Search icon

PAULA BECKFORD-HARRILAL, LLC

Company Details

Entity Name: PAULA BECKFORD-HARRILAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Mar 2020 (5 years ago)
Document Number: L20000067399
FEI/EIN Number 84-4834609
Address: 11803 NEWBERRY GROVE LOOP, RIVERVIEW, FL 33579
Mail Address: 11803 NEWBERRY GROVE LOOP, RIVERVIEW, FL 33579
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BECKFORD-HARRILAL, PAULA Agent 11803 NEWBERRY GROVE LOOP, RIVERVIEW, FL 33579

Managing Member

Name Role Address
BECKFORD-HARRILAL, PAULA Managing Member 11803 NEWBERRY GROVE LOOP, RIVERVIEW, FL 33579

Court Cases

Title Case Number Docket Date Status
CHARLES BECKFORD VS IN RE: GUARDIANSHIP OF WAYNE ASTOR BECKFORD 2D2022-1405 2022-04-29 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-010296-GD

Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-010295IN

Parties

Name CHARLES BECKFORD
Role Appellant
Status Active
Name DONNA BECKFORD
Role Appellee
Status Active
Representations J. RONALD DENMAN, ESQ., MICHAEL J. SNIVELY, ESQ., JEFFREY A. EISEL, ESQ., HAMDEN H. BASKIN, I I I, ESQ.
Name IN RE: GUARDIANSHIP OF WAYNE ASTOR BECKFORD
Role Appellee
Status Active
Name DESRINE ROSE ANN BECKFORD
Role Appellee
Status Active
Name MARCIA CECILE BECKFORD
Role Appellee
Status Active
Name PAULA BECKFORD-HARRILAL, LLC
Role Appellee
Status Active
Name HON. PAMELA A.M. CAMPBELL
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR IN-PERSON ORAL ARGUMENT
On Behalf Of CHARLES BECKFORD
Docket Date 2023-09-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2023-04-12
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The court, on its own motion pursuant to Florida Rule of Appellate Procedure 9.320, hereby cancels the May 24, 2023, oral argument in this case. The case will be decided on the briefs without oral argument.
Docket Date 2023-03-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 24, 2023, at 9:30 A.M., before: Judge Robert J. Morris, Judge Anthony K. Black, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-03-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHARLES BECKFORD
Docket Date 2023-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by March 14, 2023.
Docket Date 2023-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED
On Behalf Of CHARLES BECKFORD
Docket Date 2023-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by February 28, 2023.
Docket Date 2023-01-27
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 CHARLES BECKFORD
Docket Date 2023-01-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DONNA BECKFORD
Docket Date 2022-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 16, 2023.
Docket Date 2022-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DONNA BECKFORD
Docket Date 2022-10-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHARLES BECKFORD
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB DUE 10/17/22 **LAST REQUEST**
On Behalf Of CHARLES BECKFORD
Docket Date 2022-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - IB DUE 10/3/22
On Behalf Of CHARLES BECKFORD
Docket Date 2022-05-26
Type Record
Subtype Record on Appeal
Description Received Records ~ CAMPBELL - REDACTED - 2520 PAGES
Docket Date 2022-05-20
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2022-05-02
Type Order
Subtype Probate Advisory re Record
Description probate advisory re: record
Docket Date 2022-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CHARLES BECKFORD
Docket Date 2022-04-29
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-31
Florida Limited Liability 2020-03-02

Date of last update: 16 Jan 2025

Sources: Florida Department of State