Search icon

A & B, LLC

Company Details

Entity Name: A & B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Sep 2020 (4 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
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

Agent

Name Role Address
JONES MARY C Agent 3510 RADIO RD, NAPLES, FL, 34104

Authorized Member

Name Role Address
JONES APRIL T Authorized Member 430 SAN JUAN AVENUE, NAPLES, FL, 341138639

Manager

Name Role Address
Jones Ben F Manager 430 San Juan Avenue, Naples, FL, 341138639

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-06-17 3510 RADIO ROAD, NAPLES, FL 34104 No data
LC STMNT OF RA/RO CHG 2021-05-10 No data No data
REGISTERED AGENT NAME CHANGED 2021-05-10 JONES, MARY C No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-10 3510 RADIO RD, NAPLES, FL 34104 No data

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
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 2017-04-07
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
Docket Date 2017-04-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
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 Feb 2025

Sources: Florida Department of State