Search icon

T & R LLC

Company Details

Entity Name: T & R LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Mar 2020 (5 years ago)
Document Number: L20000088556
FEI/EIN Number 85-0635287
Address: 4640 lipscomb street ne suite14, palm bay, FL, 32905-0000, US
Mail Address: 4640 lipscomb street ne suit 14, palm bay, FL, 32905-0000, US
Place of Formation: FLORIDA

Agent

Name Role Address
ARISTIDE LOUBERT Agent 2887 derby ave se, Palm Bay, FL, 32909

Manager

Name Role Address
Aristide Loubert Manager 2887 derby ave se, Palm Bay, FL, 32909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 4640 lipscomb street ne suite14, palm bay, FL 32905-0000 No data
CHANGE OF MAILING ADDRESS 2024-04-04 4640 lipscomb street ne suite14, palm bay, FL 32905-0000 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 2887 derby ave se, Palm Bay, FL 32909 No data

Court Cases

Title Case Number Docket Date Status
T. R., OBO E. J. R. VS B. R. M. 2D2011-4546 2011-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011DR-005688

Parties

Name T & R LLC
Role Appellant
Status Active
Representations JEAN MARIE HENNE, ESQ.
Name E. J. R., INC.
Role Appellant
Status Active
Name B.R.M., INC.
Role Appellee
Status Active
Representations JOHN A. GRANT, I I I, ESQ., DAVID R. CARMICHAEL, ESQ., KEVIN W. RICHARDSON, ESQ., MARK C. MANN, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-05-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-04-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2 SUPPLEMENTAL VOLUMES (VOLUMES 5 & 6)
Docket Date 2012-02-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 2/13/12
On Behalf Of T. R.
Docket Date 2012-01-18
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f
Docket Date 2012-01-03
Type Response
Subtype Objection
Description OBJECTION ~ AA's objection to AE's motion to supplement the record.
On Behalf Of T. R.
Docket Date 2011-12-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ tic cab (JT)
Docket Date 2011-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOLUMES YANCEY
Docket Date 2011-12-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ W/ATTACHED TRANSCRIPTS
On Behalf Of B. R. M.
Docket Date 2011-12-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ emailed 12/21/11
On Behalf Of B. R. M.
Docket Date 2011-12-05
Type Order
Subtype Order on Motion to Expedite
Description ORD-GRANTING EXPEDITING
Docket Date 2011-11-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2011-11-23
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ see order
On Behalf Of T. R.
Docket Date 2011-11-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of T. R.
Docket Date 2011-11-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 11/28/11
On Behalf Of T. R.
Docket Date 2011-09-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2011-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of T. R.
Docket Date 2011-09-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-19
Florida Limited Liability 2020-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State