date 2021-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Louise Joseph
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Louise Joseph
Docket Date 2021-05-11
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ AMENDED
On Behalf Of Stephen Demesmin
Docket Date 2021-05-10
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Stephen Demesmin
Docket Date 2021-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified Copy
On Behalf Of Clerk - Broward
Docket Date 2021-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-06
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the April 19, 2021 "order granting motion to dismiss petition for return of minor child" is an appealable final order pursuant to Florida Rule of Appellate Procedure 9.110; further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Stephen Demesmin

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-18

Date of last update: 21 Feb 2025

Sources: Florida Department of State