Search icon

BILLBOARD DISPLAYS LLC

Company Details

Entity Name: BILLBOARD DISPLAYS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jul 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: L19000180534
Address: 305 EAGLE AVE., SEBRING, FL, 33870
Mail Address: PO BOX 3747, SEBRING, FL, 33871
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
BORGEMEISTER JARROD P Agent 305 EAGLE AVE., SEBRING, FL, 33870

Chief Operating Officer

Name Role Address
WALZ DOUG Chief Operating Officer 1113 US HWY 27 S., SEBRING, FL, 33870

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
BILLBOARD DISPLAYS VS LILLY, O' TOOLE & BROWN 2D2015-0916 2015-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC 09-1601

Parties

Name BILLBOARD DISPLAYS LLC
Role Appellant
Status Active
Representations ALEX JOSEPH SABO, I I, ESQ.
Name LILLY, O' TOOLE & BROWN
Role Appellee
Status Active
Representations JEAN MARIE HENNE, ESQ.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-16
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS
Docket Date 2015-09-11
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLANT'S NOTICE OF INADVERTENT FILING AND WITHDRAWAL OF MOTION IN THIS CASE
On Behalf Of BILLBOARD DISPLAYS
Docket Date 2015-06-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-06-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-06-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BILLBOARD DISPLAYS
Docket Date 2015-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ ESTRADA
Docket Date 2015-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-05-18
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 BILLBOARD DISPLAYS
Docket Date 2015-03-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PLAINTIFF'S NOTICE OF FILING CASH BOND
On Behalf Of BILLBOARD DISPLAYS
Docket Date 2015-03-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DIRECTIONS TO CLERK
On Behalf Of BILLBOARD DISPLAYS
Docket Date 2015-03-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BILLBOARD DISPLAYS
BILLBOARD DISPLAYS VS LILLY, O' TOOLE & BROWN L L P 2D2014-2429 2014-05-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC09-1601

Parties

Name BILLBOARD DISPLAYS LLC
Role Appellant
Status Active
Representations ALEX JOSEPH SABO, I I, ESQ., LEONEL PERAZA, JR., ESQ.
Name LEONEL PERAZA, JR., ESQ.
Role Appellant
Status Active
Name LILLY, O' TOOLE & BROWN
Role Appellee
Status Active
Representations JEAN MARIE HENNE, ESQ.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ w-op
Docket Date 2015-09-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of BILLBOARD DISPLAYS
Docket Date 2015-08-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c
Docket Date 2015-08-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-08-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-07-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-06-29
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Cir ct clk shall supp roa(10)
Docket Date 2015-04-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BILLBOARD DISPLAYS
Docket Date 2015-04-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BILLBOARD DISPLAYS
Docket Date 2015-04-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BILLBOARD DISPLAYS
Docket Date 2015-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely
Docket Date 2015-04-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S SUPPLEMENTAL FILING REGARDING MOTION FOR ENLARGEMENT OF TIME TO SUBMIT REPLY BRIEF
On Behalf Of BILLBOARD DISPLAYS
Docket Date 2015-04-06
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 BILLBOARD DISPLAYS
Docket Date 2015-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 04/04/15
On Behalf Of BILLBOARD DISPLAYS
Docket Date 2015-02-04
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ JT/ Consolidated only for record purposes with 14-5286
Docket Date 2015-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 03/05/15
On Behalf Of BILLBOARD DISPLAYS
Docket Date 2015-01-26
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE IN OPPOSITION TO MOTION TO CONSOLIDATE
On Behalf Of BILLBOARD DISPLAYS
Docket Date 2015-01-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/jt
Docket Date 2015-01-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ only for the record
On Behalf Of LILLY, O' TOOLE & BROWN
Docket Date 2015-01-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO CONSOLIDATE
On Behalf Of LILLY, O' TOOLE & BROWN
Docket Date 2015-01-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LILLY, O' TOOLE & BROWN
Docket Date 2014-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 01/12/15
On Behalf Of LILLY, O' TOOLE & BROWN
Docket Date 2014-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB DUE 12/12/14
On Behalf Of LILLY, O' TOOLE & BROWN
Docket Date 2014-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LILLY, O' TOOLE & BROWN
Docket Date 2014-10-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BILLBOARD DISPLAYS
Docket Date 2014-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ GAT
Docket Date 2014-09-11
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 BILLBOARD DISPLAYS
Docket Date 2014-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ ESTRADA
Docket Date 2014-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-08-21
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 BILLBOARD DISPLAYS
Docket Date 2014-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-07-22
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 BILLBOARD DISPLAYS
Docket Date 2014-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CROSS APPEAL
On Behalf Of LILLY, O' TOOLE & BROWN
Docket Date 2014-05-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-05-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BILLBOARD DISPLAYS

Documents

Name Date
Florida Limited Liability 2019-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State