Search icon

A & B, LLC - Florida Company Profile

Company Details

Entity Name: A & B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & B, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 May 2021 (4 years ago)
Document Number: L20000280449
FEI/EIN Number 85-3716932

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3510 RADIO ROAD, NAPLES, FL, 34104, US
Mail Address: 3510 Radio Road, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES APRIL T Authorized Member 430 SAN JUAN AVENUE, NAPLES, FL, 341138639
Jones Ben F Manager 430 San Juan Avenue, Naples, FL, 341138639
JONES MARY C Agent 3510 RADIO RD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-06-17 3510 RADIO ROAD, NAPLES, FL 34104 -
LC STMNT OF RA/RO CHG 2021-05-10 - -
REGISTERED AGENT NAME CHANGED 2021-05-10 JONES, MARY C -
REGISTERED AGENT ADDRESS CHANGED 2021-05-10 3510 RADIO RD, NAPLES, FL 34104 -

Court Cases

Title Case Number Docket Date Status
A.B., Appellant(s) v. Agency for Persons with Disabilities, Appellee(s). 1D2024-2337 2024-09-11 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
23F-09496

Parties

Name A & B, LLC
Role Appellant
Status Active
Representations Paolo Annino, Emmalyn Dalton
Name Agency For Persons With Disabilities
Role Appellee
Status Active
Representations Francis Albert Carbone, II, Allison Patricia Smith, Erin Wilmot Duncan
Name Rafael Centurion
Role Judge/Judicial Officer
Status Active
Name DCF Office of Appeal Hearings Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name APD Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-11-15
Type Record
Subtype Transcript Unredacted/Not Fully Redacted
Description Transcript Unredacted/Not Fully Redacted - 350 pages - see 11/21 order re notice
Docket Date 2024-11-14
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 A. B.
Docket Date 2024-11-12
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description Record on Appeal Unredacted/Not Fully Redacted - 3076 pages - see 11/21 order re notice
Docket Date 2024-10-30
Type Record
Subtype Index
Description Index
On Behalf Of DCF Office of Appeal Hearings Agency Clerk
Docket Date 2024-10-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of DCF Office of Appeal Hearings Agency Clerk
Docket Date 2024-10-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of A. B.
Docket Date 2024-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Persons With Disabilities
Docket Date 2024-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of A. B.
Docket Date 2024-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 23 days 02/10/25
On Behalf Of Agency For Persons With Disabilities
Docket Date 2024-12-30
Type Order
Subtype Order on Motion to Determine Confidentiality
Description Order on Motion to Determine Confidentiality
View View File
Docket Date 2024-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of A. B.
Docket Date 2024-12-05
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality
On Behalf Of Agency For Persons With Disabilities
Docket Date 2024-11-21
Type Order
Subtype Order on Notice of Confidential Information Within Court Filing
Description Order on Notice of Confidential Information Within Court Filing
View View File
N.B. o/b/o A.B., Appellant(s) v. Agency For Health Care Administration, Appellee(s). 1D2023-2783 2023-10-30 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2023008425

Parties

Name N AND B, LLC
Role Appellant
Status Active
Name A & B, LLC
Role Appellant
Status Active
Name Agency For Health Care Administration
Role Appellee
Status Active
Representations Andrew Taylor Sheeran, Tracy Lee Cooper George, Eleanor Hadden Sills
Name AHCA Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-17
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-01-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing: Copy of medical records filed with CD
On Behalf Of N. B.
Docket Date 2024-01-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause/filing fee
View View File
Docket Date 2024-01-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Agency For Health Care Administration
Docket Date 2023-12-26
Type Notice
Subtype Notice
Description Notice of Withdrawal of Counsel
On Behalf Of Agency For Health Care Administration
Docket Date 2023-12-15
Type Brief
Subtype Initial Brief
Description Amended Initial Brief
On Behalf Of N. B.
Docket Date 2023-12-04
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description and Motion to Seal
On Behalf Of Agency For Health Care Administration
Docket Date 2023-11-29
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
Docket Date 2023-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of N. B.
Docket Date 2023-11-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of N. B.
Docket Date 2023-11-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal/cert. serv.
On Behalf Of N. B.
Docket Date 2023-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Health Care Administration
Docket Date 2023-11-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended NOA/cert. serv.
Docket Date 2023-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; letter appealed attached
On Behalf Of N. B.
A.B., Appellant(s), v. Florida Department of Children and Families, Appellee(s). 3D2023-1598 2023-09-05 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
1147755221

