Entity Name: | F & B NEGOTIATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Sep 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L14000147787 |
FEI/EIN Number | 81-2658428 |
Address: | 8429 Lorraine Rd, Lakewood Ranch, FL, 34202, US |
Mail Address: | 8429 Lorraine Rd, Lakewood Ranch, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fernandez David | Agent | 8429 Lorraine Rd, Lakewood Ranch, FL, 34202 |
Name | Role | Address |
---|---|---|
Fernandez Vicki | Manager | 8429 Lorraine Rd, Lakewood Ranch, FL, 34202 |
Fernandez David | Manager | 8429 Lorraine Rd, Lakewood Ranch, FL, 34202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000039320 | ASPEN FREEHOLD | ACTIVE | 2020-04-08 | 2025-12-31 | No data | 4705 26TH STREET WEST, BRADENTON, FL, 34207 |
G18000040831 | OAK PRESCOTT LAND TRUST | EXPIRED | 2018-03-28 | 2023-12-31 | No data | 4705 26TH STREET WEST, BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-18 | 8429 Lorraine Rd, #436, Lakewood Ranch, FL 34202 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-18 | 8429 Lorraine Rd, #436, Lakewood Ranch, FL 34202 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-18 | 8429 Lorraine Rd, #436, Lakewood Ranch, FL 34202 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-07 | Fernandez, David | No data |
REINSTATEMENT | 2016-05-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
F & B NEGOTIATIONS, LLC, AND DAVID A. FERNANDEZ VS SIRS CAPITAL, L L C | 2D2021-2311 | 2021-07-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | F & B NEGOTIATIONS LLC |
Role | Appellant |
Status | Active |
Representations | TIMOTHY B. HARVEY, ESQ. |
Name | DAVID A. FERNANDEZ |
Role | Appellant |
Status | Active |
Name | SIRS CAPITAL, L L C |
Role | Appellee |
Status | Active |
Representations | BENJAMIN DAVID LADOUCEUR, ESQ. |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2021-12-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-12-03 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-11-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF INTERLOCUTORY APPEAL |
On Behalf Of | F & B NEGOTIATIONS, LLC |
Docket Date | 2021-09-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | DAVID A. FERNANDEZ |
Docket Date | 2021-08-31 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The appendix to the answer brief is not text searchable and is not paginated so that the page numbers match those displayed by the PDF reader as required by Florida Rule of Appellate Procedure 9.220(c). Appellee shall file a corrected appendix within ten days from the date of this order. |
Docket Date | 2021-08-23 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief ~ NOT TEXT SEARCHABLE & PAGINATION ERRORS |
On Behalf Of | SIRS CAPITAL, L L C |
Docket Date | 2021-08-05 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of the appendix to the initial brief, which contains the orders appealed, this court's July 29, 2021, order to show cause is discharged. |
Docket Date | 2021-08-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2021-08-05 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | DAVID A. FERNANDEZ |
Docket Date | 2021-08-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
Docket Date | 2021-08-04 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief ~ AMENDED |
Docket Date | 2021-07-30 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | F & B NEGOTIATIONS, LLC |
Docket Date | 2021-07-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-07-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-07-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | F & B NEGOTIATIONS, LLC |
Docket Date | 2021-07-29 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal. |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-05-18 |
Florida Limited Liability | 2014-09-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State