Search icon

SUSANNE WONG LLC

Company Details

Entity Name: SUSANNE WONG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Mar 2015 (10 years ago)
Date of dissolution: 14 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2016 (9 years ago)
Document Number: L15000054244
Address: 1123 POLK STREET, HOLLYWOOD, FL, 33019, US
Mail Address: 1123 POLK STREET, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WONG SUSANNE Agent 849 SW 158TH TERRACE, PEMBROKE PINES, FL, 33027

Manager

Name Role Address
WONG SUSANNE Manager 1123 POLK STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-25 1123 POLK STREET, HOLLYWOOD, FL 33019 No data

Court Cases

Title Case Number Docket Date Status
SUSANNE WONG, Appellant(s) v. B.P. AVENUE, LLC, Appellee(s). 4D2024-0210 2024-01-23 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO23-008119

Parties

Name SUSANNE WONG LLC
Role Appellant
Status Active
Name B.P. Avenue, LLC
Role Appellee
Status Active
Representations Virginia Ashley Paxton, Thomas Lee Hunker
Name Hon. Corey Amanda Cawthon
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-25
Type Order
Subtype Order on Motion To Compel
Description ORDERED that appellant's September 16, 2024 "Petition to Compel Counsel for Failure to Serve Answer Brief with Extension of Time to Reply" is denied. The answer brief was timely filed on September 4, 2024, in compliance with this court's September 4, 2024 order and contains a certificate of service. Appellant's reply brief is due to be filed on or before October 4, 2024.
View View File
Docket Date 2024-09-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter to the Clerk
Docket Date 2024-09-16
Type Motions Other
Subtype Motion To Compel
Description Petition to Compel for Failure to Serve Answer Brief, etc.
Docket Date 2024-09-05
Type Response
Subtype Response
Description Response to Fifth Extension and Counsel's Request for Fees
On Behalf Of Susanne Wong
Docket Date 2024-09-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Definitions for Special Cause
On Behalf Of Susanne Wong
Docket Date 2024-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-09-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of B.P. Avenue, LLC
View View File
Docket Date 2024-09-04
Type Response
Subtype Response
Description Amended Response to Fifth Motion for Extension of Time (Duplicate)
On Behalf Of Susanne Wong
Docket Date 2024-09-03
Type Response
Subtype Response
Description Amended Response to Fifth Motion for Extension of Time
On Behalf Of Susanne Wong
Docket Date 2024-08-30
Type Response
Subtype Response
Description Response to Fifth Motion for Extension of Time
On Behalf Of Susanne Wong
Docket Date 2024-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that, upon consideration of appellant's August 15, 2024 response, appellee's August 12, 2024 motion for extension of time to file the answer brief is denied. Appellee shall file the answer brief within ten (10) days from the date of this order. Failure to comply with this order will foreclose appellee's right to file an answer brief.
View View File
Docket Date 2024-08-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Declaration of Mode of Proceeding
On Behalf Of Susanne Wong
Docket Date 2024-08-19
Type Notice
Subtype Notice
Description Notice of Correction Regarding Trademark
On Behalf Of Susanne Wong
Docket Date 2024-08-15
Type Response
Subtype Response
Description Response to Motion for Extension of Time
On Behalf Of Susanne Wong
Docket Date 2024-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's July 30, 2024 motion for extension of time is granted in part, and Appellee shall serve the answer brief within ten (10) days from the current due date. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-08-06
Type Response
Subtype Response
Description Response to August 1, 2024 Order
On Behalf Of Susanne Wong
Docket Date 2024-08-01
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 31, 2024 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service. You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-07-31
Type Response
Subtype Response
Description Response to Appellee's Motion for Extension of Time
On Behalf Of Susanne Wong
Docket Date 2024-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's July 1, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before August 1, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-07-08
Type Response
Subtype Response
Description Special Response to Strike Counsel's Amended Motion for Extension
On Behalf Of Susanne Wong
Docket Date 2024-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Returned mail for Susanne Wong- No such number. Unable to forward.
Docket Date 2024-05-22
Type Response
Subtype Response
Description Special Notice and Response to Counsel's Amended Motion
On Behalf Of Susanne Wong