Parties

Name A & B, LLC
Role Appellant
Status Active
Name Department of Children and Families
Role Appellee
Status Active
Representations Leslie Hinds St-Surin
Name Paul Daniocek
Role Judge/Judicial Officer
Status Active
Name DCF Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name DCF Office of Appeal Hearings Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-26
Type Brief
Subtype Answer Brief
Description State of Florida Department of Children and Families' Answer Brief
On Behalf Of Department of Children and Families
Docket Date 2023-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2023-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Appellant's Motion for Extension of Time to file initial brief is hereby granted to and including thirty (30) days from the date of this Order. Order on Motion for Extension of Time
View View File
Docket Date 2023-12-14
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 A.B.
Docket Date 2023-11-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-24
Type Record
Subtype Index
Description CONFIDENTIAL RECORD
On Behalf Of DCF Office of Appeal Hearings Agency Clerk
Docket Date 2023-10-17
Type Order
Subtype Order on Motion for Reinstatement
Description Upon consideration, pro se Appellant's Motion to Reinstate Case is granted, and the appeal is reinstated. LOGUE, C.J., and EMAS and MILLER, JJ., concur.
View View File
Docket Date 2023-10-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Approved application for indigent status
Docket Date 2023-10-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Reinstate Case on Docket
On Behalf Of A.B.
Docket Date 2023-10-05
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Florida Department of Children and Families, Office of Appeal Hearings, is dismissed for failure to comply with this Court's Order dated September 6, 2023, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and MILLER, JJ., concur.
View View File
Docket Date 2023-09-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before September 16, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of A.B.
Docket Date 2023-09-05
Type Misc. Events
Subtype Fee Status
Description DU:Due
Docket Date 2023-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-12-06
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
CAROLINE BEACH AND A. B., A MINOR VS AUSTIN LAZO 2D2022-2057 2022-06-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-DR-16020

Parties

Name A & B, LLC
Role Appellant
Status Active
Name CAROLINE BEACH
Role Appellant
Status Active
Name AUSTIN LAZO
Role Appellee
Status Active
Representations Joseph Hwal-Yul Lee, Esq.
Name HONORABLE JACK GUTMAN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Black, and Lucas
Docket Date 2022-07-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of AUSTIN LAZO
Docket Date 2022-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AUSTIN LAZO
Docket Date 2022-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED ***CONFIDENTIAL***
On Behalf Of CAROLINE BEACH
Docket Date 2022-06-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2022-06-24
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-17
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss appeal for lack of jurisdiction is granted. This appeal is dismissed.
K. C. VS A. B. 2D2022-2029 2022-06-23 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011DR-008927-0000-00

Parties

Name K & C LLC
Role Appellant
Status Active
Name A & B, LLC
Role Appellee
Status Active
Name HON. LATOREA SPOHR
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of POLK CLERK
Docket Date 2022-11-22
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-10-20
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.
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. PATERNITY
On Behalf Of K. C.
Docket Date 2022-06-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
A. H. VS A. B. 2D2019-4640 2019-12-05 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-DR-3011

