Search icon

D AND W LLC

Company Details

Entity Name: D AND W LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Nov 2018 (6 years ago)
Date of dissolution: 27 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: L18000264614
FEI/EIN Number NOT APPLICABLE
Address: 4364 FILLY LN, DESTIN, FL, 32541, UN
Mail Address: 4364 FILLY LN, DESTIN, FL, 32541, UN
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
DUKE THOMAS W Agent 4364 FILLY LN, DESTIN, FL, 32541

Manager

Name Role Address
DUKE THOMAS W Manager 4364 FILLY LN, DESTIN, FL, 32541
DUKE DEBRA A Manager 4364 FILLY LN, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-27 No data No data

Court Cases

Title Case Number Docket Date Status
Theodore Smith, Jr., Appellant(s) v. D.W. f/k/a D.S., Appellee(s). 1D2023-0299 2023-02-06 Closed
Classification NOA Final - Circuit Family - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Gadsden County
2020 557 DR

Parties

Name Theodore Smith Jr.
Role Appellant
Status Active
Name D & S, INC
Role Appellee
Status Active
Name Deandra Smith
Role Appellee
Status Active
Name Deandra Weston
Role Appellee
Status Active
Representations Valerie E. Janard, Hon. Ashley Moody
Name D AND W LLC
Role Appellee
Status Active
Name Hon. David Michael Frank
Role Judge/Judicial Officer
Status Active
Name Hon. Nicholas Thomas
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Order Being Appealed ~      Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed.  The appellant shall also file a copy of the motion that postpones rendition.  The copy of the motion shall include the original dated certificate of service.  The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case.  Florida Rule of Appellate Procedure 9.420(c).  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2024-09-05
Type Order
Subtype Order on Motion to Recall Mandate
Description Order on Motion to Recall Mandate
View View File
Docket Date 2024-06-21
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate (duplicate -missing some pages)
On Behalf Of Theodore Smith Jr.
Docket Date 2024-06-13
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate
On Behalf Of Theodore Smith Jr.
Docket Date 2024-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-19
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-07-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and motion for extension of time
On Behalf Of Theodore Smith Jr.
Docket Date 2023-07-06
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-07-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 377 So. 3d 1132
View View File
Docket Date 2023-04-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Deandra Weston
View View File
Docket Date 2023-03-23
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 244 pages
Docket Date 2023-03-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Theodore Smith Jr.
Docket Date 2023-03-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Theodore Smith Jr.
Docket Date 2023-03-01
Type Response
Subtype Response
Description RESPONSE ~ to 02/09 untimely order; order appealed attached (page 6)
On Behalf Of Theodore Smith Jr.
Docket Date 2023-02-09
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of February 8, 2023.
Docket Date 2023-02-06
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2023-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified; redacted
On Behalf Of Hon. Nicholas Thomas
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ unredacted; paper
On Behalf Of Theodore Smith Jr.
A. A. VS D. W. 2D2020-0234 2020-01-21 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-DR-6780

Parties

Name A & A CORPORATION, INC
Role Appellant
Status Active
Representations ALLISON M. PERRY, ESQ., DAVID L. HURVITZ, ESQ.
Name D AND W LLC
Role Appellee
Status Active
Name HONORABLE CECELIA M. WILHITE
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions.
Docket Date 2021-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of A. A.
Docket Date 2020-12-31
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2020-10-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of D. W.
Docket Date 2020-10-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Attorney J. Anthony Franco shall respond to this court's September 23, 2020, order within ten days or sanctions may be imposed.
Docket Date 2020-09-23
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Based on the service list in the notice of appeal, Attorney J. Anthony Franco was identified as counsel of record for Appellee, and this court has served him with orders. See Fla. R. App. P. 9.360(b). Appellee's answer brief is overdue. Within fifteen days from the date of this order, Attorney J. Anthony Franco shall file the answer brief or a notice concerning Appellee's representation in this proceeding. If a notice is filed, it shall be served on Appellee and shall include a mailing address for Appellee in the certificate of service.
Docket Date 2020-08-25
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-07-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of A. A.
Docket Date 2020-06-03
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 served within 30 days from the date of this order.
Docket Date 2020-05-18
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 2020-04-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-03-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of A. A.
Docket Date 2020-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ ELLISON - REDACTED- 1086 PAGES
Docket Date 2020-01-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of A. A.
PALMS WEST HOSP., LTD. PARTNERSHIP, ETC. VS IN RE: GUARDIANSHIP OF L.W. 4D2015-2445 2015-06-23 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
DOAH #12-0848 N

