Search icon

DEBORAH THOMPSON LLC - Florida Company Profile

Company Details

Entity Name: DEBORAH THOMPSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEBORAH THOMPSON 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L21000047832
FEI/EIN Number NOT APPLICABLE

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

Address: 11134 creek haven dr, Riverview, FL, 33569, US
Mail Address: 11134 creek haven dr, Riverview, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Deborah M Authorized Person 11134 creek haven dr, Riverview, FL, 33569
Miller Deborah M Agent 11134 creek haven dr, Riverview, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 11134 creek haven dr, Riverview, FL 33569 -
CHANGE OF MAILING ADDRESS 2022-02-24 11134 creek haven dr, Riverview, FL 33569 -
REGISTERED AGENT NAME CHANGED 2022-02-24 Miller, Deborah M -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 11134 creek haven dr, Riverview, FL 33569 -

Court Cases

Title Case Number Docket Date Status
C. JEFFERY ARNOLD, ET AL. VS DONALD BRONSON, ET AL. 2D2022-2341 2022-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020CA-001965

Parties

Name EVA LEE LOUTHAN
Role Appellant
Status Active
Name C. JEFFERY ARNOLD, ESQ.
Role Appellant
Status Active
Representations C. JEFFERY ARNOLD, ESQ., JOHN W. FROST, I I, ESQ.
Name MARK R. WRIGHT
Role Appellant
Status Active
Name JULIAN R. ARNOLD, JR.
Role Appellant
Status Active
Name RICHARD P. COLE
Role Appellant
Status Active
Name DEBORAH THOMPSON LLC
Role Appellant
Status Active
Name VALARIE STRONG
Role Appellant
Status Active
Name ANN PROBST
Role Appellant
Status Active
Name JENNIFER A. WRIGHT
Role Appellant
Status Active
Name R.L. AND J.B. PROPERTIES, INC.
Role Appellant
Status Active
Name ERIC R. WRIGHT
Role Appellant
Status Active
Name EMOGENE HERZOG BEDROSIAN
Role Appellant
Status Active
Name THE DONALD BRONSON TRUST
Role Appellee
Status Active
Name DONALD BRONSON
Role Appellee
Status Active
Representations BENJAMIN W. HARDIN, JR., ESQ., MATTIE HARDIN TONDREAULT, ESQ.
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served within forty days from the date of this order.
Docket Date 2022-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of DONALD BRONSON
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DONALD BRONSON
Docket Date 2022-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by December 19, 2022.
Docket Date 2022-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' MOTION FOR EXTENSION OF TIME
On Behalf Of DONALD BRONSON
Docket Date 2022-10-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of C. JEFFERY ARNOLD, ESQ.
Docket Date 2022-10-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of C. JEFFERY ARNOLD, ESQ.
Docket Date 2022-10-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 5,577 PAGES - REDACTED
Docket Date 2022-10-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 5,163 PAGES - REDACTED
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by October 20, 2022.
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED SECONDMOTION FOR EXTENTION TO FILE INITIAL BRIEF
On Behalf Of C. JEFFERY ARNOLD, ESQ.
Docket Date 2022-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ DURDEN - VOLUME I - 5,144 PAGES - REDACTED
Docket Date 2022-10-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of POLK CLERK
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by October 10, 2022.
Docket Date 2022-09-22
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 C. JEFFERY ARNOLD, ESQ.
Docket Date 2022-09-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of POLK CLERK
Docket Date 2022-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-21
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, a certificate or order of the lower tribunal 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 2022-07-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of C. JEFFERY ARNOLD, ESQ.
C. JEFFERY ARNOLD, ET AL. VS DONALD BRONSON, ET AL. 6D2023-0621 2022-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020CA-001965

