Search icon

ASS MONKEY LLC

Company Details

Entity Name: ASS MONKEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Oct 2016 (8 years ago)
Document Number: L16000188343
FEI/EIN Number 81-4157653
Address: 1406 W Washington St, ORLANDO, FL, 32805, US
Mail Address: PO BOX 547155, ORLANDO, FL, 32854
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ALBRECHT LAURENCE H Agent 1406 W Washington St, ORLANDO, FL, 32805

Manager

Name Role Address
ALBRECHT LAURENCE H Manager 1406 W Washington St, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 1406 W Washington St, ORLANDO, FL 32805 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 1406 W Washington St, ORLANDO, FL 32805 No data

Court Cases

Title Case Number Docket Date Status
ASS MONKEY, LLC, Appellant v. ORLANDO APOPKA AIRPORT ASSOCIATION, INC., Appellee. 6D2024-0858 2024-04-26 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-003579-O

Parties

Name ASS MONKEY LLC
Role Appellant
Status Active
Representations Charles Alan Lawson, Taylor Hampton Greene
Name ORLANDO APOPKA AIRPORT ASSOCIATION, INC.
Role Appellee
Status Active
Representations Lewis Nicols Van Alstyne, III, Christian W Waugh, Avery Dyen
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ORLANDO APOPKA AIRPORT ASSOCIATION, INC.
Docket Date 2024-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 11/21/2024
On Behalf Of ORLANDO APOPKA AIRPORT ASSOCIATION, INC.
Docket Date 2024-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 10/22/2024
On Behalf Of ORLANDO APOPKA AIRPORT ASSOCIATION, INC.
Docket Date 2024-08-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of ASS MONKEY, LLC
Docket Date 2024-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 15- IB DUE 08/27/24
On Behalf Of ASS MONKEY, LLC
Docket Date 2024-07-10
Type Record
Subtype Record on Appeal
Description CRANER - 4,221 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-07-09
Type Order
Subtype Order to File Response
Description The clerk of the lower tribunal shall respond to the motion to enforce within ten days from the date of this order and such response shall provide this court with an anticipated date for transmission of the record on appeal.
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice
Description NOTICE OF NON-OBJECTION TO APPELLANT'S MOTION TO ENFORCE CLERK'S DUTIES
On Behalf Of ORLANDO APOPKA AIRPORT ASSOCIATION, INC.
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASS MONKEY, LLC
Docket Date 2024-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO ENFORCE CLERK'S DUTIES UNDER FLORIDA RULE OF APPELLATE PROCEDURE 9.200(d)
On Behalf Of ASS MONKEY, LLC
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORLANDO APOPKA AIRPORT ASSOCIATION, INC.
Docket Date 2024-05-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ASS MONKEY, LLC
View View File
Docket Date 2024-05-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ASS MONKEY, LLC
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 11- RB DUE 01/10/2025
On Behalf Of ASS MONKEY, LLC
Docket Date 2024-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANT'S CROSS-MOTION FOR APPELLATE ATTORNEYS' FEES AND RESPONSE TO APPELLEE'S MOTION
On Behalf Of ASS MONKEY, LLC
Docket Date 2024-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve the answer brief is granted to the extent that the answer brief is accepted as filed.
View View File
Docket Date 2024-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ORLANDO APOPKA AIRPORT ASSOCIATION, INC.
Docket Date 2024-11-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of ORLANDO APOPKA AIRPORT ASSOCIATION, INC.
View View File
Docket Date 2024-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ASS MONKEY, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-10-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State