Search icon

E T S, LLC

Company Details

Entity Name: E T S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Aug 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000250993
FEI/EIN Number 85-2557625
Address: 9008 DIXIANAVILLA CIR, TAMPA, FL, 33635, US
Mail Address: 9008 DIXIANAVILLA CIR, TAMPA, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ECKERT JAMES W Agent 9008 DIXIANAVILLA CIR, TAMPA, FL, 33635

President

Name Role Address
ECKERT JAMES W President 9008 DIXIANAVILLA CIR, TAMPA, FL, 33635

Manager

Name Role Address
ECKERT XAVIER J Manager 9008 DIXIANAVILLA CIR, TAMPA, FL, 33635
ECKERT JAMES W Manager 9008 DIXIANA VILLA CIRCLE, TAMPA, FL, 33635

Authorized Member

Name Role Address
JAYME ECKERT XAVIER Authorized Member 9008 DIXIANA VILLA CIRCLE, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2020-12-29 No data No data

Court Cases

Title Case Number Docket Date Status
CHELSEY M. SHOPE, O/ B/ O E. T. S. VS JORDAN M. SHOPE 2D2018-0654 2018-02-21 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
14-DR-4132

Parties

Name CHELSEY M. SHOPE
Role Appellant
Status Active
Representations JEAN MARIE HENNE, ESQ.
Name E T S, LLC
Role Appellant
Status Active
Name JORDAN M. SHOPE
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHELSEY M. SHOPE
Docket Date 2018-10-31
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order or this case will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2018-09-17
Type Record
Subtype Transcript
Description Transcript Received ~ 1780 PAGES
Docket Date 2018-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2018-09-07
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 CHELSEY M. SHOPE
Docket Date 2018-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2018-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ WARD - REDACTED - 279 PAGES
Docket Date 2018-08-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHELSEY M. SHOPE
Docket Date 2018-05-22
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion to treat this appeal as an appeal from a final order and to abate the appeal is granted in part and denied in part. The motion is granted to the extent that this appeal is hereby recategorized as a final appeal. The record preparation and briefing deadlines shall be counted from the date of this order. The motion is denied as to abating the appeal, without prejudice to the appellant to seek consolidation should an additional appeal or appeals be filed within a reasonable period of time.
Docket Date 2018-04-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Scott Paul Davis's status report is treated as a notice of nonappearance. The appellee is deemed as proceeding pro se, without prejudice to retaining counsel, who must file a notice of appearance in this court upon retention. A copy of the appellant's "motion to treat appeal as appeal from final order and to abate appeal" and of this court's March 20, 2018, order is enclosed for the appellee. The appellee shall respond to the motion within 10 days of the date of this order. The appellee may obtain access to this court's electronic docket by registering at https://eDCA.2dca.org/. The appellee is cautioned that if he registers for electronic access, he will no longer receive paper copies of this court's orders and opinion. By registering, he agrees to accept service from the court to the email addresses he provides in the registration process.
Docket Date 2018-04-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***TREATED AS A NOTICE OF NONAPPEARANCE - See 4/23/18 order***
On Behalf Of JORDAN M. SHOPE
Docket Date 2018-04-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Attorney Scott P. Davis shall respond to this court's March 2, 2018, order within seven days of the date of the present order. In the alternative, if Attorney Davis is not serving as counsel for the appellee in this appeal, he shall file a status report so stating and shall provide the court with the appellee's address so that the court can serve its orders on the appellee.
Docket Date 2018-03-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within seven (7) days from the date of this order to Appellant’s “motion to treat appeal as an appeal from a final order and to abate appeal pending disposition of two final orders arising from the same trial court proceedings.”
Docket Date 2018-03-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TREAT APPEAL AS APPEAL FROM FINAL ORDER AND TO ABATE APPEAL PENDING DISPOSITION OF TWO FINAL ORDERS ARISING FROM THE SAME TRIAL COURT PROCEEDING
On Behalf Of CHELSEY M. SHOPE
Docket Date 2018-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHELSEY M. SHOPE
Docket Date 2018-02-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-21
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2018-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHELSEY M. SHOPE

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-20
LC Amendment 2020-12-29
Florida Limited Liability 2020-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State