Search icon

LUMENA LITTS AND COMPANY LLC

Company Details

Entity Name: LUMENA LITTS AND COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L14000189352
Address: 8616 SW PERRY LANE, STUART, FL, 34997
Mail Address: 8616 SW PERRY LANE, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
LITTS LUMENA Agent 8616 SW PERRY LANE, STUART, FL, 34997

Authorized Member

Name Role Address
HALL THOMAS J Authorized Member 1502 NEWHAVEN POINT, ROYAL PALM BEACH, FL, 33411

Manager

Name Role Address
LITTS KURT W Manager 8616 SW PERRY LANE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
STACEY BOUALI and MICHAEL GREAR VS LUMENA LITTS 4D2022-3128 2022-11-21 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022SC009676XXXMB

Parties

Name Stacey Bouali
Role Appellant
Status Active
Name Michael Grear
Role Appellant
Status Active
Name LUMENA LITTS AND COMPANY LLC
Role Appellee
Status Active
Representations Michael Gulisano
Name Hon. Lauren Burke
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-03
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Stacey Bouali
Docket Date 2023-04-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellants’ reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the word count limitation. An amended reply brief in compliance with the rules shall be filed within ten (10) days from the date of this order.
Docket Date 2023-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **Stricken**
On Behalf Of Stacey Bouali
Docket Date 2023-04-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Stacey Bouali
Docket Date 2023-04-17
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that, upon consideration of appellee’s April 14, 2023 response, appellants’ April 13, 2023 motion to strike is denied.
Docket Date 2023-04-14
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S SECOND MOTION TO STRIKE
On Behalf Of Lumena Litts
Docket Date 2023-04-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Stacey Bouali
Docket Date 2023-04-10
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Lumena Litts
Docket Date 2023-04-06
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellants' April 4, 2023 motion to strike is denied. Further, ORDERED that appellee's April 4, 2023 motion for leave to amend answer brief is granted. Appellee shall file the amended answer brief within ten (10) days from the date of this order.
Docket Date 2023-04-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Lumena Litts
Docket Date 2023-04-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Michael Grear
Docket Date 2023-04-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Lumena Litts
Docket Date 2023-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lumena Litts
Docket Date 2023-03-28
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee's March 20, 2023 motion to strike initial brief or to dismiss in the alternative is denied without prejudice to appellee raising the arguments in the answer brief. Further, ORDERED that appellants' March 20, 2023 motion to strike is denied.
Docket Date 2023-03-21
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO STRIKE
On Behalf Of Lumena Litts
Docket Date 2023-03-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Stacey Bouali
Docket Date 2023-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lumena Litts
Docket Date 2023-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Stacey Bouali
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ February 17, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before March 13, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-02-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **Stricken**
On Behalf Of Lumena Litts
Docket Date 2023-02-20
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee and appellants’ February 20, 2023 filings are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there are no certificates of service in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-02-20
Type Response
Subtype Response
Description Response ~ **Stricken**
On Behalf Of Stacey Bouali
Docket Date 2023-02-17
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 Stacey Bouali
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s February 10, 2023 order to show cause is discharged. Further, ORDERED that appellant’s February 16, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 13, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-02-16
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 Stacey Bouali
Docket Date 2023-02-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' 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 2023-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 118 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-11-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ CIVIL COVER SHEET
On Behalf Of Clerk - Palm Beach
Docket Date 2022-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED BY LOWER COURT
On Behalf Of Clerk - Palm Beach

Documents

Name Date
Florida Limited Liability 2014-12-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State