Search icon

SUZANNE DELEHANTY LLC

Company Details

Entity Name: SUZANNE DELEHANTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: L14000020256
FEI/EIN Number N/A
Address: 1541 BRICKELL AVE #602, MIAMI, FL 33129
Mail Address: 1541 BRICKELL AVE #602, MIAMI, FL 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Delehanty , Suzanne Agent 1541 BRICKELL AVE #602, MIAMI, FL 33129

Managing Member

Name Role Address
DELEHANTY, SUZANNE Managing Member 1541 BRICKELL AVE #602, MIAMI, FL 33129

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-30 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-30 Delehanty , Suzanne No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-30 1541 BRICKELL AVE #602, MIAMI, FL 33129 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Progressive Insurance Company, Petitioner(s), v. Suzanne Delehanty, Respondent(s). 3D2024-0544 2024-03-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-11053-CA-01

Parties

Name Progressive Insurance Company
Role Petitioner
Status Active
Representations Shawn Jeremy Davis, Jessica Hernandez
Name SUZANNE DELEHANTY LLC
Role Respondent
Status Active
Representations Michael A Goldfarb
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Progressive Insurance Company
Docket Date 2024-04-02
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
View View File
Docket Date 2024-04-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10784066
On Behalf Of Progressive Insurance Company
View View File
Docket Date 2024-03-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, counsel for petitioner is ordered to pay the required three hundred dollar ($300.00) fee to the Clerk of the Court on or before April 5, 2024.
View View File
Docket Date 2024-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-26
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Progressive Insurance Company
Docket Date 2024-03-26
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Progressive Insurance Company
Docket Date 2024-04-25
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Petitioner's Notice of Dismissal is noted, and the Petition for Writ of Certiorari is hereby dismissed. GORDO, LOBREE and BOKOR, JJ., concur.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-22

Date of last update: 21 Feb 2025

Sources: Florida Department of State