Search icon

F & H COMPANY, LLC

Company Details

Entity Name: F & H COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Dec 2019 (5 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: L19000305876
Address: 137 HEIDT LOOP RD, PALATKA, FL, 32177, US
Mail Address: 137 HEIDT LOOP RD, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
FORD ZACHARY Manager 137 HEIDT LOOP RD, PALATKA, FL, 32177
HUSKEY CHANDLER Manager 137 HEIDT LOOP RD, PALATKA, FL, 32177

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
F. H. VS J. W. 2D2021-3767 2021-12-06 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014DR009522XXFDFD

Parties

Name F & H COMPANY, LLC
Role Appellant
Status Active
Name J & W INC.
Role Appellee
Status Active
Representations SUSAN M. HELMS, ESQ.
Name HONORABLE STEVE D. BERLIN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Khouzam, and Smith
Docket Date 2022-02-02
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s December 7, 2021, fee order.
Docket Date 2021-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2021-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. **PATERNITY**
On Behalf Of F. H.
Docket Date 2021-12-06
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
Florida Limited Liability 2019-12-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State