Entity Name: | A.P.P.C. LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 May 2021 (4 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L21000226057 |
Address: | 5230 SOMERVILLE DRIVE, ROCKLEDGE, FL, 32955, US |
Mail Address: | 5230 SOMERVILLE DRIVE, ROCKLEDGE, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER NATALIE C | Agent | 1830 LIVE OAK DRIVE SOUTH, ROCKLEDGE, FL, 32955 |
Name | Role | Address |
---|---|---|
WALKER NATALIE C | Manager | 1830 LIVE OAK DRIVE SOUTH, ROCKLEDGE, FL, 32955 |
WHITE TIMOTHY A | Manager | 5230 SOMERVILLE DRIVE, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K.D. and A.P. VS DEPARTMENT OF CHILDREN & FAMILIES | 4D2022-0885 | 2022-03-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | K & D LLC |
Role | Appellant |
Status | Active |
Name | A.P.P.C. LLC |
Role | Appellant |
Status | Active |
Name | Department of Children & Families - Tallahassee |
Role | Appellee |
Status | Active |
Representations | Edmund Macbryde Haskins |
Docket Entries
Docket Date | 2022-05-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Deny Extension of Time ~ ORDERED that appellants' May 10, 2022 motion for extension of time is denied without prejudice to filing a motion to reinstate. |
Docket Date | 2022-05-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2022-05-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | A.P. |
Docket Date | 2022-04-22 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ RETURNED MAIL **ACKNOWLEDGMENT LETTER AND OPRDERS RESENT 4-22-2022** |
Docket Date | 2022-04-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-04-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
Docket Date | 2022-03-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Agency ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2021), must be filed in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2022-03-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-03-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2022-03-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | K.D. |
Classification | NOA Non Final - Circuit Family - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2016DR002492XXXXMB |
Parties
Name | M & C INC |
Role | Appellant |
Status | Active |
Name | EKATERINA CHIZH |
Role | Appellant |
Status | Active |
Representations | Robin Bresky, Jonathan Mann |
Name | A.P.P.C. LLC |
Role | Appellant |
Status | Active |
Name | STANISLAV CHIZH |
Role | Appellee |
Status | Active |
Name | Hon. Edward A. Garrison |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO INITIAL BRIEF |
On Behalf Of | EKATERINA CHIZH |
Docket Date | 2016-07-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-07-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-07-13 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion |
Docket Date | 2016-06-24 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ The appellant's motion to close briefing is granted, and this case shall be submitted to a panel for consideration without the answer brief. |
Docket Date | 2016-05-26 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO CLOSE BRIEFING SCHEDULE *OR* FOR TEN-DAY SHOW CAUSE ORDER |
On Behalf Of | EKATERINA CHIZH |
Docket Date | 2016-04-19 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite ~ (DENIED) |
On Behalf Of | EKATERINA CHIZH |
Docket Date | 2016-04-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ *OR ALTERNATIVE* PETITION FOR WRIT OF CERT. |
On Behalf Of | EKATERINA CHIZH |
Docket Date | 2016-04-19 |
Type | Order |
Subtype | Order Changing Case Style |
Description | ORD-Case Style Change ~ ORDERED that appellant's April 13, 2016 motion to amend case styled is granted, and the caption in the above-referenced case is amended to use only the initials of the minor children. All future pleadings shall reflect this change. |
Docket Date | 2016-04-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ **AMENDED** |
Docket Date | 2016-04-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO AMEND CASE STYLE |
On Behalf Of | EKATERINA CHIZH |
Docket Date | 2016-04-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF CONFIDENTIAL INFORMATION WITHIN COURT FILING |
On Behalf Of | EKATERINA CHIZH |
Docket Date | 2016-04-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ **CONFIDENTIAL**The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2016-04-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ **CONFIDENTIAL** |
Docket Date | 2016-04-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-04-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ **CONFIDENTIAL** |
On Behalf Of | EKATERINA CHIZH |
Classification | NOA Final - Circuit Family - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2011-DR-005241-DV |
Parties
Name | KEITH PARRIS |
Role | Appellant |
Status | Active |
Representations | Eric Lee Bensen, MICHAEL B. JONES |
Name | JESSICA PARRIS |
Role | Appellee |
Status | Active |
Representations | Mark S. Troum |
Name | ANGELICA PARRIS |
Role | Appellee |
Status | Active |
Name | A.P.P.C. LLC |
Role | Appellee |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-01-13 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2013-08-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2013-06-10 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2013-05-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-05-23 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2013-05-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | KEITH PARRIS |
Docket Date | 2013-04-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2VOL |
Docket Date | 2013-04-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2013-04-11 |
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 | KEITH PARRIS |
Docket Date | 2013-01-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Grant EOT Court Reporter Transcript-CR Req. |
Docket Date | 2013-01-30 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ APPEAL SHALL PROCEED AS TO THE 6/19/12 FINAL JUDGMNT OF INJ FOR PROTECTION AGAINST DV W/O MINOR CHILDREN (AFTER NOTICE). |
Docket Date | 2013-01-29 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time Cort Rpter Trans-Cr Req |
Docket Date | 2013-01-11 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO 1/4RESPONSE |
On Behalf Of | KEITH PARRIS |
Docket Date | 2013-01-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 12/28ORDDER |
On Behalf Of | JESSICA PARRIS |
Docket Date | 2013-01-03 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2012-12-28 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ SHOULD BE CONSIDERED APPEAL FROM FINAL JUDGMENT |
On Behalf Of | KEITH PARRIS |
Docket Date | 2012-12-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO STATUS REPORT |
On Behalf Of | JESSICA PARRIS |
Docket Date | 2012-12-05 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA'S 11/20 STATUS REPORT TREATED AS A MTN/EXTEND RELINQ PERIOD AND IS DENIED. THIS MATTER SHALL PROCEED. |
Docket Date | 2012-11-20 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 10/22ORDER;AA Michael B. Jones 0334405; NOTED PER 12/5 ORDER. |
Docket Date | 2012-10-22 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/I 10 DYS, AA FILE STATUS REPORT AND ADVISE THIS COURT IF PURPOSE OF RELINQ HAS BEEN SATISFIED AND WHETHER THE APPEAL SHOULD PROCEED. |
Docket Date | 2012-08-15 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-Granting Relinquishment of Jurisdiction ~ JURIS RELINQ TO OSCEOLA CIRCUIT COURT FOR 60 DYS. |
Docket Date | 2012-08-03 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellee ~ AE Mark S Troum 445096 |
Docket Date | 2012-08-02 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | KEITH PARRIS |
Docket Date | 2012-07-30 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA Michael B. Jones 0334405 |
Docket Date | 2012-07-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter |
Docket Date | 2012-07-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MED. SENT 12/6/12 |
On Behalf Of | KEITH PARRIS |
Docket Date | 2012-07-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Florida Limited Liability | 2021-05-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State