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 |
Name | Role | Address |
---|---|---|
DUKE THOMAS W | Agent | 4364 FILLY LN, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
DUKE THOMAS W | Manager | 4364 FILLY LN, DESTIN, FL, 32541 |
DUKE DEBRA A | Manager | 4364 FILLY LN, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-27 | No data | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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 |
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. |
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