Entity Name: | SPLASH AND DASH AUTOMOTIVE REFINISHING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Mar 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L17000071073 |
FEI/EIN Number | APPLIED FOR |
Address: | 2832 NE 20TH WAY, GAINESVILLE, FL, 32609 |
Mail Address: | 2832 NE 20TH WAY, SUITE A, GAINESVILLE, FL, 32609 |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS KEN-E | Agent | 403 NW 3RD STREET, MICANOPY, FL, 32667 |
Name | Role | Address |
---|---|---|
BRADSHAW JIANA | Manager | 403 NW 3RD STREET, MICANOPY, FL, 32667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2021-01-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-08 | WILLIAMS, KEN-E | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000326363 | ACTIVE | 1000000958313 | ALACHUA | 2023-07-06 | 2043-07-12 | $ 3,749.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J22000253940 | ACTIVE | 1000000923719 | ALACHUA | 2022-05-18 | 2042-05-25 | $ 2,133.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J21000418776 | ACTIVE | 1000000898277 | ALACHUA | 2021-08-09 | 2041-08-18 | $ 7,361.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J20000238093 | ACTIVE | 1000000859259 | ALACHUA | 2020-06-02 | 2040-06-24 | $ 932.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Splash and Dash Automotive Refinishing, Splash and Dash Mobile Detailing, Ken-E Williams, Appellant(s) v. NASS LLC, Appellee(s). | 1D2023-0045 | 2023-01-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SPLASH AND DASH AUTOMOTIVE REFINISHING LLC |
Role | Appellant |
Status | Active |
Name | Splash and Dash Mobile Detailing |
Role | Appellant |
Status | Active |
Name | Ken-E Williams |
Role | Appellant |
Status | Active |
Representations | Ricardo M. Corona |
Name | NASS, LLC |
Role | Appellee |
Status | Active |
Representations | Thomas McDermott |
Name | Hon. Kristine Van Vorst |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. J. K. "Jess" Irby |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-05-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | No filing fee |
View | View File |
Docket Date | 2023-04-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order on Motion for Extension of Time to File Response |
View | View File |
Docket Date | 2023-03-14 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability- transmit ROA |
On Behalf Of | Hon. J. K. "Jess" Irby |
Docket Date | 2023-03-14 |
Type | Response |
Subtype | Response |
Description | Response to 03/03 order |
On Behalf Of | Ken-E Williams |
Docket Date | 2023-03-03 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | SC-Failure to Comply w/Order-Appeals ~ Within 10 days of the date of this order, the appellant shall comply with this Court's order dated January 12, 2023, requiring appellant to pay the filing fee of $300.00. Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated January 12, 2023. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410. |
Docket Date | 2023-02-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Deny Mot Proc In Forma Paup-Refile in LT ~ Appellant's "Motion For Leave To Proceed In Forma Pauperis/Affidavit of Indigency By Petitioner", styled in this Court and docketed on January 31, 2023, is denied without prejudice to refile a proper motion and affidavit with the lower tribunal. See Florida Rule of Appellate Procedure 9.430. |
Docket Date | 2023-01-31 |
Type | Motions Other |
Subtype | Motion To Appear Forma Pauperis |
Description | Motion To Appear Forma Pauperis |
On Behalf Of | Ken-E Williams |
Docket Date | 2023-01-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2023-01-12 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Ken-E Williams |
Docket Date | 2023-01-06 |
Type | Order |
Subtype | Order Changing Case Style |
Description | SS-Restyle to First DCA ~ Pursuant to Florida Rule of Appellate Procedure 9.040(b), the Notice of Appeal, docketed January 5, 2023, is corrected to read District Court of Appeal, First District. |
Docket Date | 2023-01-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 3, 2023. |
Docket Date | 2023-01-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ orders appealed attached |
On Behalf Of | Ken-E Williams |
Docket Date | 2023-01-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DU:Due |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-08 |
Florida Limited Liability | 2017-03-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State