Search icon

LITTLE WONDERS PRESCHOOL, LLC

Company Details

Entity Name: LITTLE WONDERS PRESCHOOL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Feb 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L16000021713
FEI/EIN Number 81-1326414
Address: 1487 LYONS ROAD, COCONUT CREEK, FL, 33063, US
Mail Address: 6923 CYPRESS ROAD, APT. #: B-12, PLANTATION, FL, 33317, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BLANCO DANILO A Agent 1487 LYONS ROAD, COCONUT CREEK, FL, 33063

President

Name Role Address
ARRIECHI ALBA C President 1487 LYONS ROAD, COCONUT CREEK, FL, 33063

Vice President

Name Role Address
BLANCO RICARDO J Vice President 1487 LYONS ROAD, COCONUT CREEK, FL, 33063

Director

Name Role Address
BIANCHI JOSE A Director 1487 LYONS ROAD, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2016-04-15 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-15 BLANCO, DANILO A No data

Court Cases

Title Case Number Docket Date Status
ALBA C. ARRIECHI, RICARDO J. BLANCO and LITTLE WONDERS PRESCHOOL, LL. VS JOSE BIANCHI 4D2020-1910 2020-08-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-026477 (02)

Parties

Name LITTLE WONDERS PRESCHOOL, LLC
Role Appellant
Status Active
Name Alba C. Arriechi
Role Appellant
Status Active
Representations Justin C. Carlin
Name Ricardo J. Blanco
Role Appellant
Status Active
Name Jose Bianchi
Role Appellee
Status Active
Representations Alexander Karantzalis
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2020-12-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Alba C. Arriechi
Docket Date 2020-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ December 14, 2020 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Alba C. Arriechi
Docket Date 2020-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jose Bianchi
Docket Date 2020-10-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Alba C. Arriechi
Docket Date 2020-10-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Alba C. Arriechi
Docket Date 2020-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Alba C. Arriechi
Docket Date 2020-10-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Alba C. Arriechi
Docket Date 2020-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Alba C. Arriechi
Docket Date 2020-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Alba C. Arriechi
Docket Date 2020-09-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **DISCHARGED 10/06/2020**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-09-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Alba C. Arriechi
Docket Date 2020-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alba C. Arriechi
Docket Date 2020-08-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 13, 2020 motion for extension of time is granted, and the initial brief is deemed filed as of the date of this order. Further,ORDERED that appellants’ appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellants’ September 29, 2020 response, this court’s September 18, 2020 order to show cause is discharged. Further,ORDERED that the motion for extension of time, contained in the response, is granted, and appellants shall serve the initial brief and appendix within seven (7) days from the date of this order. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-08-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2017-01-18
LC Amendment 2016-04-15
Florida Limited Liability 2016-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State