Search icon

DONNA RUSSELL LLC

Company Details

Entity Name: DONNA RUSSELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 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: L15000057491
Address: 615 LYTLE ST, WEST PALM BEACH, FL, 33405
Mail Address: 615 LYTLE ST, WEST PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RUSSELL DONNA L Agent 615 LYTLE STREET, WEST PALM BEACH, FL, 33405

Authorized Member

Name Role Address
RUSSELL DONNA L Authorized Member 615 LYTLE ST, WEST PALM BEACH, FL, 33405

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
Donna Russell, Petitioner(s), v. City of Palm Coast, Florida, Respondent(s). 5D2024-1183 2024-05-02 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2023-CA-000823

Parties

Name DONNA RUSSELL LLC
Role Petitioner
Status Active
Representations Lauren Peffer
Name City of Palm Coast, Florida
Role Respondent
Status Active
Representations Erin Jane O'Leary
Name Hon. Christopher Anthony France
Role Judge/Judicial Officer
Status Active
Name Flagler Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-02
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari- NOA TREATED AS PETITION FOR CERTIORARI; FILED HERE 05/02/2024; FILED BELOW 05/01/2024
Docket Date 2024-07-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; REQ OA DENIED
View View File
Docket Date 2024-07-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry- REQUEST FOR OA
On Behalf Of Donna Russell
Docket Date 2024-07-01
Type Response
Subtype Reply
Description Reply to Response to Petition
On Behalf Of Donna Russell
Docket Date 2024-07-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order on Motion for Extension of Time to Reply to Response; MOT GRANTED; REPLY BY 7/1/24
View View File
Docket Date 2024-06-27
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of Donna Russell
Docket Date 2024-06-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; PT W/IN 5 DYS FILE AMENDED MOT EOT
View View File
Docket Date 2024-06-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of Donna Russell
Docket Date 2024-06-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of City of Palm Coast, Florida
Docket Date 2024-06-12
Type Response
Subtype Response
Description Response to PETITION PER 5/22 ORDER
On Behalf Of City of Palm Coast, Florida
Docket Date 2024-05-22
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
View View File
Docket Date 2024-05-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Donna Russell
Docket Date 2024-05-17
Type Petition
Subtype Petition Certiorari
Description Amended Petition Certiorari per 5/7/2024 Order - Filled here 5/17/2024
On Behalf Of Donna Russell
Docket Date 2024-05-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300- FEE PAID
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Palm Coast, Florida
Docket Date 2024-05-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-07
Type Order
Subtype Order
Description Order Notice of Appeal treated as a Petition; PT W/IN 10 DYS FILE AMENDED PET FOR WRIT OF CERTIORARI AND APX
View View File

Documents

Name Date
Florida Limited Liability 2015-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State