Search icon

LET THE VOTERS DECIDE, LLC

Company Details

Entity Name: LET THE VOTERS DECIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 May 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 22 May 2020 (5 years ago)
Document Number: L20000217819
FEI/EIN Number 82-0895046
Address: 52 RILEY RD #305, CELEBRATION, FL 34747
Mail Address: 52 RILEY RD #305, CELEBRATION, FL 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
BRICK BUSINESS LAW, P.A. Agent

Authorized Member

Name Role Address
JACOBY, MARK A Authorized Member 52 RILEY RD #305, CELEBRATION, FL 34747

Events

Event Type Filed Date Value Description
CONVERSION 2020-05-22 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000204467

Court Cases

Title Case Number Docket Date Status
Standing Up For Florida, Inc., and Pradeep "Rick" Asnani VS Florida Voters in Charge, a Florida political committee; The Human Connection, LLC, a Nevada limited liability company; et al. 1D2022-0317 2022-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2021-CA-2038

Parties

Name Pradeep Asnani
Role Appellant
Status Active
Name STANDING UP FOR FLORIDA, INC.
Role Appellant
Status Active
Representations Jeffrey Schacknow, Henry Moreno, William N. Shepherd
Name LET THE VOTERS DECIDE, LLC
Role Appellee
Status Active
Name Mark Jacoby
Role Appellee
Status Active
Name Mark S. Earley
Role Appellee
Status Active
Name Laurel M. Lee
Role Appellee
Status Active
Name CORNERSTONE SOLUTIONS FLORIDA, LLC
Role Appellee
Status Active
Name Only Petition Works, LLC
Role Appellee
Status Active
Name Kara Owens
Role Appellee
Status Active
Name Christopher Pettiford
Role Appellee
Status Active
Name The Human Connection, LLC
Role Appellee
Status Active
Name Florida Voters in Charge
Role Appellee
Status Active
Representations James A. McKee, Ashley E. Davis, Daniel J. O'Malley, Benjamin J. Grossman, Bradley R. McVay, David H. Simmons, Eduardo S. Lombard, William Bradley Russell Jr., Mark Herron, Angela D. Miles
Name I & R CAMPAIGN MANAGEMENT SERVICES INC
Role Appellee
Status Active
Name GRASSFIRE LLC
Role Appellee
Status Active
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-21
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2023-05-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Florida Voters in Charge
View View File
Docket Date 2022-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Standing Up For Florida, Inc.
View View File
Docket Date 2022-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ for AEs: Fla. Voters in Charge; Human Connection, I & R Campaign Management
On Behalf Of Florida Voters in Charge
View View File
Docket Date 2022-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 90 days- AB
On Behalf Of Florida Voters in Charge
View View File
Docket Date 2022-08-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 90 days 11/9/22
Docket Date 2022-08-10
Type Order
Subtype Order Deferring to Merits Panel
Description Ct Defers Ruling of Mot to Merits Panel ~ The Court defers the May 11, 2022, motion to dismiss to the panel of judges considering the merits of the appeal. This order constitutes a disposition of the motion for purposes of Florida Rule of Appellate Procedure 9.300(b).
View View File
Docket Date 2022-05-26
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of Standing Up For Florida, Inc.
View View File
Docket Date 2022-05-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Florida Voters in Charge
View View File
Docket Date 2022-05-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Florida Voters in Charge
View View File
Docket Date 2022-04-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 103 pages - Supplement 1
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-04-12
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Motion to Supplement the Record ~ The Court grants Appellants' motion filed April 8, 2022, seeking to supplement the record on appeal with a copy of the transcript of the January 21, 2022, hearing on the motion to dismiss. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before May 12, 2022. The Court extends time for service of the answer brief to thirty days following transmittal of the supplemental record.
View View File
Docket Date 2022-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Standing Up For Florida, Inc.
View View File
Docket Date 2022-04-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Standing Up For Florida, Inc.
View View File
Docket Date 2022-03-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Voters in Charge
View View File
Docket Date 2022-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 942 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-02-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Standing Up For Florida, Inc.
View View File
Docket Date 2022-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Standing Up For Florida, Inc.
View View File
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 31, 2022.
View View File
Docket Date 2022-02-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Gwen Marshall
View View File
Docket Date 2022-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-05-03
Florida Limited Liability 2020-05-22

Date of last update: 15 Jan 2025

Sources: Florida Department of State