Parties

Name VALARIE STRONG
Role Appellant
Status Active
Name R.L. AND J.B. PROPERTIES, INC.
Role Appellant
Status Active
Name ERIC R. WRIGHT
Role Appellant
Status Active
Name MARK R. WRIGHT
Role Appellant
Status Active
Name JENNIFER A. WRIGHT
Role Appellant
Status Active
Name JULIAN R. ARNOLD, JR.
Role Appellant
Status Active
Name EVA LEE LOUTHAN
Role Appellant
Status Active
Name DEBORAH THOMPSON LLC
Role Appellant
Status Active
Name EMOGENE HERZOG BEDROSIAN
Role Appellant
Status Active
Name RICHARD P. COLE
Role Appellant
Status Active
Name ANN PROBST
Role Appellant
Status Active
Name DONALD BRONSON
Role Appellee
Status Active
Representations BENJAMIN W. HARDIN, JR., ESQ., MATTIE HARDIN TONDREAULT, ESQ.
Name THE DONALD BRONSON TRUST
Role Appellee
Status Active
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name C. JEFFERY ARNOLD, ESQ.
Role Appellant
Status Active
Representations C. JEFFERY ARNOLD, ESQ., JOHN W. FROST, I I, ESQ.

Docket Entries

Docket Date 2023-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellants’ Motion for Rehearing; Motion for Certification; or Motion for a Written Opinion is denied.
Docket Date 2023-10-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ; MOTION FOR CERTIFICATION; OR MOTION FOR A WRITTEN OPINION
On Behalf Of C. JEFFERY ARNOLD, ESQ.
Docket Date 2023-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-08-25
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT ~ This is to advise you that Oral arguments are currently scheduled before Chief Judge Dan Traver, and Judges John K. Stargel and Roger K. Gannam.
Docket Date 2023-07-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on September 12, 2023, at 10:00 a.m., at Florida Southern College, Thad Buckner Building, 948 Johnson Avenue, Lakeland, FL, 33801. Oral arguments are currently scheduled before Chief Judge Dan Traver, Judge John K. Stargel, and Associate Judge Brian D. Lambert, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-04-26
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellee's motion for clarification is granted to the extent that it is noted that appellee's request for sanctions within the reply to the motion to supplement the record is denied without prejudice to any right appellee has to seek the award of appellate fees through a timely, formal motion seeking such as allowed by Florida Rules of Appellate Procedure 9.400 or 9.410.
Docket Date 2023-04-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO MOTION FOR CLARIFICATION
On Behalf Of C. JEFFERY ARNOLD, ESQ.
Docket Date 2023-04-03
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of DONALD BRONSON
Docket Date 2023-04-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT ORDER OF MARCH 31, 2023
On Behalf Of C. JEFFERY ARNOLD, ESQ.
Docket Date 2023-03-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion to supplement the record on appeal is granted, in part, to the extent that Appellants shall make arrangements within three days from the date of this order with the clerk of the lower tribunal for the supplementation of the record with those items identified as having been filed with the trial court. The motion is denied as to the items that were not included in the trial record. Within twenty-five days from the date of this order, the clerk of the lower tribunal shall transmit the supplemental record to this court.
Docket Date 2023-03-24
Type Response
Subtype Reply
Description REPLY ~ APPELLANTS' SUPPLEMENTAL REPLY TO APPELLEES' OBJECTION TO APPELLANTS' MOTION TO SUPPLEMENT RECORD ON APPEALAND RESPONSE TO COURT ORDER OF MARCH 16, 2023
On Behalf Of C. JEFFERY ARNOLD, ESQ.
Docket Date 2023-02-16
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEES' OBJECTION TO APPELLANTS' MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of DONALD BRONSON
Docket Date 2023-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANTS' MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of C. JEFFERY ARNOLD, ESQ.
Docket Date 2023-01-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ VOLUME 1/DURDEN - 170 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-01-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DONALD BRONSON
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees' motion to supplement the record is granted, and appellees shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellees' motion for extension of time is granted, and the answer brief shall be served within forty days from the date of this order.
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DONALD BRONSON
Docket Date 2022-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of DONALD BRONSON
Docket Date 2022-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by December 19, 2022.
Docket Date 2022-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' MOTION FOR EXTENSION OF TIME
On Behalf Of DONALD BRONSON
Docket Date 2022-10-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of C. JEFFERY ARNOLD, ESQ.
Docket Date 2022-10-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of C. JEFFERY ARNOLD, ESQ.
Docket Date 2022-10-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 5,577 PAGES - REDACTED
Docket Date 2022-10-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 5,163 PAGES - REDACTED
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by October 20, 2022.
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED SECONDMOTION FOR EXTENTION TO FILE INITIAL BRIEF
On Behalf Of C. JEFFERY ARNOLD, ESQ.
Docket Date 2022-10-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ DURDEN - VOLUME I - 5,144 PAGES - REDACTED
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by October 10, 2022.
Docket Date 2022-09-22
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 C. JEFFERY ARNOLD, ESQ.
Docket Date 2022-09-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-21
Type Response
Subtype Reply
Description REPLY ~ APPELLANTS' REPLY TO APPELLEES' OBJECTION TO APPELLANTS' MOTION TOSUPPLEMENT RECORD ON APPEAL
On Behalf Of C. JEFFERY ARNOLD, ESQ.
Docket Date 2022-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-07-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of C. JEFFERY ARNOLD, ESQ.
Docket Date 2023-03-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, Appellants shall supplement the reply to the objection to the motion to supplement to indicate whether, of those documents that did not receive a Bates stamp, the documents requested to be produced for the deposition were otherwise presented to the court for determining a matter pending before it. See generally Fla. R. Civ. P. 1.310(f)(3); 1.350(d).
Docket Date 2023-02-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of C. JEFFERY ARNOLD, ESQ.
Docket Date 2022-07-21
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, a certificate or order of the lower tribunal 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.
ROBERT LANDERS VS DEBORAH THOMPSON 4D2016-4229 2016-12-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO15-009623

