Search icon

THE FLINTSTONES LLC

Company Details

Entity Name: THE FLINTSTONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 May 2021 (4 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 May 2021 (4 years ago)
Document Number: L21000207896
FEI/EIN Number 87-2499717
Address: 15611 Iona Lakes Dr, Fort Myers, FL, 33908, US
Mail Address: 15611 Iona Lakes Dr, Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
VOICU DANIEL Agent 15611 Iona Lakes Dr, Fort Myers, FL, 33908

Manager

Name Role Address
VOICU DANIEL Manager 15611 Iona Lakes Dr, Fort Myers, FL, 33908

Authorized Member

Name Role Address
HORRUTINIER CASTILLOYURISLAINE Authorized Member 15611 Iona Lakes Dr, Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 15611 Iona Lakes Dr, 15611, Fort Myers, FL 33908 No data
CHANGE OF MAILING ADDRESS 2024-02-28 15611 Iona Lakes Dr, 15611, Fort Myers, FL 33908 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 15611 Iona Lakes Dr, 233, 15611, Fort Myers, FL 33908 No data
LC NAME CHANGE 2021-05-25 THE FLINTSTONES LLC No data

Court Cases

Title Case Number Docket Date Status
Joseph W. Duncan, Appellant(s) v. 499 SW Capital Group, Inc., a Florida corporation et al. Appellee(s). 1D2024-1014 2024-04-17 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2021 CA 2117

Parties

Name Joseph W. Duncan
Role Appellant
Status Active
Representations David Patrick Healy, Shawn Michael Heath
Name THE FLINTSTONES LLC
Role Appellee
Status Active
Name SEACOAST AMMO SUPPLY, INC.
Role Appellee
Status Active
Name FIREFOX TOYS LLC
Role Appellee
Status Active
Name 499 SW CAPITAL GROUP, INC.
Role Appellee
Status Active
Representations Robert A McNeely
Name TALLAHASSEE INDOOR SHOOTING RANGE, INC.
Role Appellee
Status Active
Representations James McClung DuRant, Jr.
Name Robert Kornegay
Role Appellee
Status Active
Name Stacy Kornegay
Role Appellee
Status Active
Name Leah Kornegay Richardson
Role Appellee
Status Active
Name PRIME MERIDIAN BANK
Role Appellee
Status Active
Representations Alicia Raina Whiting Bozich
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Stay RV'ing Mobile Services, LLC
Role Appellee
Status Active
Representations Glenn Thomas Burhans, Jr., Reginald Luc Bouthillier, Jr., Hannah Eleanor Murphy

Docket Entries

Docket Date 2024-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion Clarifying or Extending Time to Serve Reply Brief
On Behalf Of Joseph W. Duncan
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 15 days 10/31/24 - see amended
On Behalf Of 499 SW Capital Group, Inc.
Docket Date 2024-10-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Stay RV'ing Mobile Services, LLC
View View File
Docket Date 2024-09-16
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Joseph W. Duncan
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-08-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Joseph W. Duncan
Docket Date 2024-08-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Stay RV'ing Mobile Services, LLC
Docket Date 2024-08-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of 499 SW Capital Group, Inc.
Docket Date 2024-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joseph W. Duncan
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 10 days 07/29/24
On Behalf Of Joseph W. Duncan
Docket Date 2024-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 11 days 7/19/24
On Behalf Of Joseph W. Duncan
Docket Date 2024-07-10
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 11 days
On Behalf Of Joseph W. Duncan
Docket Date 2024-06-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 3141 pages
Docket Date 2024-05-24
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-05-15
Type Response
Subtype Response
Description Response to show cause order
On Behalf Of Joseph W. Duncan
Docket Date 2024-05-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-04-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; filed in LT; cert. serv.
On Behalf Of Joseph W. Duncan
Docket Date 2024-04-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Joseph W. Duncan
Docket Date 2024-04-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Joseph W. Duncan
Docket Date 2024-12-09
Type Response
Subtype To Motion for Attorney Fees
Description To Motion for Attorney Fees
On Behalf Of 499 SW Capital Group, Inc.
Docket Date 2024-12-05
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-12-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Joseph W. Duncan
View View File
Docket Date 2024-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Joseph W. Duncan
Docket Date 2024-10-31
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of 499 SW Capital Group, Inc.
View View File
Docket Date 2024-04-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file amended noa/cert. serv.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-11
LC Name Change 2021-05-25
Florida Limited Liability 2021-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State