Search icon

L&L COLLECTIONS, LLC

Company Details

Entity Name: L&L COLLECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jan 2019 (6 years ago)
Document Number: L19000021111
FEI/EIN Number 85-2984403
Address: 360 COLUMBIA DRIVE, SUITE 100, WEST PALM BEACH, FL, 33409, US
Mail Address: 360 COLUMBIA DRIVE, SUITE 100, WEST PALM BEACH, FL, 33409, UN
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
M. DANIEL LOGAN, PLLC Agent

Manager

Name Role Address
LOGAN MURRAY D Manager 360 COLUMBIA DRIVE, WEST PALM BEACH, FL, 33409

Court Cases

Title Case Number Docket Date Status
LAUREL BUESCHER A/K/A LAUREL L. BENNETT VS ROY A. VAN EICK AND L&L COLLECTIONS, LLC 5D2022-2990 2022-12-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2005-CA-064729-X

Parties

Name Laurel Buescher
Role Appellant
Status Active
Representations Thomas Lee Hunker
Name Roy A. Van Eick
Role Appellee
Status Active
Representations James D. Tittle
Name L&L COLLECTIONS, LLC
Role Appellee
Status Active
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Deny Withdraw as Counsel ~ AS MOOT
Docket Date 2023-04-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Laurel Buescher
Docket Date 2023-02-21
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION; 2/21 MOTION IS DENIED AS MOOT
Docket Date 2023-02-21
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE APPENDIX IN PARTS; DENIED AS MOOT PER 2/21 ORDER
On Behalf Of Laurel Buescher
Docket Date 2023-02-21
Type Response
Subtype Response
Description RESPONSE ~ TO 2/21 MOTION AND REQUEST TO DISMISS
On Behalf Of Roy A. Van Eick
Docket Date 2023-02-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Roy A. Van Eick
Docket Date 2023-02-16
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT PER 1/23 ORDER
On Behalf Of Roy A. Van Eick
Docket Date 2023-02-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ MOT GRANTED; CONCURRENT AMENDED RESPONSE ACCEPTED
Docket Date 2023-02-13
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STATEMENT PER 2/7 ORDER--SEE AMENDED RESPONSE
On Behalf Of Laurel Buescher
Docket Date 2023-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND RESPONSE AND EXTEND PAGE LIMIT
On Behalf Of Laurel Buescher
Docket Date 2023-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ BRIEF STMT BY 2/9; NO FURTHER EXTESNION OF TIE WILL BE GRANTED
Docket Date 2023-02-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BRIEF STMT
On Behalf Of Laurel Buescher
Docket Date 2023-01-23
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 12/29 ORDER; AA W/IN 10 DYS FILE BRIEF STMNT RE: COURT'S JURISDICTION; AES' W/IN 10 DYS FILE RESPONSE; NEITHER TO EXCEED 5 PAGES
Docket Date 2023-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Laurel Buescher
Docket Date 2022-12-29
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: COURT'S JURISDICTION; AES' W/IN 10 DYS FILE RESPONSE; NEITHER TO EXCEED 5 PAGES
Docket Date 2022-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 12/16/22
On Behalf Of Laurel Buescher
Docket Date 2022-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-12-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
LAUREL BUESCHER VS DAVID LEE, LLC, L&L COLLECTIONS, LLC, KEELY ELISE BENNETT, AND CANDICE S. MAYR, JEFFREY C. LEE, AS TRUSTEES OF THE WILLIAM H. LEE REVOCABLE TRUST 5D2022-2183 2022-09-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2016-CA-051591

Parties

Name Laurel Buescher
Role Appellant
Status Active
Name Cadice S. Mayr
Role Appellee
Status Active
Name L&L COLLECTIONS, LLC
Role Appellee
Status Active
Name David Lee, LLC
Role Appellee
Status Active
Representations Mark D. Kairalla, James D. Tittle
Name Keely Elise Bennet
Role Appellee
Status Active
Name William H. Lee Revocable Trust
Role Appellee
Status Active
Name Jeffrey C. Lee
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-10-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-10
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ AE'S MOT DISMISS DENIED AS MOOT
Docket Date 2022-10-10
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-09-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DENIED AS MOOT PER 10/10 ORDER
On Behalf Of David Lee, LLC
Docket Date 2022-09-09
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of David Lee, LLC
Docket Date 2022-09-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/7/22
On Behalf Of Laurel Buescher
LAUREL L. BUESCHER A/K/A LAUREL L. BENNETT VS ROY A. VAN EICK AND L&L COLLECTIONS, LLC, A FLORIDA LIMITED LIABILITY COMPANY 5D2021-2659 2021-10-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2005-CA-064729-X

