Search icon

SUSAN GILBERT, LLC

Company Details

Entity Name: SUSAN GILBERT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jul 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Apr 2020 (5 years ago)
Document Number: L17000150221
FEI/EIN Number 82-2170527
Address: 10912 Desoto Rd, RIVERVIEW, FL, 33578, US
Mail Address: 10912 Desoto Rd, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
AER ENTERPRISES, LLC Agent

Manager

Name Role Address
Gilbert Susan Manager 10912 Desoto Rd, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 10912 Desoto Rd, RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2022-02-02 10912 Desoto Rd, RIVERVIEW, FL 33578 No data
LC NAME CHANGE 2020-04-24 SUSAN GILBERT, LLC No data

Court Cases

Title Case Number Docket Date Status
SUSAN GILBERT, AS PERSONAL REPRESENTATIVE VS CRYPTICAL DEVELOPMENT, L L C 2D2016-3013 2016-06-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2014-CA-6541

Parties

Name ESTATE OF DAMEN GILBERT
Role Appellant
Status Active
Name SUSAN GILBERT, LLC
Role Appellant
Status Active
Representations James C. Blecke, Esq.
Name CRYPTICAL DEVELOPMENT, L L C
Role Appellee
Status Active
Representations SHANE HASELBARTH, ESQ, RYAN D. BURNS, ESQ., MICHAEL G. ARCHIBALD, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-07-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-07-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ REPORTER'S ACKNOWLEDGMENT - RP CRAIG TAYLOR CT RP
Docket Date 2016-07-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-08-30
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 1 CD
Docket Date 2017-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Bradenton
Docket Date 2016-12-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SUSAN GILBERT
Docket Date 2016-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRYPTICAL DEVELOPMENT, L L C
Docket Date 2016-12-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CRYPTICAL DEVELOPMENT, L L C
Docket Date 2016-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15-AB DUE 12/09/16
On Behalf Of CRYPTICAL DEVELOPMENT, L L C
Docket Date 2016-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15-AB DUE 11/24/16
On Behalf Of CRYPTICAL DEVELOPMENT, L L C
Docket Date 2016-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 11/09/16
On Behalf Of CRYPTICAL DEVELOPMENT, L L C
Docket Date 2016-09-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SUSAN GILBERT
Docket Date 2016-09-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SUSAN GILBERT
Docket Date 2016-08-30
Type Record
Subtype Record on Appeal
Description Received Records ~ MORELAND
Docket Date 2016-08-17
Type Record
Subtype Exhibits
Description Received Exhibits ~ APPEAL TRANSCRIPTS - 1 CD STORED IN VAULT
Docket Date 2016-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUSAN GILBERT

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-15
LC Name Change 2020-04-24
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-07
Florida Limited Liability 2017-07-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State