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-002465

Parties

Name ROBERT C. LANDERS
Role Appellant
Status Active
Name DEBORAH THOMPSON LLC
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant’s December 6, 2019 notice of supplemental authority is stricken as unauthorized as this case was disposed of on January 31, 2017.
Docket Date 2019-12-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROBERT C. LANDERS
Docket Date 2019-12-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
On Behalf Of ROBERT C. LANDERS
Docket Date 2017-06-20
Type Notice
Subtype Notice
Description Notice
Docket Date 2017-02-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that petitioner’s February 15, 2017 response is stricken as unauthorized.
Docket Date 2017-02-15
Type Response
Subtype Response
Description Response ~ **STRICKEN AS UNAUTHORIZED. SEE 2/23/17 ORDER. ***
Docket Date 2017-02-09
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's February 7, 2017 stipulation for dismissal is determined to be moot.
Docket Date 2017-02-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (MOOT) "STIPULATION FOR DISMISSAL"
Docket Date 2017-01-31
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to comply with this Court's December 16, 2016 order.WARNER, GERBER and LEVINE, JJ., concur.
Docket Date 2017-01-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing an Affidavit of Indigency and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2016-12-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ (OF INDIGENT STATUS)
Docket Date 2016-12-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2016-12-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-12-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-12-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-12-09
Type Petition
Subtype Petition
Description Petition Filed
Docket Date 2016-12-09
Type Notice
Subtype Notice of Cross Appeal
Description Cross Appeal Filed

Documents

Name Date
ANNUAL REPORT 2022-02-24
Florida Limited Liability 2021-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7761498810 2021-04-22 0455 PPP 1831 1st St N, Winter Haven, FL, 33881-2101
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33881-2101
Project Congressional District FL-18
Number of Employees 1
NAICS code 511110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12597.92
Forgiveness Paid Date 2022-02-14

Date of last update: 01 May 2025

Sources: Florida Department of State