Search icon

RANDY JOSEPH, LLC

Company Details

Entity Name: RANDY JOSEPH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Jun 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L19000162701
FEI/EIN Number 843881063
Address: 5279 SHOFFNER BLVD, CRESTVIEW, FL, 32539, US
Mail Address: 5279 SHOFFNER BLVD, CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEPH RANDY JJR Agent 5279 SHOFFNER BLVD, CRESTVIEW, FL, 32539

Manager

Name Role Address
JOSEPH RANDY J Manager 5279 SHOFFNER BLVD, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
RANDY JOSEPH VS DEPT. OF REVENUE, CHILD SUPPORT ENFORCEMENT and EVE MARIE GARCIA 4D2018-1575 2018-05-21 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
DEP. #50160700562CA

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
CSE #2000969483

Parties

Name RANDY JOSEPH, LLC
Role Appellant
Status Active
Name EVE MARIE GARCIA
Role Appellee
Status Active
Name Department of Revenue - Child Support
Role Appellee
Status Active
Representations Toni Carol Bernstein

Docket Entries

Docket Date 2018-06-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue - Child Support
Docket Date 2018-05-23
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on May 21, 2018, and the Notice reflects May15, 2017, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2018-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-21
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
On Behalf Of RANDY JOSEPH
Docket Date 2018-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RANDY JOSEPH

Documents

Name Date
Florida Limited Liability 2019-06-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State