Search icon

US ACQUISITION, LLC

Company Details

Entity Name: US ACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jan 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000022249
FEI/EIN Number 85-1951857
Address: 2520 LESTER HACKLEY ROAD, TALLAHASSEE, FL, 32308, UN
Mail Address: 107 CARRINGTON POINT, DOUGLASVILLEE, GA, 30135, UN
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
HARVEY MICHAEL T Agent 2520 LESTER HACKLEY ROAD, TALLAHASSEE, FL, 32308

Manager

Name Role Address
HARVEY MICHAEL T Manager 107 CARRINGTON LANE, DOUGLASVILLE, GA, 30135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
US ACQUISITION, LLC VS VITO C. TUMINELLO, ET AL. 5D2013-2481 2013-07-10 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2011-CA-500

Parties

Name US ACQUISITION, LLC
Role Appellant
Status Active
Representations Tabitha S. Etlinger, JOHN B. GIBBONS, DAVID J. TONG
Name FEDERAL DEPOSIT INSURANCE CORP
Role Appellee
Status Active
Representations KAREN O. GAFFNEY, JEFF MILLER
Name ANCHOR MORTGAGE SERVICES, INC.
Role Appellee
Status Active
Name CARA TUMINELLO
Role Appellee
Status Active
Name PINE RIDGE OWNERS ASSOC
Role Appellee
Status Active
Name VITO C TUMINELLO
Role Appellee
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-02-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2014-02-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-08
Type Notice
Subtype Notice
Description Notice ~ AMENDED CERT SERVICE FOR 8/7INIT BRF
On Behalf Of US ACQUISITION, LLC
Docket Date 2013-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of US ACQUISITION, LLC
Docket Date 2013-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of US ACQUISITION, LLC
Docket Date 2013-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2013-07-24
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 US ACQUISITION, LLC
Docket Date 2013-07-17
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change
Docket Date 2013-07-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CHANGE CAPTION
On Behalf Of US ACQUISITION, LLC
Docket Date 2013-07-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2013-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of US ACQUISITION, LLC
Docket Date 2013-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
US ACQUISITION, LLC VS UNIVERSAL JET AVIATION, INC., et al. 4D2012-4508 2012-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA036280XXXXMB

Parties

Name US ACQUISITION, LLC
Role Appellant
Status Active
Representations Jonathan Alexander Ewing, Juan Ricardo Serrano
Name UNIVERSAL JET AVIATION, INC.
Role Appellee
Status Active
Representations GARY M. FREEDMAN
Name GULFSTREAM AMERICAN CORP.
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-24
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-05-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-05-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2013-05-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's May 20, 2013, order dismissing for lack of prosecution is hereby vacated.
Docket Date 2013-05-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of US ACQUISITION, LLC
Docket Date 2013-04-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ Upon consideration of appellee's motion filed April 1, 2013, to strike appellant's notice of appeal and to dismiss case for failure to obey court order, it isORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.110(f). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-04-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ NOTICE OF APPEAL AND DISMISS CASE T -
On Behalf Of UNIVERSAL JET AVIATION, INC.
Docket Date 2013-03-07
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 motion filed February 22, 2013, for extension of time is granted, and appellant shall serve the initial brief within twenty (20) 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 will be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of US ACQUISITION, LLC
Docket Date 2013-01-11
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ "T"
Docket Date 2012-12-28
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT
Docket Date 2012-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of US ACQUISITION, LLC

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
Florida Limited Liability 2020-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State