Parties

Name Laurel Buescher
Role Appellant
Status Active
Representations Thomas Lee Hunker, Carl J. Hognefelt
Name L&L COLLECTIONS, LLC
Role Appellee
Status Active
Name Roy A. Van Eick
Role Appellee
Status Active
Representations James D. Tittle
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-08-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AE L&L COLLECTIONS MOT DENIED
Docket Date 2022-12-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized
Docket Date 2022-12-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOA FILED BELOW 12/16/22; STRICKEN AS UNAUTHORIZED
Docket Date 2022-08-25
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 8/15 ORDER
On Behalf Of Roy A. Van Eick
Docket Date 2022-07-06
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Roy A. Van Eick
Docket Date 2022-06-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB ACKNOWLEDGED; APPEAL SHALL PROCEED
Docket Date 2022-06-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Laurel Buescher
Docket Date 2022-06-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 2540 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-06-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2022-05-23
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-05-20
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2022-03-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ W/ 3/3 LT ORDER
On Behalf Of Laurel Buescher
Docket Date 2022-03-07
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA W/IN 10 DYS FILE MEDIATION FORMS; RELINQUISH PERIOD EXPIRED; APPEAL TO PROCEED
Docket Date 2022-03-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of Laurel Buescher
Docket Date 2022-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 3/4
Docket Date 2021-12-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of Laurel Buescher
Docket Date 2021-12-01
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ UNTIL 12/30 FOR LT TO RENDER FINAL ORDER REGARDING FEES; MOTION TO DISMISS DENIED
Docket Date 2021-11-19
Type Response
Subtype Response
Description RESPONSE ~ PER 11/9 ORDER
On Behalf Of Laurel Buescher
Docket Date 2021-11-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-1445
On Behalf Of Laurel Buescher
Docket Date 2021-11-09
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS
Docket Date 2021-11-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 10/27/21 ORDER
On Behalf Of Laurel Buescher
Docket Date 2021-11-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Laurel Buescher
Docket Date 2021-11-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE James D. Tittle 0766127
On Behalf Of Roy A. Van Eick
Docket Date 2021-10-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-10-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 10/26/21
On Behalf Of Laurel Buescher
Docket Date 2021-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DENIED PER 12/1 ORDER
On Behalf Of Roy A. Van Eick
LAUREL LEE BUESCHER A/K/A LAUREL L. BENNETT VS L&L COLLECTIONS, LLC, A FLORIDA LIMITED LIABILITY COMPANY 5D2021-1445 2021-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-049270

