Search icon

AT HOME CARE LLC.

Company Details

Entity Name: AT HOME CARE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 May 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000131175
Address: 38439 5TH AVE, # 1006, ZEPHYRHILLS, 33542
Mail Address: PO BOX 1694, ZEPHYRHILLS, FL, 33539
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Authorized Person

Name Role Address
MEAD MAGGIE C Authorized Person 38439 5TH AVE #1006, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 38439 5TH AVE, # 1006, ZEPHYRHILLS 33542 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 38439 5TH AVE, # 1006, ZEPHYRHILLS 33542 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
AT HOME CARE LLC, et al., VS OWEN CARHART, 3D2020-0642 2020-04-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-7226

Parties

Name CHRISTIE SAMOVILLE
Role Appellant
Status Active
Name AT HOME CARE LLC.
Role Appellant
Status Active
Representations Alan P. Dagen
Name OWEN CARHART
Role Appellee
Status Active
Representations Ryan M. Clancy
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-04-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF
On Behalf Of AT HOME CARE LLC
Docket Date 2021-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to file the reply brief is granted to and including April 10, 2021.
Docket Date 2021-03-09
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 AT HOME CARE LLC
Docket Date 2021-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OWEN CARHART
Docket Date 2020-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OWEN CARHART
Docket Date 2020-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 02/08/2021
Docket Date 2020-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OWEN CARHART
Docket Date 2020-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/8/20
Docket Date 2020-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AT HOME CARE LLC
Docket Date 2020-08-06
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 AT HOME CARE LLC
Docket Date 2020-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/08/20
Docket Date 2020-06-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AT HOME CARE LLC
Docket Date 2020-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/05/20
Docket Date 2020-04-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Conformed copy of order on appeal attached.
On Behalf Of AT HOME CARE LLC
Docket Date 2020-04-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL JUDGMENT BY JUDGE
On Behalf Of AT HOME CARE LLC
Docket Date 2020-04-13
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2020-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ No order attached to NOA.
On Behalf Of AT HOME CARE LLC
Docket Date 2020-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of OWEN CARHART

Documents

Name Date
Florida Limited Liability 2020-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State