Search icon

ROAD.SPACE MEDIA MIAMI, LLC

Company Details

Entity Name: ROAD.SPACE MEDIA MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Aug 2020 (4 years ago)
Document Number: L20000238707
FEI/EIN Number APPLIED FOR
Address: 15955 North Florida Avenue, Suite 101, Lutz, FL, 33549, US
Mail Address: 15955 North Florida Avenue, Suite 101, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Sanford Blain Agent 15955 North Florida Avenue, Lutz, FL, 33549

Manager

Name Role Address
ROBERTS LAWRENCE AJR Manager 15955 North Florida Avenue, Lutz, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 15955 North Florida Avenue, Suite 101, Lutz, FL 33549 No data
CHANGE OF MAILING ADDRESS 2023-04-10 15955 North Florida Avenue, Suite 101, Lutz, FL 33549 No data
REGISTERED AGENT NAME CHANGED 2023-04-10 Sanford, Blain No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 15955 North Florida Avenue, Suite 101, Lutz, FL 33549 No data

Court Cases

Title Case Number Docket Date Status
ROAD SPACE MEDIA MIAMI, LLC VS FLORIDA DEPT. OF TRANSPORTATION 2D2023-2438 2023-11-09 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
23-278

Administrative Agency
22-21

Administrative Agency
22-19

Administrative Agency
23-277

Parties

Name ROAD.SPACE MEDIA MIAMI, LLC
Role Appellant
Status Active
Representations CYNTHIA TUNNICLIFF, ESQ., GERALD D. BRYANT, ESQ., R. GEOFFREY PLACE, II, ESQ.
Name FLORIDA DEPT. OF TRANSPORTATION
Role Appellee
Status Active
Representations AUSTIN HENSEL, ESQ., MARC PEOPLES, ESQ.

Docket Entries

Docket Date 2024-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-01-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's notice of voluntary dismissal in consolidated Case Nos. 2D23-1943and 2D23-2438 is granted, and the appeals are dismissed.
Docket Date 2024-01-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROAD SPACE MEDIA MIAMI, LLC
Docket Date 2024-01-02
Type Order
Subtype Order on Motion to Consolidate
Description Grant Motion to Consolidate-All Purposes-75A ~ The above cases are consolidated for appeal for all purposes. All electronicfilings in these consolidated cases shall be filed using the earliest case number.Appellant shall file the initial brief by January 16, 2024. Appellant’s motion for extensionof time, filed in case 2D23-1943, is denied as moot.
Docket Date 2023-12-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE MOTION TO CONSOLIDATE
On Behalf Of FLORIDA DEPT. OF TRANSPORTATION
Docket Date 2023-11-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ROAD SPACE MEDIA MIAMI, LLC
Docket Date 2023-11-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee shall respond to Appellant's motion to consolidate within 15 days of the date of this order.
Docket Date 2023-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA DEPT. OF TRANSPORTATION
Docket Date 2023-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ROAD SPACE MEDIA MIAMI, LLC
Docket Date 2023-11-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ROAD SPACE MEDIA MIAMI, LLC VS STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION 2D2023-1943 2023-09-12 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
23-345-RX

Parties

Name STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION
Role Appellee
Status Active
Representations AUSTIN HENSEL, ESQ., MARC PEOPLES, ESQ., SHANNON ELLER, ESQ.
Name DIVISION OF ADMINISTRATIVE HEARINGS
Role Lower Tribunal Clerk
Status Active
Name ROAD.SPACE MEDIA MIAMI, LLC
Role Appellant
Status Active
Representations R. GEOFFREY PLACE, II, ESQ., GERALD D. BRYANT, ESQ., CYNTHIA TUNNICLIFF, ESQ.

Docket Entries

Docket Date 2024-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-01-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROAD SPACE MEDIA MIAMI, LLC
Docket Date 2023-12-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AMENDED MOTION TO CONSOLIDATE
On Behalf Of ROAD SPACE MEDIA MIAMI, LLC
Docket Date 2023-12-04
Type Response
Subtype Response
Description RESPONSE ~ THE FLORIDA DEPARTMENT OF TRANSPORTATION'S RESPONSE TO THE MOTION TO CONSOLIDATE
On Behalf Of STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION
Docket Date 2023-11-20
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 ROAD SPACE MEDIA MIAMI, LLC
Docket Date 2023-11-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ROAD SPACE MEDIA MIAMI, LLC
Docket Date 2023-11-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee shall respond to Appellant's motion to consolidate within 15 days of the date of this order.
Docket Date 2023-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION
Docket Date 2023-10-10
Type Record
Subtype Transcript
Description Transcript Received ~ 355 PAGES
On Behalf Of DIVISION OF ADMINISTRATIVE HEARINGS
Docket Date 2023-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ROAD SPACE MEDIA MIAMI, LLC
Docket Date 2023-09-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of DIVISION OF ADMINISTRATIVE HEARINGS
Docket Date 2023-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's notice of voluntary dismissal in consolidated Case Nos. 2D23-1943and 2D23-2438 is granted, and the appeals are dismissed.
Docket Date 2024-01-02
Type Order
Subtype Order on Motion to Consolidate
Description Grant Motion to Consolidate-All Purposes-75A ~ The above cases are consolidated for appeal for all purposes. All electronicfilings in these consolidated cases shall be filed using the earliest case number.Appellant shall file the initial brief by January 16, 2024. Appellant’s motion for extensionof time, filed in case 2D23-1943, is denied as moot.

Documents

Name Date
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-15
Florida Limited Liability 2020-08-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State