Search icon

LOCO FLORIDA LLC

Company Details

Entity Name: LOCO FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 May 2020 (5 years ago)
Date of dissolution: 01 Sep 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 01 Sep 2023 (a year ago)
Document Number: L20000130244
FEI/EIN Number 85-1173372
Address: 10491 72ND ST., SEMINOLE, FL, 33777
Mail Address: 10491 72ND ST., SEMINOLE, FL, 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
TURKEL CUVA BARRIOS, PA Agent

Manager

Name Role Address
LOGAN JONATHAN D Manager 10491 72ND. ST., SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
CONVERSION 2023-09-01 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS LOCO FLORIDA LLC. CONVERSION NUMBER 300000243753
REGISTERED AGENT NAME CHANGED 2023-04-27 Turkel Cuva Barrios PA No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 100 N. Tampa Street, Suite 1900, Tampa, FL 33602 No data
REINSTATEMENT 2022-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
JONATHAN LOGAN, SMART COMMUNICATIONS HOLDING, INC., Appellant(s) v. JANICE LOGAN, LOCO FLORIDA, LLC, ALEXIS LOGAN, Appellee(s). 2D2023-2430 2023-11-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
23-CA-1002-NC

Parties

Name JONATHAN LOGAN, INC.
Role Appellant
Status Active
Representations JESSICA L. MAZZEO, ESQ., MARK A. SCHWARTZ, ESQ., BONNIE LEE A. POLK, ESQ., JULIE NEGOVAN, ESQ., DAVID A. WALLACE, ESQ., Caroleen Brej
Name SMART COMMUNICATIONS HOLDING, INC.
Role Appellant
Status Active
Name JANICE LOGAN
Role Appellee
Status Active
Representations ANITRA R. CLEMENT, ESQ., JONATHAN T. TORTORICI, ESQ., PETER F. O'NEILL, ESQ., DAVID SCHOENFELD, ESQ., ANDREW L. FRANKLIN, ESQ., CHARLES F. JOHNSON, I I I, ESQ.
Name LOCO FLORIDA LLC
Role Appellee
Status Active
Name ALEXIS LOGAN
Role Appellee
Status Active
Name HON. CHARLES E. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JONATHAN LOGAN
Docket Date 2024-02-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JANICE LOGAN
Docket Date 2024-01-16
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 shall beserved by February 15, 2024.
Docket Date 2024-01-12
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 JANICE LOGAN
Docket Date 2023-12-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JONATHAN LOGAN
Docket Date 2023-12-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Initial Brief does not comply with Florida Rule of AppellateProcedure 9.220(c).- Appendix is not paginated so that the page numbers displayed by the PDFreader match the index pagination.Appellant shall file a corrected appendix within ten days from the date of thisorder
Docket Date 2023-12-01
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 JANICE LOGAN
Docket Date 2023-11-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JONATHAN LOGAN
Docket Date 2023-11-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JONATHAN LOGAN
Docket Date 2023-11-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JONATHAN LOGAN
Docket Date 2023-11-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JONATHAN LOGAN
Docket Date 2023-11-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of JONATHAN LOGAN
Docket Date 2023-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
SMART COMMUNICATIONS HOLDING, INC., JONATHAN LOGAN, Appellant(s) v. ALEXIS LOGAN, JAMES LOGAN FAMILY TRUST, LOCO FLORIDA, LLC, JANICE LOGAN, Appellee(s). 2D2023-1798 2023-08-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2023CA-001002NC

Parties

Name SMART COMMUNICATIONS HOLDING, INC.
Role Appellant
Status Active
Name ALEXIS LOGAN
Role Appellee
Status Active
Name JAMES LOGAN FAMILY TRUST
Role Appellee
Status Active
Name LOCO FLORIDA LLC
Role Appellee
Status Active
Name HON. CHARLES E. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name JONATHAN LOGAN, INC.
Role Appellant
Status Active
Representations Reginald Keith Petersen, David Appleman Wallace, Julie Negovan, Caroleen Bonnie Brej
Name JANICE LOGAN
Role Appellee
Status Active
Representations David E. Schoenfeld, Andrew L. Franklin, Anitra Raiford Clement, Peter F. O'Neill, Jonathan Thomas Tortorici, Charles Franklin Johnson, III, Bonnie Lee Ann Polk