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013GA000347XXXXNB

Parties

Name D/B/A PALMS WEST HOSPITAL
Role Appellant
Status Active
Name PALMS WEST HOSP., LTD. PARTNER
Role Appellant
Status Active
Representations ROBERT ERICH BIASOTTI, CHRISTINE RENEE O'SHEA, Donna Marie Krusbe, BRUCE M. RAMSEY
Name R & W LLC
Role Appellee
Status Active
Name GUARDIANSHIP OF L.W.
Role Appellee
Status Active
Representations REBECCA GRAVELINE DOANE, Julie H. Littky-Rubin
Name D AND W LLC
Role Appellee
Status Active
Name Hon. Krista Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 7, 2016 notice of voluntary dismissal, this case is dismissed; further,ORDERED that the appellee's January 4, 2016 motion for extension of time to file answer brief is determined to be moot.
Docket Date 2016-01-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PALMS WEST HOSP., LTD. PARTNER
Docket Date 2016-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (MOOT)
On Behalf Of GUARDIANSHIP OF L.W.
Docket Date 2015-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 24, 2015 agreed motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-11-24
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 GUARDIANSHIP OF L.W.
Docket Date 2015-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 23, 2015 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within five (5) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PALMS WEST HOSP., LTD. PARTNER
Docket Date 2015-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND MOTION TO FILE THE INITIAL BRIEF OUT OF TIME
On Behalf Of PALMS WEST HOSP., LTD. PARTNER
Docket Date 2015-09-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (SECOND) ONE (1) VOLUME
Docket Date 2015-09-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's August 27, 2015 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2015-08-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) **PROPOSED** **SEE 09/02/15 ORDER~CLERK TO PREPARE SUPP RECORD PER MOTION**
On Behalf Of PALMS WEST HOSP., LTD. PARTNER
Docket Date 2015-08-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PALMS WEST HOSP., LTD. PARTNER
Docket Date 2015-08-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME ****IN CONFIDENTIAL FOLDER****
On Behalf Of Clerk - Palm Beach
Docket Date 2015-07-07
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Bruce M. Ramsey has failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PALMS WEST HOSP., LTD. PARTNER
Docket Date 2015-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Z. K., HOPE KNOX, PARENT & NEXT BEST FRIEND, ET AL VS FELICIA DAVIS, G. P., D. S., D. W., ET AL., 2D2012-2705 2012-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
07005863CI

Parties

Name MICHAEL KNOX
Role Appellant
Status Active
Name Z & K, LLC
Role Appellant
Status Active
Representations ANTHONY CHRIS EKONOMIDES
Name HOPE KNOX
Role Appellant
Status Active
Name G.P. AND COMPANY L.L.C.
Role Appellee
Status Active
Name D & S, INC
Role Appellee
Status Active
Name R.H., LLC
Role Appellee
Status Active
Name D AND W LLC
Role Appellee
Status Active
Name FELICIA DAVIS
Role Appellee
Status Active
Representations THOMAS M. GONZALEZ, ESQ., MARK D. TINKER, ESQ., CHARLES W. HALL, ESQ., JAMES B. THOMPSON, ESQ.
Name PINELLAS COUNTY SCHOOL BOARD
Role Appellee
Status Active
Name Y & H L.L.C.
Role Appellee
Status Active
Name T.P.C.S. LLC
Role Appellee
Status Active
Name C.W. LLC
Role Appellee
Status Active
Name W & I, LLC
Role Appellee
Status Active
Name M SAND CORP
Role Appellee
Status Active
Name SUPERINTENDENT OF PINELLAS CO. SCHOOLS
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-02-25
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ for oral argument
Docket Date 2013-04-02
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 5-14-13 OA Cont'd
Docket Date 2013-04-02
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Z. K.
Docket Date 2013-04-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Z. K.
Docket Date 2013-03-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 03/04/13
On Behalf Of Z. K.
Docket Date 2013-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-02-04
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 Z. K.
Docket Date 2013-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOLUMES BAIRD
Docket Date 2013-01-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 01/22/13
On Behalf Of FELICIA DAVIS
Docket Date 2013-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Mark D. Tinker, Esq. 0585165
Docket Date 2012-12-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2012-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FELICIA DAVIS
Docket Date 2012-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-11-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Z. K.
Docket Date 2012-11-21
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 FELICIA DAVIS
Docket Date 2012-11-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2012-10-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 10/22/12
On Behalf Of Z. K.
Docket Date 2012-10-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS AND TO ORDER OF THE COURT OF OCTOBER 9, 2012
On Behalf Of Z. K.
Docket Date 2012-10-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/CM
Docket Date 2012-10-03
Type Response
Subtype Objection
Description OBJECTION ~ to motion for extension of time to file an initial brief
On Behalf Of FELICIA DAVIS
Docket Date 2012-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2012-09-19
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 Z. K.
Docket Date 2012-09-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ tic cab (CM)
Docket Date 2012-09-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of FELICIA DAVIS
Docket Date 2012-08-28
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of FELICIA DAVIS
Docket Date 2012-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FELICIA DAVIS
Docket Date 2012-05-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-05-23
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Z. K.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-27
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
Florida Limited Liability 2018-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State