Search icon

ORANGE WHOLESALE LLC

Company Details

Entity Name: ORANGE WHOLESALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Feb 2014 (11 years ago)
Date of dissolution: 10 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2016 (9 years ago)
Document Number: L14000034278
FEI/EIN Number 46-4987941
Address: TAHER SHRITEH, 618 COOPER ST., PUNTA GORDA, FL, 33950
Mail Address: TAHER SHRITEH, 618 COOPER ST., PUNTA GORDA, FL, 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
SHRITEH TAHER Agent 22444 SACRAMENTO AVE., PORT CHARLOTTE, FL, 33954

Manager

Name Role Address
SHRITEH TAHER Manager 22444 SACRAMENTO AVE., PORT CHARLOTTE, FL, 33954

Authorized Member

Name Role Address
SHRITEH ZAHRA Authorized Member 22444 SARCRAMENTO AVE., PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-10 No data No data

Court Cases

Title Case Number Docket Date Status
LG CHEM, LTD., Appellant(s) v. RICHARD STEVERS, ORANGE WHOLESALE, LLC, D/B/A THE KING OF VAPE, A FLORIDA CORPORATION, CITIZEN, AND RESIDENT Appellee(s). 6D2023-2263 2023-03-27 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-001940

Parties

Name ORANGE WHOLESALE LLC
Role Appellee
Status Active
Name RICHARD STEVERS
Role Appellee
Status Active
Representations THOMAS J. SEIDER, ESQ., STEPHEN KAGAN, ESQ., ELIZABETH DEHAAN, ESQ., WILLIAM CROSS, ESQ.
Name D/B/A THE KING OF VAPE
Role Appellee
Status Active
Name HON. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name LG CHEM, LTD.
Role Appellant
Status Active
Representations KIMBERLY FREEDMAN, ESQ., RACHEL HEDLEY, ESQ., GINGER BARRY BOYD, ESQ.

Docket Entries

Docket Date 2024-12-23
Type Misc. Events
Subtype Status Report
Description APPELLANT'S STATUS REPORT
On Behalf Of LG CHEM, LTD.
Docket Date 2024-12-20
Type Order
Subtype Order to File Status Report
Description In light of Appellee Stevers' notification to this Court on November 26, 2024 that the parties have agreed to settle this matter, within five (5) days from the date of this order, Appellant shall file a status report as to the status of the settlement, including as to whether the terms have been finalized and if not, an estimate as to when the parties expect to do so.
View View File
Docket Date 2024-05-17
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Appellant's Motion to Move Oral Argument to the Court's Docket within the Same Week is denied in part. Appellant's counsel has expressed an inability to be physically present in Florida due to a family commitment in North Carolina which is scheduled to occur the evening prior to the oral argument in this case. By amended notice to be issued shortly after this order, both parties shall appear at the scheduled oral argument by Zoom appearance only.
View View File
Docket Date 2024-05-01
Type Notice
Subtype Notice of Oral Argument
Description **SEE NOTICE OF ORAL ARGUMENT VIA ZOOM ISSUED 5/17/24** The Court has set the above cause for oral argument on June 11, 2024, at 9:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral Arguments are currently scheduled before Judges Mary Alice Nardella and Carrie Ann Wozniak, and Associate Judge Chad K. Alvaro, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
View View File
Docket Date 2024-11-27
Type Notice
Subtype Notice
Description APPELLEE'S NOTICE TO COURT OF PENDING SETTLEMENT
On Behalf Of RICHARD STEVERS
Docket Date 2024-05-28
Type Notice
Subtype Notice
Description APPELLANT LG CHEM, LTD.'S NOTICE OF DESIGNATION OF ARGUING COUNSEL
On Behalf Of LG CHEM, LTD.
Docket Date 2024-05-23
Type Notice
Subtype Notice
Description APPELLEE'S DESIGNATION OF COUNSEL FOR ORAL ARGUMENT
On Behalf Of RICHARD STEVERS
Docket Date 2024-05-17
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description The Court has set oral argument in this case as a remote oral argument by audio-video communication technology (Zoom) on June 11, 2024, at 9:00 a.m. Oral arguments are currently scheduled before Judges Mary Alice Nardella and Carrie Ann Wozniak, and Associate Judge Chad K. Alvaro. No later than ten (10) days prior to the scheduled remote video oral argument, each party shall file with this Court a written designation, identifying by name and e-mail address the attorney or party (if not represented by counsel) who will argue the case on that party's behalf. The Court will provide a separate notice regarding technical requirements and instructions for participating in the remote video oral argument.
View View File
Docket Date 2024-05-13
Type Response
Subtype Response
Description RESPONSE TO APPELLANT'S MOTION TO MOVE ORAL ARGUMENT TO THE COURT'S DOCKET WITHIN THE SAME WEEK
On Behalf Of RICHARD STEVERS
Docket Date 2024-05-10
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description APPELLANT'S MOTION TO MOVE ORAL ARGUMENT TO THE COURT'S DOCKET WITHIN THE SAME WEEK
On Behalf Of LG CHEM, LTD.
Docket Date 2024-04-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of LG CHEM, LTD.
Docket Date 2023-12-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of LG CHEM, LTD.
Docket Date 2023-12-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LG CHEM, LTD.
Docket Date 2023-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before December 13, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENTION OF TIME TO FILE AND SERVE REPLY BRIEF
On Behalf Of LG CHEM, LTD.
Docket Date 2023-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 11/29/23 (LAST REQUEST)
On Behalf Of LG CHEM, LTD.
Docket Date 2023-09-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RICHARD STEVERS
Docket Date 2023-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, Richard Stevers’ motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before September 29, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of RICHARD STEVERS
Docket Date 2023-07-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Rachel Atkin Hedley's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida Attorney Kimberly J. Freedman with all submissions when serving foreign attorney Rachel Atkin Hedley with documents.
Docket Date 2023-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME FOR ANSWER BRIEF//30 - AB DUE 8/30/23
On Behalf Of RICHARD STEVERS
Docket Date 2023-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 7/31/23
On Behalf Of RICHARD STEVERS
Docket Date 2023-05-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LG CHEM, LTD.
Docket Date 2023-05-31
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of LG CHEM, LTD.
Docket Date 2023-05-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LG CHEM, LTD.
Docket Date 2023-05-31
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ RACHEL ATKIN HEDLEY
On Behalf Of LG CHEM, LTD.
Docket Date 2023-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- IB DUE 05/31/2023
On Behalf Of LG CHEM, LTD.
Docket Date 2023-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 5/17/23
On Behalf Of LG CHEM, LTD.
Docket Date 2023-04-05
Type Notice
Subtype Notice
Description Notice
On Behalf Of LG CHEM, LTD.
Docket Date 2023-03-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LG CHEM, LTD.
Docket Date 2023-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of LG CHEM, LTD.
Docket Date 2023-03-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-05
Florida Limited Liability 2014-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State