Parties

Name A & H, LLC
Role Appellant
Status Active
Representations PAUL S. MANEY, ESQ., ALLISON M. PERRY, ESQ.
Name A & B, LLC
Role Appellee
Status Active
Representations ANDREW D. REDER, ESQ.
Name HON. RALPH C. STODDARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - December 24, 2020 through January 4, 2021
On Behalf Of A. B.
Docket Date 2020-12-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of A. H.
Docket Date 2022-09-13
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ **1 CD EXHIBIT RETURNED TO CIRCUIT COURT**
Docket Date 2021-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-30
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2020-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2020-10-28
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 A. H.
Docket Date 2020-09-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of A. B.
Docket Date 2020-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 9/30/20
On Behalf Of A. B.
Docket Date 2020-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 8/31/20
On Behalf Of A. B.
Docket Date 2020-06-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of A. H.
Docket Date 2020-05-22
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.
Docket Date 2020-03-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 338 PAGES
Docket Date 2020-03-11
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 55 days from the date of this order. (Motion contained within AA's 03/10/20 motion to supplement.)
Docket Date 2020-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ AGREED MOTION TO SUPPLEMENT RECORD ON APPEAL WITH TRANSCRIPTS OF THE FINAL HEARING
On Behalf Of A. H.
Docket Date 2020-02-28
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.
Docket Date 2020-01-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ EVIDENCE D6 - 1 CD STORED IN VAULT
Docket Date 2020-01-15
Type Record
Subtype Record on Appeal
Description Received Records ~ STODDARD - REDACTED - 588 PAGES
Docket Date 2019-12-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of A. H.
Docket Date 2019-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *PATERNITY* W/ORDER APPEALED
On Behalf Of A. H.
Docket Date 2019-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
J. L. S. VS A. B. 2D2018-3043 2018-07-31 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016-DR-6143

Parties

Name J. L. S. LLC
Role Appellant
Status Active
Representations Miriam J. Fisher, Esq., MATTHEW E. THATCHER, ESQ.
Name A & B, LLC
Role Appellee
Status Active
Representations SARAH M. CHAVES, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of J. L. S.
Docket Date 2018-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER, 253 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2018-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-09-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's motion to relinquish jurisdiction and abate appeal is granted to the extent that it appears that motion(s) are pending in the circuit court with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(i). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2018-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J. L. S.
Docket Date 2018-09-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND ABATE APPEAL
On Behalf Of J. L. S.
Docket Date 2018-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-07-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY WITH ATTACHED ORDER APPEALED
On Behalf Of J. L. S.
Docket Date 2018-07-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LINDA BECHARD AS MOTHER AND NATURAL GUARDIAN OF A.B. VS STANDARD FIRE INSURANCE COMPANY AND JERRY VALES 5D2017-1016 2017-04-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-015196

Parties

Name A & B, LLC
Role Petitioner
Status Active
Name LINDA BECHARD
Role Petitioner
Status Active
Representations Eric Sanford Gillin
Name THE STANDARD FIRE INSURANCE COMPANY
Role Respondent
Status Active
Representations MARC SCHECHTER, MELINDA S. THORNTON, David Evelev
Name JERRY VALES
Role Respondent
Status Active
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-04-27
Type Response
Subtype Response
Description RESPONSE ~ PER 4/7 ORDER (FOR JERRY VALES)
On Behalf Of STANDARD FIRE INSURANCE COMPANY
Docket Date 2017-04-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of STANDARD FIRE INSURANCE COMPANY
Docket Date 2017-08-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD FILED
Docket Date 2017-08-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-07-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2017-05-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of LINDA BECHARD
Docket Date 2017-05-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
On Behalf Of LINDA BECHARD
Docket Date 2017-05-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STANDARD FIRE INSURANCE COMPANY
Docket Date 2017-05-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ & SUGGESTION OF MOOTNESS- AMENDED
On Behalf Of STANDARD FIRE INSURANCE COMPANY
Docket Date 2017-05-04
Type Response
Subtype Reply
Description REPLY
On Behalf Of LINDA BECHARD
Docket Date 2017-05-04
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of LINDA BECHARD
Docket Date 2017-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STANDARD FIRE INSURANCE COMPANY
Docket Date 2017-04-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-04-07
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2017-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STANDARD FIRE INSURANCE COMPANY
Docket Date 2017-04-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LINDA BECHARD
Docket Date 2017-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-05
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 4/4/17
On Behalf Of LINDA BECHARD
A.B. VS STATE OF FLORIDA SC2016-1867 2016-10-14 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16MH401