Docket Date 2024-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's May 17, 2024 amended motion for extension of time is granted, and Appellee shall serve the answer brief on or before July 1, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Amended Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of B.P. Avenue, LLC
Docket Date 2024-05-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description "Special Order to Show Cause"
On Behalf Of Susanne Wong
Docket Date 2024-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-04-10
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-04-08
Type Record
Subtype Record on Appeal
Description Record on Appeal; 157 Pages
On Behalf Of Broward Clerk
Docket Date 2024-04-04
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellant's April 1, 2024 filings are stricken as unauthorized without prejudice to filing a proper initial brief.
View View File
Docket Date 2024-04-03
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-04-02
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellant's March 28, 2024 filings are stricken as unauthorized without prejudice to filing a proper initial brief.
View View File
Docket Date 2024-04-01
Type Notice
Subtype Notice of Filing
Description **Confidential** Notice of Filing Copy of the Express Trust
On Behalf Of Susanne Wong
Docket Date 2024-01-23
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2024-04-01
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief **Confidential**
Docket Date 2024-03-28
Type Notice
Subtype Notice of Filing
Description **Confidential** Notice of Filing Petition for Protective Order to Seal, etc.
On Behalf Of Susanne Wong
Docket Date 2024-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief **Confidential**
Docket Date 2024-02-16
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellant's February 15, 2024 "bill in quia timet" is stricken as unauthorized without prejudice to filing a proper initial brief.
View View File
Docket Date 2024-02-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry **CONFIDENTIAL**
On Behalf Of Susanne Wong
Docket Date 2024-02-15
Type Notice
Subtype Notice
Description Notice of Non-Participation
On Behalf Of B.P. Avenue, LLC
Docket Date 2024-02-13
Type Notice
Subtype Notice
Description Special Notice of Correction and Notice Conditional Acceptance of Charges
On Behalf Of Susanne Wong
Docket Date 2024-01-31
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Susanne Wong
Docket Date 2024-01-24
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that the appellant's January 23, 2024 requests for emergency treatment are denied. The court will handle the filings in the normal course of business. No motion for rehearing as to this order will be entertained.
View View File
Docket Date 2024-01-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-01-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's September 5, 2024 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. 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.
View View File
Docket Date 2025-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-09-24
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that, upon consideration of appellant's September 3, 2024 amended response, appellee's August 29, 2024 motion for extension of time to file the answer brief is denied. Appellee shall file the answer brief within one (1) day from the date of this order. Failure to comply with this order will foreclose appellee's right to file an answer brief.
View View File
Docket Date 2024-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description It appears that a motion for extension of time to file answer brief has been filed in this court on behalf of Appellee, a corporation, which was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008). Accordingly, it is ORDERED that Appellee B.P. Avenue, LLC shall be barred from filing any brief and from oral argument or participating in any other way in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf and files an amended motion for extension of time to file answer brief.
View View File
Docket Date 2024-02-28
Type Order
Subtype Order on Motion For Review
Description ORDERED that appellant's January 23, 2024 motion to stay is treated as a motion for review and is denied. See Lampert-Sacher v. Sacher, 120 So. 3d 667, 668 (Fla. 1st DCA 2013) ("A party seeking to stay the lower tribunal order pending appeal should demonstrate a likelihood of prevailing on appeal, irreparable harm to movant if the motion is not granted, or a showing that a stay would be in the public interest."); Everett v. Everett, 196 So. 3d 483, 484 (Fla. 1st DCA 2016) ("We review the lower tribunal's decision on the motion to stay under the 'highly deferential' abuse of discretion standard. . . . The idea is that the court most familiar with the controversy is in the best posture to determine the appropriateness and conditions of a stay.").
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-14
Florida Limited Liability 2015-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State