Entity Name: | ELIZABETH BRIDGES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 19 Aug 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: | L16000169306 |
Address: | 1186 SOUTH BEACH CIR, KISSIMMEE, FL 34746 |
Mail Address: | 1186 SOUTH BEACH CIR, KISSIMMEE, FL 34746 |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIDGES, ELIZABETH | Agent | 1186 SOUTH BEACH CIR, KISSIMMEE, FL 34746 |
Name | Role | Address |
---|---|---|
BRIDGES, ELIZABETH | Manager | 1186 SOUTH BEACH CIR, KISSIMMEE, FL 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRITISH DEWAN MOSS, VS TERRY BROWNE, et al., | 3D2019-2527 | 2019-12-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRITISH MOSS |
Role | Appellant |
Status | Active |
Name | ELIZABETH BRIDGES, LLC. |
Role | Appellee |
Status | Active |
Name | CARY DOBSON |
Role | Appellee |
Status | Active |
Name | Miami-Dade Corrections and Rehabilitation Department |
Role | Appellee |
Status | Active |
Representations | Sabrina Levin |
Name | JOEL BBOTHER |
Role | Appellee |
Status | Active |
Name | TERRY L. BROWNE |
Role | Appellee |
Status | Active |
Name | JULIO DASILVA |
Role | Appellee |
Status | Active |
Name | ANGELA LAWRENCE |
Role | Appellee |
Status | Active |
Name | TAMARA KEY |
Role | Appellee |
Status | Active |
Name | LUPE SECO |
Role | Appellee |
Status | Active |
Name | SAMUEL W. EDMON, Sr. |
Role | Appellee |
Status | Active |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-02-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-02-04 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2020-02-03 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2020-01-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-01-22 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ Following review of the appellant’s pro se Response, it is ordered that the appellees’ Motion to Dismiss Appellant’s Notice of Appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2020-01-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO APPELLEE'S MOTION TO DISMISS |
On Behalf Of | BRITISH MOSS |
Docket Date | 2020-01-08 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ NOTICE OF APPEAL |
On Behalf Of | Miami-Dade Corrections and Rehabilitation Department |
Docket Date | 2020-01-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
On Behalf Of | BRITISH MOSS |
Docket Date | 2020-01-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2020-01-02 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Certificate of Indigency ~ PS BRITISH DEWAN MOSS 184797 |
On Behalf Of | BRITISH MOSS |
Docket Date | 2019-12-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Docket Date | 2019-12-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. PREVIOUS CASE: 19-1851 |
On Behalf Of | BRITISH MOSS |
Classification | Original Proceedings - Circuit Civil - Mandamus |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 18-37454 |
Parties
Name | BRITISH MOSS |
Role | Appellant |
Status | Active |
Name | ANGELA LAWRENCE |
Role | Appellee |
Status | Active |
Name | JOEL BBOTHER |
Role | Appellee |
Status | Active |
Name | SAMUEL W. EDMON, Sr. |
Role | Appellee |
Status | Active |
Name | LUPE SECO |
Role | Appellee |
Status | Active |
Name | CARY DOBSON |
Role | Appellee |
Status | Active |
Name | Eriko Calabrese |
Role | Appellee |
Status | Active |
Name | JULIO DASILVA |
Role | Appellee |
Status | Active |
Name | ELIZABETH BRIDGES, LLC. |
Role | Appellee |
Status | Active |
Name | TAMARA KEY |
Role | Appellee |
Status | Active |
Name | Miami-Dade Corrections and Rehabilitation Department |
Role | Appellee |
Status | Active |
Representations | Sabrina Levin, Benjamin D. Simon, Patricia A. Jones-Cummings |
Name | TERRY L. BROWNE |
Role | Appellee |
Status | Active |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-02-13 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ Because petitioner has failed to show a clear legal right to the reliefrequested, he is not entitled to mandamus relief. Accordingly, the petition for writof mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla.2000). No motion for rehearing or reinstatement will be entertained by this Court. |
Docket Date | 2019-11-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-11-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-11-12 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2019-11-07 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2019-10-25 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ It is ordered that respondents’ Motion to Dismiss the Petition for Writ of Mandamus is granted, and the Petition for Writ of Mandamus is hereby dismissed. |
Docket Date | 2019-10-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-10-08 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ RESPONDENTS' MOTION TO DISMISS PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | Miami-Dade Corrections and Rehabilitation Department |
Docket Date | 2019-09-26 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of mandamus. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2019-09-25 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus |
On Behalf Of | BRITISH MOSS |
Docket Date | 2019-09-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-09-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Docket Date | 2019-09-24 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ AFFIDAVIT IN SUPPORT OF WRIT OF MANDAMUS AND MEMORANDUM OF LAW |
On Behalf Of | BRITISH MOSS |
Name | Date |
---|---|
Florida Limited Liability | 2016-08-19 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State