Circuit Court for the Twentieth Judicial Circuit, Lee County
2D16-1567

Parties

Name A & B, LLC
Role Petitioner
Status Active
Representations Hon. Howard L. "Rex" Dimmig II
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Caroline Johnson Levine
Name Hon. Howard Andrew Swett
Role Judge/Judicial Officer
Status Active
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-02
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-06-01
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
Docket Date 2017-05-11
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: In sum, Petitioners, as well as all individuals subject to Baker Act hearings, have a right to have a judicial officer physically present at their Baker Act commitment hearing, subject only to their consent to the contrary. Likewise, a judicial officer's physical presence over such hearings is a constituent component of his or her ministerial duty to preside over a trial or evidentiary hearing. Individuals subject to Baker Act commitment proceedings are individuals who likely have a serious mental illness, and they are among the State's most vulnerable citizens. The language in the Baker Act reflects the Legislature's acknowledgment that these individuals are entitled to heightened consideration regarding the manner in which the hearing will be conducted. See § 394.467(6)(a), Fla. Stat. Such heightened consideration rightfully includes the physical presence of judicial officers in the hearing room. Accordingly, the decision of the Second District below in Doe is quashed and the proceedings are remanded to the Second District for instructions not inconsistent with this opinion. It is so ordered.
View View File
Docket Date 2017-02-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2017-02-07
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ This Court, having heard oral argument, hereby vacates its earlier order denying Petitioner's motion to stay, and hereby stays the proceedings in the Second District Court of Appeal and in the Circuit Court of the Twentieth Judicial Circuit in and for Lee County, Florida, with an opinion from this Court to follow.
Docket Date 2017-02-01
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ FILED AS "NOTICE OF SUPPLEMENTAL AUTHORITY"
Docket Date 2016-12-29
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ APPENDIX TO THEAMICUS BRIEF OF THECHIEF JUDGE OF THE FIFTEENTH JUDICIAL CIRCUITIN SUPPORT OF THE RESPONDENT
Docket Date 2016-12-12
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
Docket Date 2016-12-08
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Chief Judge of the Fifteenth Judicial Circuit is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served on or before December 29, 2016.
Docket Date 2016-12-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS THE CHIEF JUDGE OF THE FIFTEENTH JUDICIAL CIRCUIT'S MOTION FOR LEAVE TO FILE AMICUS BRIEFIN SUPPORT OF RESPONDENT
View View File
Docket Date 2016-12-05
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
Docket Date 2016-12-02
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner's "Motion for Review of Denial of Stay and Renewed Application for Constitutional Stay Writ" filed in the above styled cause is hereby denied. *Vacated 2/07/2017*
Docket Date 2016-11-28
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of State of Florida
Docket Date 2016-11-28
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ 11/23/16 Order
Docket Date 2016-11-28
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW)
View View File
Docket Date 2016-11-23
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ DATED 11/21/2016
Docket Date 2016-11-22
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Disability Rights Florida, Inc., is hereby granted and they are allowed to file brief only in support of petitioners.The motion for extension of time filed by the above referenced amicus curiae is granted and said amicus curiae is allowed to and including December 12, 2016, in which to file the amicus curiae brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED FOR THE FILING OF THE ABOVE REFERENCED AMICUS CURIAE BRIEF ON THE MERITS.
Docket Date 2016-11-21
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF DISABILITY RIGHTS FLORIDA, INC. TO APPEAR AS AMICUS CURIAE IN SUPPORT OF PETITIONERS (includes motion-ext time)
View View File
Docket Date 2016-11-17
Type Order
Subtype Stay Proceedings (Transfer)
Description ORDER-STAY PROCEEDINGS (TRANSFER) ~ Petitioner has submitted an "Application for Constitutional Stay Writ" which this Court has treated as a motion to stay or recall the mandate in Second District Court of Appeal Case No. 2D16-1328. The motion is hereby transferred to the Second District Court of Appeal pursuant to Florida Rule of Appellate Procedure 9.310, which requires that "a party seeking to stay a final order or non-final order pending review shall file a motion in the lower tribunal." Corrected 11/17/16 to reflect panel.
Docket Date 2016-11-15
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
Docket Date 2016-11-15
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
Docket Date 2016-11-15
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Filed as APPLICATION FOR CONSTITUTIONAL STAY WRIT
View View File
Docket Date 2016-11-09
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ I Volume, Electronically filed, SEALED
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2016-10-31
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
Docket Date 2016-10-27
Type Order
Subtype OA & Brief Sched/Juris Accepted
Description ORDER-OA&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction of the above consolidated cases.Petitioners' brief on the merits shall be filed on or before November 16, 2016; respondent's brief on the merits shall be filed on or before November 28, 2016; and petitioners' reply brief on the merits shall be filed on or before December 5, 2016.The Clerk of the Second District Court of Appeal may provide the record in the format as currently maintained at the district court, either paper or electronic. If the record is in electronic format, the Clerk should file the record, which must be properly indexed and paginated, on or before November 11, 2016, but no later than December 12, 2016. If the record is in paper format, the Clerk must file the indexed and paginated record on or before December 12, 2016. This Court has determined that this should be given expedited consideration. The policy of this Court is that NO EXTENSIONS OF TIME SHALL BE GRANTED. Motions which would cause delay of this matter should only be filed in extreme circumstances. The Court will hear oral argument at 9:00 a.m., February 7, 2017. A maximum of twenty minutes to the side as consolidated is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2016-10-19
Type Notice
Subtype Notice
Description NOTICE
On Behalf Of A.B.
Docket Date 2016-10-17
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC16-1852 only.
Docket Date 2016-10-17
Type Event
Subtype No Fee Required
Description No Fee Required ~ NOT REQUIRED
Docket Date 2016-10-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-10-14
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2016-10-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of A.B.
View View File
S. M. VS A. B. 2D2014-5561 2014-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-DR-7822

