Search icon

MARIA HORVATH, LLC

Company Details

Entity Name: MARIA HORVATH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 15 May 2014 (11 years ago)
Date of dissolution: 20 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2016 (9 years ago)
Document Number: L14000078946
FEI/EIN Number N/A
Address: 6157 41ST STREET EAST, BRADENTON, FL 34203
Mail Address: 6157 41ST STREET EAST, BRADENTON, FL 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HORVATH, MARIA Agent 6157 41ST STREET EAST, BRADENTON, FL 34203

Managing Member

Name Role Address
HORVATH, MARIA Managing Member 6157 41ST STREET EAST, BRADENTON, FL 34203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-20 No data No data

Court Cases

Title Case Number Docket Date Status
WILLIAM EARL VS LEVENTE HORVATH and MARIA HORVATH 4D2013-0823 2013-03-05 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
502011CA002115XXXXMB

Parties

Name WILLIAM EARL, LLC
Role Appellant
Status Active
Representations Daniel Rose
Name LEVENTE HORVATH
Role Appellee
Status Active
Representations PETER KNESKI
Name MARIA HORVATH, LLC
Role Appellee
Status Active
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-04-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' motion for attorney's fees filed July 24, 2013, is granted. On remand the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that the motion for costs filed by Peter Kneski is hereby denied without prejudice to seek costs in the trial court.
Docket Date 2014-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-02-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (submitted with a note from clerk re: requested transcripts are not in court file)
Docket Date 2014-02-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The record on appeal is materially incomplete. Pursuant to Florida Rule of Appellate Procedure 9.200(f), appellant is hereby ORDERED to supply the following materials within seven (7) days from the date of this order: 1. Complaint, filed by appellant on February 9, 2011; 2. Answer and affirmative defenses, filed by appellees on March 1, 2011; 3. Amended complaint and motion for leave to file an amended complaint, filed by appellant on December 5 and 7, 2011, respectively; 4. Motion for judgment on the pleadings and/or for final summary judgment, filed by appellees on December 7, 2011; 5. Order denying motion for leave to file an amended complaint, filed Feb. 16, 2012; 6. Notice of voluntary dismissal, filed by appellant on Feb. 23, 2012; 7. Motion for award of attorney's fees, filed by appellees on March 2, 2012; 8. Notice of opposition to motion for attorney's fees, filed by appellant on March 23, 2012; 9. Order finding appellees were entitled to attorney's fees, filed June 22, 2013;10. If available, transcripts of the trial court hearings regarding entitlement to and amount of attorney's fees, held on June 22, 2012 and February 5, 2013, respectively.
Docket Date 2013-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LEVENTE HORVATH
Docket Date 2013-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***MOTION PENDING***
On Behalf Of LEVENTE HORVATH
Docket Date 2013-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 07/25/13
Docket Date 2013-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LEVENTE HORVATH
Docket Date 2013-06-17
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE
Docket Date 2013-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM EARL
Docket Date 2013-06-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before June 17, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-04-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant's initial brief filed on April 16, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(c) and (d) in that the table of contents does not list issues for review . An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2013-04-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of WILLIAM EARL
Docket Date 2013-04-17
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN 4/19/13**
On Behalf Of WILLIAM EARL
Docket Date 2013-04-16
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of WILLIAM EARL
Docket Date 2013-04-11
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 13, 2013.
Docket Date 2013-03-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LEVENTE HORVATH
Docket Date 2013-03-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil
Docket Date 2013-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM EARL
Docket Date 2013-03-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-20
ANNUAL REPORT 2015-04-06
Florida Limited Liability 2014-05-15

Date of last update: 21 Jan 2025

Sources: Florida Department of State