Parties

Name Laurel Buescher
Role Appellant
Status Active
Representations Carl J. Hognefelt
Name Roy A. Van Eick
Role Appellee
Status Active
Name L&L COLLECTIONS, LLC
Role Appellee
Status Active
Representations James D. Tittle
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-12-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OF 12/12 ORDER
On Behalf Of Laurel Buescher
Docket Date 2022-12-23
Type Response
Subtype Response
Description RESPONSE ~ TO 11/17 OTSC
On Behalf Of Laurel Buescher
Docket Date 2022-12-12
Type Order
Subtype Order on Motion for Sanctions
Description ORD-Granting Sanctions ~ SANCTIONS APPROPRIATE; CAUSE REMANDED TO LT...
Docket Date 2022-11-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA AND COUNSEL FOR AA W/IN 20 DYS RE: WHY THEY SHOULD NOT BE SANCTIONED; AE W/IN 10 DYS FILE REPLY; AE'S MOT STRIKE GRANTED
Docket Date 2022-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-05-04
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-04-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Laurel Buescher
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 4/14; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. 4/1 MOTION IS DENIED
Docket Date 2022-04-06
Type Response
Subtype Objection
Description OBJECTION ~ TO SECOND MOT EOT
On Behalf Of L&L Collections, LLC
Docket Date 2022-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ "SECOND"
On Behalf Of Laurel Buescher
Docket Date 2022-04-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DENY MOTION FOR EOT; DENIED PER 4/12 ORDER
On Behalf Of L&L Collections, LLC
Docket Date 2022-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SEE 2ND MOTION
On Behalf Of Laurel Buescher
Docket Date 2022-03-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FLA.STAT. SECTION 57.105(1); FOR MERIT PANEL CONSIDERATION
On Behalf Of L&L Collections, LLC
Docket Date 2022-03-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR FEES
On Behalf Of L&L Collections, LLC
Docket Date 2022-02-23
Type Order
Subtype Order
Description Miscellaneous Order ~ COURT RESERVES RULING ON 2/3 MOTION TO STRIKE AND THE APPEAL SHALL PROCEED
Docket Date 2022-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of L&L Collections, LLC
Docket Date 2022-02-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ FOR MERIT PANEL CONSIDERATION PER 2/23 ORDER; GRANTED PER 11/17 ORDER
On Behalf Of L&L Collections, LLC
Docket Date 2022-02-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND; 283 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-01-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/15
Docket Date 2022-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of L&L Collections, LLC
Docket Date 2022-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Laurel Buescher
Docket Date 2022-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/18; NO FURTHER EXTENSION OF TIME WILL BE GRANTED.
Docket Date 2022-01-04
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 Laurel Buescher
Docket Date 2021-12-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1596 PAGES
On Behalf Of Clerk Brevard
Docket Date 2021-11-19
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2021-11-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 12/16; 11/5 MOTION FOR EXTENSION OF TIME IS GRANTED, INITIAL BRF W/IN 30 DAYS OF TRANSMISSION OF THE SROA; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-11-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ FOR RECONSIDERATION AND CLARIFICATION
On Behalf Of L&L Collections, LLC
Docket Date 2021-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Laurel Buescher
Docket Date 2021-11-05
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of L&L Collections, LLC
Docket Date 2021-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ GRANTED PER 11/16 ORDER
On Behalf Of Laurel Buescher
Docket Date 2021-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1065 PAGES
On Behalf Of Clerk Brevard
Docket Date 2021-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 11/5; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-09-29
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 Laurel Buescher
Docket Date 2021-09-21
Type Order
Subtype Order on Motion For Clarification
Description ORD-Grant Clarification ~ CASE ONLY PROCEEDING TO 2019-CA-049270; CASE DISMISSED AS TO 2005-CA-064729
Docket Date 2021-09-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 9/14 ORDER
On Behalf Of L&L Collections, LLC
Docket Date 2021-09-14
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 9/1 MOTION IS GRANTED; 8/17 ORDER WITHDRAWN; INITIAL BRF BY 10/4
Docket Date 2021-09-13
Type Response
Subtype Response
Description RESPONSE ~ TO M/REHEARING
On Behalf Of L&L Collections, LLC
Docket Date 2021-09-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Laurel Buescher
Docket Date 2021-08-17
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ W/DRAWN PER 9/14 ORDER
Docket Date 2021-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ W/DRAWN PER 9/14 ORDER
Docket Date 2021-08-09
Type Response
Subtype Response
Description RESPONSE ~ PER 7/29 ORDER TO MOT DISM
On Behalf Of Laurel Buescher
Docket Date 2021-07-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
Docket Date 2021-07-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of L&L Collections, LLC
Docket Date 2021-07-28
Type Record
Subtype Appendix
Description Appendix ~ TO MTD
On Behalf Of L&L Collections, LLC
Docket Date 2021-07-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-07-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-07-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Laurel Buescher
Docket Date 2021-06-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS; DISCHARGED PER 7/1 ORDER
Docket Date 2021-06-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 06/10/21 ORDER
On Behalf Of Laurel Buescher
Docket Date 2021-06-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE James D. Tittle 0766127
On Behalf Of L&L Collections, LLC
Docket Date 2021-06-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2021-06-09
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/08/21
On Behalf Of Laurel Buescher

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
Florida Limited Liability 2019-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State