Search icon

ERROL H. POWELL, LLC

Company Details

Entity Name: ERROL H. POWELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 May 2014 (11 years ago)
Document Number: L14000073490
FEI/EIN Number 46-5338467
Address: 2013 AMBOISE CT., TALLAHASSEE, FL, 32308-5901
Mail Address: P.O. BOX 12564, TALLAHASSEE, FL, 32317-2564
Place of Formation: FLORIDA

Agent

Name Role Address
POWELL ERROL H Agent 2013 AMBOISE CT., TALLAHASSEE, FL, 323085901

Manager

Name Role Address
POWELL ERROL H Manager P.O. BOX 12564, TALLAHASSEE, FL, 323172564

Court Cases

Title Case Number Docket Date Status
B.C.S. VS BROWARD COUNTY SCHOOL BOARD 4D2011-1288 2011-04-11 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-1740 E

Parties

Name B.C.S CORPORATION, INC
Role Appellant
Status Active
Representations STEPHEN A. SOMMER
Name (DNU) Broward County School Board
Role Appellee
Status Active
Representations BARBARA J. MYRICK
Name Division of Administrative Hearings
Role Appellee
Status Active
Name ERROL H. POWELL, LLC
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2012-10-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ NOT TO CONSIDER INFORMATION CONTAINED IN APPELLANT'S LETTER.
Docket Date 2012-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NOT TO CONSIDER INFORMATION CONTAINED IN AA'S LETTER
On Behalf Of (DNU) Broward County School Board
Docket Date 2012-02-17
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting
Docket Date 2012-02-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ MOTION NOT TO CONSIDER INFORMATION CONTAINED IN AA'S LETTER **NOT SIGNED, WILL SEND NEW ORIGINAL - AT LYNN C'S DESK** AE Barbara Myrick
Docket Date 2012-02-15
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ (LETTER)
On Behalf Of B.C.S.
Docket Date 2011-09-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2011-09-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (7) ***SEALED***
Docket Date 2011-09-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of B.C.S.
Docket Date 2011-09-12
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT ROA.
On Behalf Of B.C.S.
Docket Date 2011-09-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPTS REQUESTED IN 8/29/11 MOT/SUPPLEMENT *SEALED* T -
On Behalf Of (DNU) Broward County School Board
Docket Date 2011-08-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of (DNU) Broward County School Board
Docket Date 2011-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ T - (TRANSCRIPTS RECEIVED 9/7/11 *SEALED*)
On Behalf Of (DNU) Broward County School Board
Docket Date 2011-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 10 DAYS.
Docket Date 2011-08-08
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS, ETC.
On Behalf Of B.C.S.
Docket Date 2011-08-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ TO 8/16/11 TO MOTION TO DISMISS
Docket Date 2011-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO DISMISS AND MOTION FOR EXT. OF TIME TO FILE ANSWER BRIEF
On Behalf Of B.C.S.
Docket Date 2011-07-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (M) *AND* T -
On Behalf Of (DNU) Broward County School Board
Docket Date 2011-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED) ***SEALED***
Docket Date 2011-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (M) IF MOTION TO DISMISS IS DENIED
On Behalf Of (DNU) Broward County School Board
Docket Date 2011-07-15
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE IN COMPLIANCE WITH CERT. OF SERVICE OF INITIAL BRIEF
On Behalf Of B.C.S.
Docket Date 2011-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of B.C.S.
Docket Date 2011-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 7/11/11
Docket Date 2011-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of B.C.S.
Docket Date 2011-04-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ WITH $300 CHECK RE: 4/21/11 LETTER.
On Behalf Of B.C.S.
Docket Date 2011-04-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ RE: DID NOT INTEND TO APPEAL YET.
On Behalf Of B.C.S.
Docket Date 2011-04-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil
Docket Date 2011-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of B.C.S.
Docket Date 2011-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State