Search icon

M.A, LLC

Company Details

Entity Name: M.A, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Feb 2017 (8 years ago)
Date of dissolution: 18 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2021 (4 years ago)
Document Number: L17000027060
FEI/EIN Number 37-1849337
Address: 7065 WESTPOINTE BLVD SUITE 102, ORLANDO, FL, 32835, US
Mail Address: 7065 WESTPOINTE BLVD SUITE 102, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
DOMINIUM CONSULTING SERVICES, LLC Agent

Authorized Member

Name Role Address
BEZERRA FILHO JOSE SAMPAIO Authorized Member RUA CONEGO AMARAL MELO 28 AP 72C CASA, SAO PAULO, SP, 02513030
ZANARELLI NEGRAO AMANDA Authorized Member RUA CONEGO AMARAL MELO 28 AP 72C CASA, SAO PAULO, SP, 02513030

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 7065 WESTPOINTE BLVD SUITE 102, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2018-04-23 7065 WESTPOINTE BLVD SUITE 102, ORLANDO, FL 32835 No data

Court Cases

Title Case Number Docket Date Status
A. A., Appellant(s) v. M. A., Appellee(s). 2D2023-0676 2023-03-29 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
21-DR-261

Parties

Name A & A CORPORATION, INC
Role Appellant
Status Active
Representations Megan Powell, Kristin Marie Rhodus
Name M.A, LLC
Role Appellee
Status Active
Representations Sarah Sultenfuss
Name HON. LINDA BABB
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR LEAVE TO FILE SHORT REPLY TO APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of M. A.
Docket Date 2023-12-11
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 14, 2024, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Nelly N. Khouzam, Judge J. Andrew Atkinson. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-12-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FORATTORNEY'S FEES
On Behalf Of A. A.
Docket Date 2024-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description The appellant's motion for appellate attorney's fees is denied. The appellee's motion for appellate attorney's fees is denied.
View View File
Docket Date 2024-11-01
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description ***WITHDRAWN SEE CORRECTED OPINION DATED 11/1/2024** Affirmed in part, reversed in part, and remanded for further proceeding consistent with this opinion.
View View File
Docket Date 2024-05-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Rhodus Law Firm, PLLC's Motion to Withdraw as Counsel for Appellant is granted. Appellant will proceed pro se unless or until a substitute counsel enters an appearance on her behalf.
View View File
Docket Date 2024-05-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of A. A.
Docket Date 2024-02-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2024-01-22
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant Mot to Accept Cr-Reply Brief as Timely-7F ~ Appellee's motion is granted, and the proposed reply is accepted as timely filed.
Docket Date 2023-12-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of A. A.
Docket Date 2023-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of A. A.
Docket Date 2023-12-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of A. A.
Docket Date 2023-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of M. A.
Docket Date 2023-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for an extension of time is granted, and Appellant shall serve the reply brief by December 1, 2023.
Docket Date 2023-11-14
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION IN RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of M. A.
Docket Date 2023-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of A. A.
Docket Date 2023-10-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of M. A.
Docket Date 2023-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2023-08-15
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 M. A.
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of M. A.
Docket Date 2023-07-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of A. A.
Docket Date 2023-07-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 24 PAGES - REDACTED
On Behalf Of Pasco Clerk
Docket Date 2023-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be filed by July 31, 2023.
Docket Date 2023-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO CORRECT THE RECORD
On Behalf Of A. A.
Docket Date 2023-06-01
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 A. A.
Docket Date 2023-05-15
Type Record
Subtype Record on Appeal
Description Received Records ~ BABB - 641 PAGES ***CONFIDENTIAL***
On Behalf Of Pasco Clerk
Docket Date 2023-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of A. A.
Docket Date 2023-03-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.I
Docket Date 2023-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of A. A.
Docket Date 2023-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
M. A., Appellant(s) v. M. F.-R., Appellee(s). 2D2022-0123 2022-01-13 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014DR-005407-0000-00

Parties

Name M.A, LLC
Role Appellant
Status Active
Name M F & R CORPORATION
Role Appellee
Status Active
Representations HANNAH GEORGE, ESQ.
Name HONORABLE MARK CARPANNINI
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-24
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of July 19, 2022, requiring the filing of an initial brief.
Docket Date 2022-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Kelly, and LaRose
Docket Date 2022-07-19
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's Motion for Extension of Time to File Brief is granted, and the initialbrief shall be served together with an appendix as prescribed by Florida Rule ofAppellate Procedure 9.220(b), within 90 days of the date of this order. See Fla. R. App.P. 9.130(e).
Docket Date 2022-03-09
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 M. A.
Docket Date 2022-03-09
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ PS M. A.
On Behalf Of M. A.
Docket Date 2022-02-28
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 M. A.
Docket Date 2022-02-28
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for extension of time is denied without prejudice to resubmit it following satisfaction of this court's fee order of January 13, 2022.
Docket Date 2022-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time for filing fee is granted, and Appellant shall satisfy this court's January 13, 2022, fee order within 30 days.
Docket Date 2022-02-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILING FEE
On Behalf Of M. A.
Docket Date 2022-02-09
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-01-31
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for extension of time to file initial brief is denied without prejudice to resubmit it following satisfaction of this court's fee order of January 13, 2022.
Docket Date 2022-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME
On Behalf Of M. A.
Docket Date 2022-01-13
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of M. A.
Docket Date 2022-01-13
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
B. T. VS M. A. AND DEPARTMENT OF REVENUE 2D2019-2537 2019-07-03 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
18-DR-6512

