Search icon

ELIZABETH BRIDGES, LLC.

Company Details

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

Agent

Name Role Address
BRIDGES, ELIZABETH Agent 1186 SOUTH BEACH CIR, KISSIMMEE, FL 34746

Manager

Name Role Address
BRIDGES, ELIZABETH Manager 1186 SOUTH BEACH CIR, KISSIMMEE, FL 34746

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
BRITISH DEWAN MOSS, VS TERRY BROWNE, et al., 3D2019-2527 2019-12-31 Closed
Classification NOA Final - Circuit Civil - Other
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 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
BRITISM MOSS, VS MIAMI-DADE CORRECTIONS, et al., 3D2019-1851 2019-09-25 Closed
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

Documents

Name Date
Florida Limited Liability 2016-08-19

Date of last update: 19 Feb 2025

Sources: Florida Department of State