Parties

Name S & M, LLC
Role Appellant
Status Active
Representations JANE H. GROSSMAN, ESQ.
Name A & B, LLC
Role Appellee
Status Active
Representations GARY S. DOLGIN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-04-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-04-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of S. M.
Docket Date 2015-03-09
Type Order
Subtype Order to File Status Report
Description status report within * days
Docket Date 2015-03-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT REGARDING DECEMBER 4, 2014 ORDER
On Behalf Of S. M.
Docket Date 2015-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ JB
Docket Date 2015-02-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to obtain order
On Behalf Of S. M.
Docket Date 2015-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Tic/JB
Docket Date 2015-01-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME FOR OBTAINING FINAL ORDER FROM TRIAL COURT IN COMPLIANCE WITH ORDER OF DECEMBER 4, 2014.
On Behalf Of S. M.
Docket Date 2014-12-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-12-01
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET ~ F
Docket Date 2014-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of S. M.
A. B. VS K. A. K. 2D2014-3485 2014-07-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-DR-2646

Parties

Name A & B, LLC
Role Appellant
Status Active
Representations Brent A. Rose, Esq.
Name K.A.K., INC.
Role Appellee
Status Active
Representations JOSEPH L. LARRINAGA, ESQ., CHRISTIAN PAPPAS, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ NIELSEN
Docket Date 2015-12-15
Type Order
Subtype Order to File Status Report
Description status report within * days ~ MBK
Docket Date 2015-09-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of K. A. K.
Docket Date 2015-09-24
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of K. A. K.
Docket Date 2015-09-21
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ CM - AMENDED AB
Docket Date 2015-08-21
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ CM-AB filed on 8-17-15 is stricken/Amended AB due(7)
Docket Date 2015-08-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of K. A. K.
Docket Date 2015-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 08/17/15
On Behalf Of K. A. K.
Docket Date 2015-06-12
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AB(20)
Docket Date 2015-02-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of A. B.
Docket Date 2014-07-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of A. B.
Docket Date 2014-07-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFICATE OF SERVICE REC'D.
On Behalf Of A. B.
Docket Date 2014-07-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER APPEALED
On Behalf Of A. B.
Docket Date 2014-07-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-07-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of A. B.
Docket Date 2014-07-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2022-01-21
CORLCRACHG 2021-05-10
ANNUAL REPORT 2021-01-12
Florida Limited Liability 2020-09-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State