Search icon

APPLE FLAVORED HORSE COOKIES, LLC

Company Details

Entity Name: APPLE FLAVORED HORSE COOKIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000086318
FEI/EIN Number 47-1730898
Address: 3521 NW 96 AVENUE, COOPER CITY, FL, 33024, US
Mail Address: 3521 NW 96 AVENUE, COOPER CITY, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MEYER RICHARD Agent 3521 NW 96 AVENUE, COOPER CITY, FL, 33024

Authorized Member

Name Role Address
MEYER RICHARD Authorized Member 3521 NW 96 AVENUE, COOPER CITY, FL, 33024
MEYER JENNY Authorized Member 3521 NW 96 AVENUE, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
RICHARD BRETT MEYER, Appellant(s) v. JENNY MEYER, et al., Appellee(s). 4D2023-2125 2023-09-01 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE20003512

Parties

Name Richard Brett Meyer
Role Appellant
Status Active
Representations Jonathan Mann, Robin I. Bresky
Name APPLE FLAVORED HORSE COOKIES, LLC
Role Appellee
Status Active
Name Jenny Meyer
Role Appellee
Status Active
Representations Daniel Silver, Christopher Noel Link, Nicole Nicolette Nicolette, Curt Sanchez
Name Hon. Susan Lebow
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-06-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jenny Meyer
Docket Date 2024-05-03
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to June 5, 2024
Docket Date 2024-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Jenny Meyer
Docket Date 2024-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-06
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that Appellee's motion to close briefing schedule and to foreclose appellant from filing reply brief is granted.
View View File
Docket Date 2024-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion to Close Briefing Schedule and to Foreclose Appellant From Filing Reply Brief
Docket Date 2024-03-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Richard Brett Meyer
Docket Date 2024-02-26
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to 05/06/2024
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Jenny Meyer
Docket Date 2024-02-13
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 198 pages (Pg #: 2,280 - 2,473)
On Behalf Of Clerk - Broward
Docket Date 2024-02-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Richard Brett Meyer
Docket Date 2024-01-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's January 24, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2024-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-01-04
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 02/08/2024
Docket Date 2024-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Richard Brett Meyer
Docket Date 2023-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jenny Meyer
Docket Date 2023-10-31
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to 01/09/2024
Docket Date 2023-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Richard Brett Meyer
Docket Date 2023-10-31
Type Record
Subtype Record on Appeal
Description Record on Appeal; 2,281 Pages (Pages 1 to 2,279)
On Behalf Of Clerk - Broward
Docket Date 2023-09-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Richard Brett Meyer
View View File
Docket Date 2023-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-09-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2023-09-01
Type Misc. Events
Subtype Fee Status
Description DU:Due
Docket Date 2023-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard Brett Meyer
Docket Date 2024-12-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's June 6, 2024 motion for appellate attorney's fees is granted conditioned on the trial court determining that Appellee should be awarded fees under section 61.16, Florida Statutes (2024), and if so, the amount appropriate for this appellate case. In determining whether to award fees, the trial court should consider financial need and ability and any other factor necessary to do justice and equity between the parties, pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, 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 request for costs contained within the motion referenced above is denied without prejudice to seek costs in the trial court.
View View File
Docket Date 2024-02-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The February 6, 2024 motion of Jonathan Mann, Robin Bresky and the firm of Schwartz Sladkus Reich Greenberg Atlas, LLP, counsel for Appellant, to withdraw as counsel is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Appellant at the address appearing below; 4230 Abbey Lane, Titusville, FL 32796 rmeyer219@gmail.com (4) if substitute counsel does not appear within twenty (20) days from the date of this order, Appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
View View File

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-07
Florida Limited Liability 2014-05-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State