Search icon

KATHRYN D. WESTON, LLC

Company Details

Entity Name: KATHRYN D. WESTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Apr 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L14000064296
Address: 88 N. ST. ANDREWS DRIVE, ORMOND BEACH, FL 32174
Mail Address: 88 N. ST. ANDREWS DRIVE, ORMOND BEACH, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WESTON, KATHRYN D Agent 88 N. ST. ANDREWS DRIVE, ORMOND BEACH, FL 32174

Manager

Name Role Address
WESTON, KATHRYN D Manager 88 N. ST. ANDREWS DRIVE, ORMOND BEACH, FL 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
David Charles Sussman, Appellant(s), v. Dustin M. Havens, Assistant State Attorney, Seventh Judicial Circuit, Kathryn D. Weston, Circuit Judge, Seventh Judicial Circuit and Douglas Squire, Assistant Attorney General, Appellee(s). 5D2024-2924 2024-10-22 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2024-11469-CIDL

Parties

Name David Charles Sussman
Role Appellant
Status Active
Name Dustin M. Havens
Role Appellee
Status Active
Name KATHRYN D. WESTON, LLC
Role Appellee
Status Active
Representations Charles Joseph F Schreiber, Jr.
Name Douglas Squire
Role Appellee
Status Active
Representations Charles Joseph F Schreiber, Jr.
Name Hon. Randell H Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order on Filing Fee
Description Order waiving Filing Fee
View View File
Docket Date 2024-11-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Order Insolvency
Docket Date 2024-11-08
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of 10/22 Filing Fee Order; DENIED AS MOOT PER 11/27 ORDER
On Behalf Of David Charles Sussman
Docket Date 2024-10-22
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appeal
Description CERT OF SVC: 10/15/2024
Docket Date 2025-01-06
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; ROA BY 1/23/25; MOT EOT GRANTED; IB BY 3/4/25; OTSC DISCHARGED
View View File
Docket Date 2025-01-02
Type Response
Subtype Reply
Description "Response to Clerk's Notice of Inability to Complete the Record on Appeal and Motion for Extension of Time to File His Initial Brief" - Mailbox 12/30/2024
On Behalf Of David Charles Sussman
Docket Date 2024-12-26
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal; AA W/IN 10 DYS
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief; Cert of svc 12/20/24
On Behalf Of David Charles Sussman
Docket Date 2024-12-23
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS RE: NTC INABILITY
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Volusia Clerk
Docket Date 2024-12-18
Type Order
Subtype Order on Motion To Compel
Description MOTION TO COMPEL IS DENIED
View View File
Docket Date 2024-12-06
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel; Cert of svc 12/02/24
On Behalf Of David Charles Sussman
Docket Date 2024-11-27
Type Order
Subtype Order
Description Order; MOT VACATE DENIED AS MOOT; F/FEE WAIVED
View View File
David Charles Sussman a/k/a El Maestro, Petitioner(s), v. Dustin M. Havens, Assistant State Attorney, Seventh Judicial Circuit, Volusia County, Kathryn D. Weston, Circuit Judge, Seventh Judicial Circuit, Volusia County, and Douglas T. Squire, Assistant Attorney General, Respondent(s). 5D2024-2214 2024-08-12 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2024-011469-CIDL

Parties

Name David Charles Sussman
Role Petitioner
Status Active
Name Dustin Matthew Havens
Role Respondent
Status Active
Name KATHRYN D. WESTON, LLC
Role Respondent
Status Active
Representations Charles Joseph F Schreiber, Jr.
Name Douglas Squire
Role Respondent
Status Active
Representations Charles Joseph F Schreiber, Jr.
Name Hon. Randell H Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry; amended petition; per 08/13/24 order; Mailbox 09/09/24
On Behalf Of David Charles Sussman
Docket Date 2024-09-11
Type Response
Subtype Response
Description Response to 08/30 order; Cert of svc 09/09/24
On Behalf Of David Charles Sussman
Docket Date 2024-11-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-25
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing; MOT DENIED
View View File
Docket Date 2024-10-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing of 09/19 order and Motion for Belated Appeal or In the Alternative, Notice of Appeal of all Lower Court Orders"; Cert of svc 10/01/24
On Behalf Of David Charles Sussman
Docket Date 2024-09-19
Type Disposition by Order
Subtype Transferred
Description PETITION TRANSFERRED TO CIRCUIT COURT FOR VOLUSIA COUNTY...
View View File
Docket Date 2024-09-16
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; AMENDED PET FILED; OTSC DISCHARGED
View View File
Docket Date 2024-08-30
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; PT W/IN 10 DYS RE: AMENDED PET
View View File
Docket Date 2024-08-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; PARTIES ADVISED CASE 5D2024-2214 ESTABLISHED TO REVIEW LT CASE 2024-011469-CIDL; PT W/IN 10 DYS FILE AMENDED PET
View View File
Docket Date 2024-08-12
Type Misc. Events
Subtype Affidavit
Description Affidavit of Indigency
On Behalf Of David Charles Sussman
Docket Date 2024-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-12
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus - Crt of Svc 8/8/2024
William Phillips, Petitioner(s), v. State of Florida, Respondent(s). 5D2024-0823 2024-03-28 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2023-301349-CFDB

Parties

Name William Phillips
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Criminal Appeals DAB Attorney General
Name KATHRYN D. WESTON, LLC
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-05-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-01
Type Disposition by Order
Subtype Dismissed
Description PETITION IS DISMISSED
Docket Date 2024-03-28
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2024-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-28
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 03/28/2024
On Behalf Of William Phillips
Docket Date 2024-04-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS WHY NOT DISMISS AND FILE AMENDED PETITION W/I 10 DAYS

Documents

Name Date
Florida Limited Liability 2014-04-21

Date of last update: 21 Feb 2025

Sources: Florida Department of State