Search icon

PRESHOP, LLC

Company Details

Entity Name: PRESHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Aug 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000135536
FEI/EIN Number 47-2331745
Address: 12355 SW 129th Ct, MIAMI, FL, 33186, US
Mail Address: 12355 SW 129th Ct, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Felder Nakeitha Agent 13302 WINDING OAKS COURT, TAMPA, FL, 33612

Authorized Member

Name Role Address
FELDER NAKEITHA Authorized Member 1200 BRICKELL BAY DRIVE UNIT 1615, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 12355 SW 129th Ct, #*, MIAMI, FL 33186 No data

Court Cases

Title Case Number Docket Date Status
DEJA DEBOSE VS NAKEITHA FELDER, ET AL. 2D2022-4007 2022-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-009775

Parties

Name DEJA DEBOSE
Role Appellant
Status Active
Representations MORGAN L. GAYNOR, ESQ.
Name PRESHOP, LLC
Role Appellee
Status Active
Name PREMADONNASEASONING.COM
Role Appellee
Status Active
Name NAKEITHA FELDER
Role Appellee
Status Active
Representations CODY J. SHILLING, ESQ., KELSEY K. BLACK, ESQ.
Name PREMADONNA'S COOKWARE, LLC
Role Appellee
Status Active
Name WAIST GANG SOCIETY LLC
Role Appellee
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-08-31
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DEJA DEBOSE
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 30 days from the date of this order.
Docket Date 2023-07-31
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF NON-OBJECTION TO APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of NAKEITHA FELDER
Docket Date 2023-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NAKEITHA FELDER
Docket Date 2023-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DEJA DEBOSE
Docket Date 2023-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile amotion within five days that demonstrates compliance with Florida Rule of AppellateProcedure 9.300(a) with respect to consultation with opposing counsel, failing which thebrief shall be served by the current due date or within ten days of the date of this order,whichever is later.
Docket Date 2023-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DEJA DEBOSE
Docket Date 2023-06-28
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ The abeyance initiated by this court's March 22, 2023, order is concluded. Thisappeal will proceed. Appellant shall serve the initial brief within 20 days of the date ofthis order.
Docket Date 2023-06-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED
On Behalf Of DEJA DEBOSE
Docket Date 2023-06-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant shall comply with this court's March 22, 2023, within 10 days of thedate of this order.
Docket Date 2023-03-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion for stay and alternative motion to enlarge time is granted tothe extent that this appeal will be held in abeyance until June 9, 2023, pending theparties' settlement discussions.Upon the execution of a settlement agreement, Appellant shall file a notice ofvoluntary dismissal. Otherwise, Appellant shall file a status report by June 9, 2023.
Docket Date 2023-03-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AND ALTERNATIVE MOTION TO ENLARGE TIME
On Behalf Of DEJA DEBOSE
Docket Date 2023-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 327 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by March 17, 2023.
Docket Date 2023-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DEJA DEBOSE
Docket Date 2022-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-12-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DEJA DEBOSE

Documents

Name Date
REINSTATEMENT 2022-11-04
REINSTATEMENT 2021-10-14
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-26
Florida Limited Liability 2014-08-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State