Search icon

DREW DIFERDINAND, LLC.

Company Details

Entity Name: DREW DIFERDINAND, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Apr 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L20000113481
FEI/EIN Number 85-0543493
Address: 1024 STONYBROOK CIRCLE, PORT ORANGE, FL, 32127, US
Mail Address: 1024 STONYBROOK CIRCLE, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DIFERDINAND DREW M Agent 1024 STONYBROOK CIRCLE, PORT ORANGE, FL, 32127

Manager

Name Role Address
DIFERDINAND DREW Manager 1024 STONYBROOK CIRCLE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
KAITLYN BECK VS DREW DIFERDINAND 5D2021-1355 2021-06-01 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-30842-FMCI

Parties

Name Kaitlyn Beck
Role Appellant
Status Active
Name DREW DIFERDINAND, LLC.
Role Appellee
Status Active
Name Hon. Stasia Warren
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-12-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-11-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2021-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 11/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED; 9/15 OTSC IS DISCHARGED
Docket Date 2021-10-01
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 Kaitlyn Beck
Docket Date 2021-09-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; DISCHARGED PER 10/20 ORDER
Docket Date 2021-07-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 164 PAGES *CONFIDENTIAL*
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-07-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ INITIAL BRF FILED JULY 1, 2021 IS STRICKEN; AMENDED INITIAL BRF BY 9/9
Docket Date 2021-07-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT DVD AS RECORD OF COURT HEARING
On Behalf Of Kaitlyn Beck
Docket Date 2021-07-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Kaitlyn Beck
Docket Date 2021-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (In Confidential)
On Behalf Of Kaitlyn Beck
Docket Date 2021-06-22
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-06-10
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2021-06-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2021-06-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/28/21
On Behalf Of Kaitlyn Beck
Docket Date 2021-06-01
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2021-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2021-02-11
Florida Limited Liability 2020-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State