Search icon

ANDREA STONE, PLLC

Company Details

Entity Name: ANDREA STONE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Nov 2016 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000211051
FEI/EIN Number 81-5050715
Address: 8946 NW 165 St, Miami Lakes, FL, 33018, US
Mail Address: 8946 NW 165 Street, Miami Lakes, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STONE ANDREA Agent 8946 NW 165 St, Miami Lakes, FL, 33018

Authorized Representative

Name Role Address
STONE ANDREA Authorized Representative 8946 NW 165 St, Miami Lakes, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-24 8946 NW 165 St, Miami Lakes, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-24 8946 NW 165 St, Miami Lakes, FL 33018 No data
CHANGE OF MAILING ADDRESS 2019-10-24 8946 NW 165 St, Miami Lakes, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2019-10-24 STONE, ANDREA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ANDREA STONE VS BANKUNITED 2D2012-0980 2012-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010 CA 004207 NC

Parties

Name ANDREA STONE, PLLC
Role Appellant
Status Active
Representations JACQULYN MACK-MAJKA, ESQ.
Name BANKUNITED
Role Appellee
Status Active
Representations RYAN J. WEEKS, ESQ., GARY M. CARMAN, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2013-05-31
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of BANKUNITED
Docket Date 2013-05-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ANDREA STONE
Docket Date 2013-05-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ denied
Docket Date 2013-05-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2013-02-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-10-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 10/19/12
On Behalf Of BANKUNITED
Docket Date 2012-10-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BANKUNITED
Docket Date 2012-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 8 VOLUMES WILLIAMS
Docket Date 2012-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BANKUNITED
Docket Date 2012-08-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2012-08-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ WITH TRANSCRIPT OF TRIAL HELD ON 11/15/11
On Behalf Of ANDREA STONE
Docket Date 2012-08-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jacqulyn Mack, Esq.
Docket Date 2012-08-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANDREA STONE
Docket Date 2012-08-20
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 08/22/12
On Behalf Of ANDREA STONE
Docket Date 2012-08-14
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 ANDREA STONE
Docket Date 2012-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ GRANTED IN PART
Docket Date 2012-07-12
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 ANDREA STONE
Docket Date 2012-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of ANDREA STONE
Docket Date 2012-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2012-04-16
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 ANDREA STONE
Docket Date 2012-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANKUNITED
Docket Date 2012-03-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY CC Karen Rushing, Clerk
Docket Date 2012-03-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ 11/30/11
Docket Date 2012-03-08
Type Response
Subtype Response
Description RESPONSE ~ W/ATTACHED ORDER
On Behalf Of ANDREA STONE
Docket Date 2012-03-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ wall/JB
Docket Date 2012-03-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-02-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INSOLVENCY CC Karen Rushing, Clerk
Docket Date 2012-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDREA STONE
Docket Date 2012-02-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2016-11-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State