Entity Name: | ACE HANDIMAN NORTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Oct 2015 (9 years ago) |
Document Number: | L15000174988 |
FEI/EIN Number | 47-5506147 |
Address: | 3160 Garden St., Titusville, FL, 32796, US |
Mail Address: | 3636 S. WASHINGTON AVE., TITUSVILLE, FL, 32780, US |
ZIP code: | 32796 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASTERMACK N. YESENIA | Agent | 3160 GARDEN ST, TITUSVILLE, FL, 32796 |
Name | Role | Address |
---|---|---|
PASTERMACK N. YESENIA | Authorized Member | 3160 GARDEN ST, TITUSVILLE, FL, 32796 |
Name | Role | Address |
---|---|---|
PASTERMACK WILLIAM P | Manager | 3636 S. WASHINGTON AVE, TITUSVILLE, FL, 32780 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000042702 | ACE HARDWARE | ACTIVE | 2016-04-27 | 2026-12-31 | No data | 3160 GARDEN ST., TITUSVILLE, FL, 32796 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-11 | 3160 Garden St., Titusville, FL 32796 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 3160 GARDEN ST, TITUSVILLE, FL 32796 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Orangel Tori, Appellant(s), v. ACE Handiman North, LLC, Appellee(s). | 5D2024-0825 | 2024-03-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Orangel Tori |
Role | Appellant |
Status | Active |
Name | ACE HANDIMAN NORTH, LLC |
Role | Appellee |
Status | Active |
Representations | Robert Gavin Mackinnon |
Name | Hon. Michelle L. Naberhaus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time to comply with 04/11 order |
On Behalf Of | Orangel Tori |
Docket Date | 2024-07-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-06-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED |
View | View File |
Docket Date | 2024-05-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | W/IN 10 DAYS, APPELLANT TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURISDICTION |
View | View File |
Docket Date | 2024-04-08 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 04/01 ORDER |
On Behalf Of | Orangel Tori |
Docket Date | 2024-04-01 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/I 10 DAYS |
Docket Date | 2024-03-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/27/2024 |
On Behalf Of | Orangel Tori |
Docket Date | 2024-03-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2024-03-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-03-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2024-04-11 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED... |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-04-27 |
Florida Limited Liability | 2015-10-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State