Search icon

L AND L LLC

Company Details

Entity Name: L AND L LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jan 2018 (7 years ago)
Document Number: L18000011506
FEI/EIN Number NOT APPLICABLE
Address: 1500 SE Ocean Boulevard, Stuart, FL, 34996, US
Mail Address: 1500 SE Ocean Boulevard, Stuart, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVER LINDA Agent 1500 SE Ocean Boulevard, Stuart, FL, 34996

President

Name Role Address
Oliver Linda President 2540 SW Brookwood Lane, Palm City, FL, 34990

Vice President

Name Role Address
OLIVER LAWRENCE G Vice President 11000 S Ocean Drive, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1500 SE Ocean Boulevard, Stuart, FL 34996 No data
CHANGE OF MAILING ADDRESS 2022-04-28 1500 SE Ocean Boulevard, Stuart, FL 34996 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1500 SE Ocean Boulevard, Stuart, FL 34996 No data

Court Cases

Title Case Number Docket Date Status
E. L. VS A. L. AND L. L. 2D2022-0825 2022-03-16 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018DR-002693

Parties

Name E- LAND INC
Role Appellant
Status Active
Representations JANE H. GROSSMAN, ESQ.
Name DEPARTMENT OF REVENUE
Role Appellee
Status Withdrawn
Representations ALLISON M. PERRY, ESQ., KERYA L. KOEUT, ESQ., TONI C. BERNSTEIN, S.A.A.G.
Name A AND L LLC
Role Appellee
Status Active
Name L AND L LLC
Role Appellee
Status Active
Name HON. JAMES V. PIERCE
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-21
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellee's motion for clarification is denied.
Docket Date 2023-03-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2023-03-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2022-07-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-07-15
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 shall be served within 30 days from the date of this order.
Docket Date 2022-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-06-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 33 PAGES
Docket Date 2022-06-14
Type Notice
Subtype Notice
Description Notice ~ DEPARTMENT OF REVENUE'S NOTICEOF NO ANSWER BRIEF
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-06-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of E. L.
Docket Date 2022-06-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2022-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - IB DUE 6/16/22
On Behalf Of E. L.
Docket Date 2022-05-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT THERECORD WITH TRIAL EXHIBITS
On Behalf Of E. L.
Docket Date 2022-05-19
Type Record
Subtype Record on Appeal
Description Received Records ~ PIERCE - REDACTED - 317 PAGES
Docket Date 2022-05-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF CO-COUNSEL FOR APPELLEE & DESIGNATION OF EMAIL ADDRESS
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE,DEPARTMENT OF REVENUE; NOTICE OF LIMITATION OF SCOPE OFREPRESENTATION; AND DESIGNATION OF E-MAIL ADDRESSESPURSUANT TO RULE 2.516
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-03-16
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 the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of E. L.
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of E. L.
Docket Date 2022-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
R. W. VS L. L. AND B. L. 2D2022-0343 2022-02-03 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-DR-4463

Parties

Name R & W LLC
Role Appellant
Status Active
Representations LINDA A. LORRIER, ESQ.
Name B LAND LLC
Role Appellee
Status Active
Name L AND L LLC
Role Appellee
Status Active
Name HON. TERI KAKLIS DEES
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-05
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellees shall serve the answer brief within twenty days or this appeal willproceed without it.
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee L.L.'s motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-09-21
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 L. L.
Docket Date 2022-09-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss the above appeal is denied.
Docket Date 2022-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of L. L.
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2022-06-27
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 L. L.
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee L.L.’s motion for extension of time is granted to the extent thatAppellee(s) shall serve the answer brief(s) within forty-five days of the date of this order.
Docket Date 2022-05-13
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 L. L.
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee's motion for extension of time is granted to the extent that Appellee(s) shall serve the answer brief(s) within forty-five days of the date of this order.
Docket Date 2022-04-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO HIRE AN ATTORNEY
On Behalf Of L. L.
Docket Date 2022-04-22
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2022-04-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of R. W.
Docket Date 2022-04-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of R. W.
Docket Date 2022-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellant's initial brief does not contain a certificate ofcompliance with rule 9.045. Appellant shall file an amended brief within ten days fromthe date of this order and shall file with the brief a motion to strike the brief previouslyfiled.
Docket Date 2022-04-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN-SEE 04/22/22 ORDER**
On Behalf Of R. W.
Docket Date 2022-04-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-APPEARANCE
On Behalf Of L. L.
Docket Date 2022-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ DEES - REDACTED - 472 PAGES
Docket Date 2022-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of R. W.
Docket Date 2022-02-07
Type Order
Subtype Order
Description Miscellaneous Order ~ The 2019 indigency determination is too old to satisfy this court's February 3, 2022, fee order, which remains outstanding.
Docket Date 2022-02-03
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ DATED 10/01/2019
On Behalf Of R. W.
Docket Date 2022-02-03
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 the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *PATERNITY* W/ORDER
On Behalf Of R. W.
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-29
Florida Limited Liability 2018-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State