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 |
Name | Role |
---|---|
COURSON & STAM LLC | Agent |
Name | Role | Address |
---|---|---|
SPRINGER ROBERT HIII | Manager | 97049 CUTLASS WAY, YULEE, FL, 32097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Allan A. Kassenoff, Appellant(s) v. Robert Harvey, Appellee(s). | 1D2024-1318 | 2024-05-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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