Parties

Name B & T, LLC
Role Appellant
Status Active
Name M.A, LLC
Role Appellee
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.
Name HON. THOMAS W. KRUG
Role Judge/Judicial Officer
Status Active
Name HON. DONNA MARIE PADAR
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Department of Revenue's motion for extension of time is granted, and the answer brief shall be served by November 21, 2019.
Docket Date 2019-10-14
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OBJECTION TO APPELLEES' MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of B. T.
Docket Date 2019-10-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of B. T.
Docket Date 2019-10-02
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 DEPARTMENT OF REVENUE
Docket Date 2020-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 14, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 14, 2020, at 11:00 A.M., before: Judge Nelly N. Khouzam, Judge Matthew C. Lucas, Associate Judge Jennifer X. Gabbard. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-12-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of B. T.
Docket Date 2019-11-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2019-09-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of B. T.
Docket Date 2019-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ KRUG - 344 PAGES
Docket Date 2019-08-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The court's order to show cause issued in case number 2D19-2537 is discharged. Appellant's "designation of record and statement of issues to be presented on appeal filed in case number 2D19-2537 is stricken without prejudice to file the designation in the trial court's clerk's office, as required by Florida Rule of Appellate Procedure 9.200(a)(2).
Docket Date 2019-08-20
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ Upon consideration of appellant's response to the court's order dated July 16, 2019, and issued in case number 2D19-2537, appeal number 2D19-2409 is dismissed as duplicative of appeal number 2D19-2537. Appellant’s "designation of record and statement of issues to be presented on appeal filed in case number 2D19-2409 is stricken. The court's order to show cause issued in case number 2D19-2537 is discharged. Appellant's "designation of record and statement of issues to be presented on appeal filed in case number 2D19-2537 is stricken without prejudice to file the designation in the trial court's clerk's office, as required by Florida Rule of Appellate Procedure 9.200(a)(2).
Docket Date 2019-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2019-07-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THIS COURT'S ORDER DATED 7/16/2019
On Behalf Of B. T.
Docket Date 2019-07-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ***DISCHARGED - SEE 8/20/19 ORDER***Within fifteen days from the date of this order, appellant shall show cause why this appeal should not be dismissed as a duplicate of the appeal in case number 2D19-2409.
Docket Date 2019-07-10
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ The appellant's motion to stay pending appeal is denied. See Fla. R. App. P. 9.310(f).
Docket Date 2019-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-07-09
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of B. T.
Docket Date 2019-07-09
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ MOTION TO STAY PENDING APPEAL
On Behalf Of B. T.
Docket Date 2019-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL with AMENDED CERTIFICATE OF SERVICE
On Behalf Of B. T.
Docket Date 2019-07-09
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of B. T.
Docket Date 2019-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2019-07-03
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ paternity
On Behalf Of B. T.
C. B. VS M. A. 2D2012-3834 2012-07-20 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-DR-12731

Parties

Name C & B, L.L.C.
Role Appellant
Status Active
Representations ERIN M. BRADFORD, ESQ.
Name M.A, LLC
Role Appellee
Status Active
Representations ALLISON M. PERRY, ESQ., RONALD S. REED, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and remanded
Docket Date 2013-04-18
Type Notice
Subtype Notice
Description Notice ~ of unavailability: July 24-Aug.7, 2013; Nov. 25-29, 2013; Dec. 25, 2013-Jan. 3, 2014; Jan. 20-27, 2014; March 10-14, 2014.
On Behalf Of M. A.
Docket Date 2013-03-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 volumes FLEMING CC COPIES
Docket Date 2013-03-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 03/13/13
On Behalf Of C. B.
Docket Date 2013-02-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 02/16/13
On Behalf Of M. A.
Docket Date 2013-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-02-11
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 M. A.
Docket Date 2013-01-23
Type Order
Subtype Order to Serve Brief
Description brief or proceed
Docket Date 2012-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-12-03
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 M. A.
Docket Date 2012-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-10-22
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 M. A.
Docket Date 2012-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of M. A.
Docket Date 2012-09-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 09/24/12
On Behalf Of C. B.
Docket Date 2012-09-24
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of C. B.
Docket Date 2012-07-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of C. B.
Docket Date 2012-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-18
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State