Search icon

S.H. "L.L.C"

Company Details

Entity Name: S.H. "L.L.C"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 10 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L16000028826
Address: 1421 NW 45 STREET, FORTLAUDERDALE, FL 33309
Mail Address: 1421 NW 45 STREET, FORTLAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HUSSAIN, SHABBIR Agent 1421 NW 45 STREET, FORTLAUDERDALE, FL 33309

Manager

Name Role Address
HUSSAIN, SHABBIR Manager 1421 NW 45 STREET, FORTLAUDERDALE, FL 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
L. S., THROUGH HER PARENT, S. H., AND S. H. INDIVIDUALLY VS ORLANDO GUDES 2D2022-3635 2022-11-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-004051

Parties

Name S.H. "L.L.C"
Role Appellant
Status Active
Name ORLANDO GUDES
Role Appellee
Status Active
Representations MICHELLE ERIN NADEAU, ESQ., RYAN D. BARACK, ESQ.
Name HON. ANNE-LEIGH GAYLORD MOE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name L-S L.L.C.
Role Appellant
Status Active
Representations Cynthia G. Angelos, Esq., STEVEN GEOFFREY GIESELER, ESQ., ALLISON C. DOUCETTE, ESQ., ETHAN J. LOEB, ESQ.

Docket Entries

Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-10-04
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's motion to dismiss appeal or to strike initial brief is granted to the extent that the initial brief is stricken. Within 10 days of the date of this order, appellants shall serve an amended initial brief that identifies S.H. by her full name. See Barron v. Florida Freedom Newspapers, Inc., 531 so. 2d 113 (Fla. 188); see also Fla. R. Gen. Prac. & Jud. Admin. 2.420(d), 2.425; Fla. R. App. P. 9.110(d). Upon the filing of an amended initial brief, the style of this case shall be amended to reflect S.H.'s full name. This order is without prejudice to any right appellants' have to file a motion to determine confidentiality of court records under rule 2.420. Failure to comply with this order may result in the dismissal of the appeal without further notice.
Docket Date 2023-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of L. S.
Docket Date 2023-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - AMENDED IB DUE 10/23/2023
On Behalf Of L. S.
Docket Date 2023-09-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS APPEAL OR TO STRIKE INITIAL BRIEF
On Behalf Of L. S.
Docket Date 2023-08-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL OR TO STRIKE INITIAL BRIEF
On Behalf Of ORLANDO GUDES
Docket Date 2023-08-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ORLANDO GUDES
Docket Date 2023-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 08/29/2023
On Behalf Of ORLANDO GUDES
Docket Date 2023-06-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of L. S.
Docket Date 2023-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - IB DUE 06/29/2023
Docket Date 2023-05-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 30 days from the date of this order.
Docket Date 2023-05-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of L. S.
Docket Date 2023-04-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The Appellant's “motion for additional time to obtain final judgment from lowertribunal” is granted. Jurisdiction is relinquished to the extent necessary for 30 days toallow the trial court to enter a final written order on the motion to dismiss. The Appellantshall file in this court a copy of the resulting order or a status report within 30 days fromthe date of this order.
Docket Date 2023-03-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO OBTAIN FINAL ORDER FROM LOWER TRIBUNAL
On Behalf Of L. S.
Docket Date 2023-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ MOE - 523 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-01-26
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court’s January 25, 2023, order is vacated.
Docket Date 2023-01-25
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ ***VACATED PER 1/26/23 ORDER***Appellants' initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 03/14/2023
On Behalf Of L. S.
Docket Date 2022-11-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of L. S.
Docket Date 2022-11-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of L. S.
J. D. T. VS DEPT. OF CHILDREN & FAMILIES 2D2021-1523 2021-05-14 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
1191279952

Administrative Agency
21F-00783

Parties

Name J. D. T.
Role Appellant
Status Active
Name S.H. "L.L.C"
Role Appellee
Status Active
Name DEPT. OF CHILDREN & FAMILIES
Role Appellee
Status Active
Name 5DCA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-18
Type Misc. Events
Subtype Case Closed
Description Case Closed ~ TRANSFERRED TO THE FIFTH DISTRICT COURT OF APPEAL
Docket Date 2021-06-18
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ VILLANTI, MORRIS, and ROTHSTEIN-YOUAKIM
Docket Date 2021-06-18
Type Order
Subtype Order
Description Miscellaneous Order ~ This appeal is transferred to the Fifth District Court of Appeal.
Docket Date 2021-06-02
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant shall show cause within fifteen days why this appeal should not be transferred to the Fifth District Court of Appeal, which has territorial jurisdiction over cases arising from Marion County. Appellant should note that filing for this court should be delivered to the headquarters at 811 E. Main Street, Lakeland, FL 33801, or to the P.O. Box listed at the top of this order. Mailings to the Tampa branch will be delayed in processing.
Docket Date 2021-05-26
Type Order
Subtype Order
Description grant confidentiality
Docket Date 2021-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-14
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER AND APPLICATION OF INSOLVENCY
On Behalf Of J. D. T.

Documents

Name Date
Florida Limited Liability 2016-02-10

Date of last update: 20 Jan 2025

Sources: Florida Department of State