Search icon

SNUBNUB FRENCHIES, LLC

Company Details

Entity Name: SNUBNUB FRENCHIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2022 (3 years ago)
Document Number: L20000224491
FEI/EIN Number 85-2523849
Address: 7451 SW 83RD PL, OCALA, FL, 34476
Mail Address: 7451 SW 83RD PL, OCALA, FL, 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
COLLINS ELYSSA L Agent 7451 SW 83RD PL, OCALA, FL, 34476

Authorized Person

Name Role Address
COLLINS ELYSSA L Authorized Person 7451 SW 83RD PL, OCALA, FL, 34476

Manager

Name Role Address
Collins Elyssa Manager 7451 SW 83rd Place, Ocala, FL, 34476
Robinson Bryan Manager 7451 SW 83RD PL, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-11 No data No data
REGISTERED AGENT NAME CHANGED 2022-05-11 COLLINS, ELYSSA L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
Julie Jones and Ryelle Seymour, Appellant(s), v. Snubnub Frenchies, LLC and Elyssa L. Collins, Appellee(s). 5D2024-2046 2024-07-24 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Marion County
2022-SC-004549

Parties

Name Julie Jones
Role Appellant
Status Active
Representations Ronnie Bronstein
Name Ryelle Seymour
Role Appellant
Status Active
Representations Ronnie Bronstein
Name Elyssa L. Collins
Role Appellee
Status Active
Representations Jimmie Sparrow, III
Name SNUBNUB FRENCHIES, LLC
Role Appellee
Status Active
Name Hon. LeAnn Patrice Mackey-Barnes
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 12/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Julie Jones
Docket Date 2024-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 10/31; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
View View File
Docket Date 2024-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Julie Jones
Docket Date 2024-08-30
Type Record
Subtype Record on Appeal
Description Record on Appeal-WALLET MADE
On Behalf Of Marion Clerk
Docket Date 2024-08-20
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 776 pages
On Behalf Of Marion Clerk
Docket Date 2024-08-06
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/7/2024
On Behalf Of Julie Jones
Docket Date 2024-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Julie Jones
Docket Date 2024-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Julie Jones

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-13
REINSTATEMENT 2022-05-11
Florida Limited Liability 2020-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State