Search icon

DION ENTERPRISES, LLC

Company Details

Entity Name: DION ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jan 2016 (9 years ago)
Document Number: L16000004533
FEI/EIN Number 81-0919682
Address: 5300 Overseas Highway, KEY WEST, FL, 33040, US
Mail Address: 5300 Overseas Highway, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Barton Lauren Agent 5300 Overseas Highway, KEY WEST, FL, 33040

Manager

Name Role Address
UPHOFF STEVEN M Manager 5300 Overseas Highway, KEY WEST, FL, 33040
UPHOFF LINDA G Manager 5300 Overseas Highway, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 Barton, Lauren No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 5300 Overseas Highway, Unit #2, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 5300 Overseas Highway, Unit #2, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2022-04-29 5300 Overseas Highway, Unit #2, KEY WEST, FL 33040 No data

Court Cases

Title Case Number Docket Date Status
Kristy Kuriger, Appellant(s) v. Dion Enterprises, LLC and Bridgefield Casualty Insurance Co., Appellee(s). 1D2024-3286 2024-12-20 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-014602RLY

Parties

Name Kristy Kuriger
Role Appellant
Status Active
Representations Kevin R Gallagher
Name DION ENTERPRISES, LLC
Role Appellee
Status Active
Representations Tim Jesaitis
Name Bridgefield Casualty Insurance Co.
Role Appellee
Status Active
Representations Tim Jesaitis
Name Rita L. Young
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-31
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Kristy Kuriger
Docket Date 2024-12-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Rita L. Young
Kristy Kuriger, Appellant(s) v. Dion Enterprises, LLC and Bridgefield Casualty Insurance Co., Appellee(s). 1D2024-1369 2024-05-29 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-014602RLY

Parties

Name Kristy Kuriger
Role Appellant
Status Active
Representations Kevin R Gallagher, Kenneth Brian Schwartz
Name DION ENTERPRISES, LLC
Role Appellee
Status Active
Representations Tim Jesaitis, H George Kagan
Name Bridgefield Casualty Insurance Co.
Role Appellee
Status Active
Representations Tim Jesaitis
Name Rita Lawton Young
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kristy Kuriger
Docket Date 2024-10-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Dion Enterprises, LLC
Docket Date 2024-09-17
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Kristy Kuriger
Docket Date 2024-07-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Kristy Kuriger
Docket Date 2024-07-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Docketing Statement
View View File
Docket Date 2024-07-08
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-93 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-07-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kristy Kuriger
Docket Date 2024-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dion Enterprises, LLC
Docket Date 2024-06-19
Type Notice
Subtype Notice
Description Notice of failure to deposit cost of record
On Behalf Of WC Agency Clerk
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Kristy Kuriger
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Kristy Kuriger
Docket Date 2024-09-04
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-12
Florida Limited Liability 2016-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State