Search icon

ROBERT HARVEY, LLC

Company Details

Entity Name: ROBERT HARVEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000200987
FEI/EIN Number 81-0705011
Address: 97049 CUTLASS WAY, YULEE, FL, 32097, US
Mail Address: 97049 CUTLASS WAY, YULEE, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role
COURSON & STAM LLC Agent

Manager

Name Role Address
SPRINGER ROBERT HIII Manager 97049 CUTLASS WAY, YULEE, FL, 32097

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Allan A. Kassenoff, Appellant(s) v. Robert Harvey, Appellee(s). 1D2024-1318 2024-05-22 Closed
Classification NOA Final - Circuit Family - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2024 DR 001242

Parties

Name Allan A. Kassenoff
Role Appellant
Status Active
Name Hon. Gary Lee Bergosh
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active
Name ROBERT HARVEY, LLC
Role Appellee
Status Active
Representations Jonathan Marc Davidoff, Aaron Resnick, Jeremy Lucas Dubyak

Docket Entries

Docket Date 2024-07-10
Type Disposition by Order
Subtype Dismissed
Description Dismissed no response filing fee
View View File
Docket Date 2024-07-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Allan A. Kassenoff
Docket Date 2024-06-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Allan A. Kassenoff
Docket Date 2024-05-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, order attached cert. serv.
On Behalf Of Allan A. Kassenoff
Docket Date 2024-05-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Allan A. Kassenoff

Documents

Name Date
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-03
Florida Limited Liability 2015-12-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State