Search icon

BARBARA MONTGOMERY LLC

Company Details

Entity Name: BARBARA MONTGOMERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Mar 2015 (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: L15000044201
Address: 4812 BOSTON COMMON GLEN, BRADENTON, FL, 34211, US
Mail Address: 4812 BOSTON COMMON GLEN, BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
MONTGOMERY BARBARA A Authorized Member 4812 BOSTON COMMON GLEN, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
U. S. BANK TRUST, N. A. VS KENNETH MONTGOMERY AND BARBARA A. MONTGOMERY 2D2014-0802 2014-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013-007408-CI

Parties

Name U. S. BANK TRUST, N. A.
Role Appellant
Status Active
Representations MORGAN L. WEINSTEIN, ESQ.
Name KENNETH MONTGOMERY
Role Appellee
Status Active
Representations MARK P. STOPA
Name BARBARA MONTGOMERY LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-06-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellants' motion for attorney's fees is denied.
Docket Date 2015-06-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-05-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KENNETH MONTGOMERY
Docket Date 2015-04-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ (WORD)
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2015-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 04/20/15
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2015-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 03/19/15
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2015-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2015-02-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KENNETH MONTGOMERY
Docket Date 2015-01-28
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of KENNETH MONTGOMERY
Docket Date 2015-01-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ AB stricken----amended AB due w/in 7 days of order/cm
Docket Date 2015-01-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ ANSWER BRIEF
On Behalf Of KENNETH MONTGOMERY
Docket Date 2015-01-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Mark P. Stopa, Esq. 550507
On Behalf Of KENNETH MONTGOMERY
Docket Date 2015-01-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of KENNETH MONTGOMERY
Docket Date 2015-01-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KENNETH MONTGOMERY
Docket Date 2015-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KENNETH MONTGOMERY
Docket Date 2015-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ GAT-AB(20) or proceed without
Docket Date 2014-12-31
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 KENNETH MONTGOMERY
Docket Date 2014-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ GAT
Docket Date 2014-11-26
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 KENNETH MONTGOMERY
Docket Date 2014-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 11/29/14
On Behalf Of KENNETH MONTGOMERY
Docket Date 2014-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 10/30/14
On Behalf Of KENNETH MONTGOMERY
Docket Date 2014-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 09/30/14
On Behalf Of KENNETH MONTGOMERY
Docket Date 2014-08-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2014-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-initial brief due 8/11/14
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2014-07-07
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD SHAMES
Docket Date 2014-05-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ order of 03/17/14, has been satisfied/jb
Docket Date 2014-04-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER OF DISMISSAL
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2014-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ JB to comply with 3-17-14 ord
Docket Date 2014-04-16
Type Record
Subtype Appendix to Motion
Description EOT MOTION APPENDIX/ATTACHMENT
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2014-04-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH ORDER OF 03/17/14
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2014-03-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Jurisdiction is relinquished for 30 days/Tic/JB
Docket Date 2014-03-13
Type Record
Subtype Appendix
Description Appendix ~ TO CERTIFICATE OF COMPLIANCE
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2014-03-13
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF COMPLIANCE
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2014-03-13
Type Response
Subtype Response
Description RESPONSE ~ to February 21, 2014 order
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2014-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-Ord appealed from AA or dism
Docket Date 2014-02-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-02-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of PINELLAS CLERK
Docket Date 2014-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2014-02-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK

Documents

Name Date
Florida Limited Liability 2015-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State