Search icon

POORBOY'S LLC

Company Details

Entity Name: POORBOY'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2021 (3 years ago)
Document Number: L14000044240
FEI/EIN Number 46-5145770
Address: 214 SW 735 ST., STEINHATCHEE, FL, 32359, US
Mail Address: 214 SW 735TH ST, STEINHATCHEE, FL, 32359
ZIP code: 32359
County: Taylor
Place of Formation: FLORIDA

Agent

Name Role Address
SIKES KIMBERLY Agent 214 SW 735TH, STEINHATCHEE, FL, 32359

Manager

Name Role Address
Sikes Kimberly Manager 214 SW 735 ST., STEINHATCHEE, FL, 32359

Chief Executive Officer

Name Role Address
Sikes William EJR Chief Executive Officer 214 SW 735TH ST, STEINHATCHEE, FL, 32359

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-07 214 SW 735 ST., STEINHATCHEE, FL 32359 No data
REGISTERED AGENT NAME CHANGED 2021-10-07 SIKES, KIMBERLY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC AMENDMENT 2014-07-11 No data No data

Court Cases

Title Case Number Docket Date Status
AARON GOLDASICH VS POORBOY'S LLC 4D2020-1793 2020-08-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA003808XXXMB

Parties

Name Aaron Goldasich
Role Appellant
Status Active
Representations Steven K. Johnson, Joseph William Lawrence
Name POORBOY'S LLC
Role Appellee
Status Active
Representations Angelo M. Martin
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellant’s January 29, 2021 motion to relinquish jurisdiction is treated as a notice of voluntary dismissal. Further,Pursuant to the notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-01-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ ***TREATED AS A NOTICE OF VOLUNTARY DISMISSAL 1/29/21***
On Behalf Of Aaron Goldasich
Docket Date 2021-01-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-01
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellant's November 23, 2020 motion for clarification of this court's November 10, 2020 order is granted. This court's November 10, 2020 order is clarified to state the following: Upon consideration of appellee's October 30, 2020 response, it is ORDERED that appellant’s October 19, 2020 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court up to and including January 29, 2021 for the purpose of allowing it to enter a decision as to appellant's motion to vacate and supplemental motion to vacate final judgment. Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-11-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Aaron Goldasich
Docket Date 2020-11-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ Upon consideration of appellee's October 30, 2020 response, it is ORDERED that appellant’s October 19, 2020 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for the purpose of allowing it to enter a decision as to appellant's motion to vacate and supplemental motion to vacate final judgment. Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-10-30
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH "NOTICE OF NON-OBJECTION"
On Behalf Of Poorboy's LLC
Docket Date 2020-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Aaron Goldasich
Docket Date 2020-10-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/23/20
Docket Date 2020-10-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Aaron Goldasich
Docket Date 2020-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 206 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Aaron Goldasich

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-06-22
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State