Docket Entries

Docket Date 2024-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JANICE LOGAN
Docket Date 2024-02-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY FROM APPELLEE JANICE LOGAN, INDIVIDUALLY AND AS TRUSTEE OF THE JAMES LOGAN FAMILY TRUST,DATED FEBRUARY 10, 2021
On Behalf Of JANICE LOGAN
Docket Date 2024-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The motion for extension of time is granted to the extent that Appellee may servea Response to Appellants’ Motion for Attorneys’ Fees by February 28, 2024.
Docket Date 2024-01-26
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 JANICE LOGAN
Docket Date 2024-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of JONATHAN LOGAN
Docket Date 2024-01-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JONATHAN LOGAN
Docket Date 2024-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved by January 23, 2024.
Docket Date 2024-01-08
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 JONATHAN LOGAN
Docket Date 2023-12-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JONATHAN LOGAN
Docket Date 2023-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved by January 9, 2024.
Docket Date 2023-11-30
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 JONATHAN LOGAN
Docket Date 2023-11-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JONATHAN LOGAN
Docket Date 2023-11-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JANICE LOGAN
Docket Date 2023-10-25
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 shall beserved by November 10, 2023.
Docket Date 2023-10-24
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 JANICE LOGAN
Docket Date 2023-09-28
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 shall beserved by November 3, 2023.
Docket Date 2023-09-27
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 JANICE LOGAN
Docket Date 2023-09-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JONATHAN LOGAN
Docket Date 2023-09-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JONATHAN LOGAN
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by September 20, 2023.
Docket Date 2023-09-15
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 JONATHAN LOGAN
Docket Date 2023-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JONATHAN LOGAN
Docket Date 2023-09-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellants' notice of withdrawal is accepted, and this court will not considerappellants' "Motion to Relinquish Jurisdiction and/or Abate Appeal Pending Ruling onMotion for Rehearing." Appellants' Agreed Motion for Extension of Time to File InitialBrief is granted, and the initial brief shall be served on or before September 15, 2023.
Docket Date 2023-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JONATHAN LOGAN
Docket Date 2023-09-05
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF MOTION TO RELINQUISH JURISDICTION AND/OR ABATE APPEAL PENDING RULING ON MOTION FOR REHEARING
On Behalf Of JONATHAN LOGAN
Docket Date 2023-09-05
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 JONATHAN LOGAN
Docket Date 2023-08-31
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney David E. Schoenfeld's motion to appear as a foreign attorney is granted.All parties must serve sponsoring Florida attorney Anitra R. Clement with allsubmissions when serving foreign attorney David E. Schoenfeld with documents.
Docket Date 2023-08-29
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Peter F. O'Neill
On Behalf Of JANICE LOGAN
Docket Date 2023-08-30
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ David E. Schoenfeld
Docket Date 2023-08-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of JONATHAN LOGAN
Docket Date 2023-08-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO RELINQUISH JURISDICTION AND/OR ABATE APPEAL PENDING RULING ON MOTION FOR REHEARING
On Behalf Of JONATHAN LOGAN
Docket Date 2023-08-24
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorneys Andrew L. Franklin,Peter F. O'Neill, and David Schoenfeld shall move to appear in this court pro hac vicepursuant to Florida Rule of General Practice and Judicial Administration 2.510 or theattorneys will be removed from this proceeding.
Docket Date 2023-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JONATHAN LOGAN
Docket Date 2023-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/INCOMPLETE ORDER
On Behalf Of JONATHAN LOGAN
Docket Date 2024-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellants filed a motion for appellate attorney's fees pursuant to section 60.07, Florida Statutes (2023), and Florida Rule of Civil Procedure 1.610. The motion is denied.
View View File
Docket Date 2024-11-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-03-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of JANICE LOGAN
Docket Date 2024-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee Janice Logan's motion for extension of time to file response is granted. Appellee may serve a response to Appellants' Motion for Attorneys' Fees by March 13, 2024.
Docket Date 2023-12-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ ***AMENDED*** The motion to withdraw as counsel for the appellants filed by Attorneys Mark A.Schwartz and Bonnie Lee A. Polk is granted. Attorneys Schwartz and Polk and the lawfirm of Williams Parker Harrison Dietz & Getzen are relieved of further appellateresponsibilities. Attorneys David A. Wallace, Julie Negovan, and Reginald K. Petersenremain counsel of record for the appellants.
Docket Date 2023-08-23
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.

Documents

Name Date
Conversion 2023-09-01
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-03-19
Florida Limited Liability 2020-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State