Search icon

STRAWBRIDGE SERVICES LLC

Company Details

Entity Name: STRAWBRIDGE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Jun 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000083657
FEI/EIN Number 46-2961807
Address: 5120 S. LAKELAND DR, Suite 2, LAKELAND, 33813, UN
Mail Address: 5202 MESSINA, LAKELAND, FL, 33813, UN
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
STRAWBRIDGE VINCENT FJR Agent 5202 MESSINA, LAKELAND, FL, 33813

Manager

Name Role Address
STRAWBRIDGE VINCENT FJR Manager 5202 MESSINA, LAKELAND, FL, 33813

Authorized Member

Name Role Address
STRAWBRIDGE VINCENT F Authorized Member 5202 MESSINA, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2018-09-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 5120 S. LAKELAND DR, Suite 2, LAKELAND 33813 UN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000845444 TERMINATED 1000000853434 POLK 2019-12-23 2029-12-26 $ 2,751.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Court Cases

Title Case Number Docket Date Status
PAULA KOSIK AND CHARLES HUANG VS RICK STRAWBRIDGE, INC., VINCENT F. STRAWBRIDGE, JR. AND STRAWBRIDGE SERVICES, INC. 2D2020-1419 2020-04-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017CA-003274-0000-00

Parties

Name CHARLES HUANG
Role Appellant
Status Active
Name PAULA KOSIK
Role Appellant
Status Active
Representations DUANE A. DAIKER, ESQ., TAMMY N. GIROUX, ESQ.
Name VINCENT F. STRAWBRIDGE, JR.
Role Appellee
Status Active
Name RICK STRAWBRIDGE, INC.
Role Appellee
Status Active
Representations W. A. CRAWFORD, ESQ.
Name STRAWBRIDGE SERVICES LLC
Role Appellee
Status Active
Name HON. GERALD PAUL HILL
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name 2DCA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RICK STRAWBRIDGE, INC.
Docket Date 2021-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by March 5, 2021.
Docket Date 2020-12-31
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 RICK STRAWBRIDGE, INC.
Docket Date 2022-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants filed a "Motion for Appellate Attorney Fees." Appellants' motion is denied.Appellees filed a "Motion for Appellate Attorneys' Fees and Costs." Appellees' request for attorney's fees is granted. The matter is remanded to the trial court to determine the amount of appellate attorney's fees. To the extent appellees sought recovery for costs, however, such request is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2021-10-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RICK STRAWBRIDGE, INC.
Docket Date 2021-06-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PAULA KOSIK
Docket Date 2021-06-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAULA KOSIK
Docket Date 2021-04-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 6/4/21
On Behalf Of PAULA KOSIK
Docket Date 2021-04-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RICK STRAWBRIDGE, INC.
Docket Date 2021-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by April 5, 2021.
Docket Date 2021-02-23
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 RICK STRAWBRIDGE, INC.
Docket Date 2021-02-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellees filed by Attorney Kevin M. Kohl is granted effective January 31, 2021. Attorney Kevin M. Kohl is relieved of further appellate responsibilities. Attorney W.A. "Drew" Crawford remains counsel of record for the Appellees.
Docket Date 2021-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICK STRAWBRIDGE, INC.
Docket Date 2020-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 1/4/21
On Behalf Of RICK STRAWBRIDGE, INC.
Docket Date 2020-10-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PAULA KOSIK
Docket Date 2020-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - IB DUE 10/5/20
On Behalf Of PAULA KOSIK
Docket Date 2020-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - IB DUE 9/14/20
On Behalf Of PAULA KOSIK
Docket Date 2020-08-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 459 PAGES
Docket Date 2020-07-15
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellees' motion to supplement the record is granted to the extent that the appellees shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2020-07-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ AMENDED - REDACTED - 168 PAGES
Docket Date 2020-07-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of RICK STRAWBRIDGE, INC.
Docket Date 2020-07-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 52 PAGES
Docket Date 2020-07-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ Appellants’ motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the circuit court. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be transmitted as a supplemental record (with a supplemental index in civil cases provided to the parties). The appellants may also arrange with the clerk of the circuit court for correction of the record index. This court does not receive a separate copy of the index.
Docket Date 2020-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ AND MOTION TO CORRECT THE RECORD ON APPEAL
On Behalf Of PAULA KOSIK
Docket Date 2020-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 8/24/20
On Behalf Of PAULA KOSIK
Docket Date 2020-05-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO APPROVED COURT REPORTER, CIVIL COURT REPORTEROR APPROVED TRANSCRIPTIONIST, AND REPORTER'S OR APPROVEDTRANSCRIPTIONIST'S ACKNOWLEDGEMENT
On Behalf Of PAULA KOSIK
Docket Date 2020-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAULA KOSIK
Docket Date 2020-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PAULA KOSIK
Docket Date 2020-04-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ AMENDED
Docket Date 2020-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PAULA KOSIK
Docket Date 2020-04-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2019-02-07
LC Amendment 2018-09-18
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-14
Florida Limited Liability 2013-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State