Search icon

A.P.P.C. LLC

Company Details

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

Agent

Name Role Address
WALKER NATALIE C Agent 1830 LIVE OAK DRIVE SOUTH, ROCKLEDGE, FL, 32955

Manager

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
K.D. and A.P. VS DEPARTMENT OF CHILDREN & FAMILIES 4D2022-0885 2022-03-24 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
DCF 21-038-FO

Circuit Court for the Seventeenth Judicial Circuit, Broward County
21-1803

Parties

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.
EKATERINA CHIZH and o/b/o A.P. and M.C. VS STANISLAV CHIZH 4D2016-1176 2016-04-07 Closed
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
KEITH PARRIS VS JESSICA PARRIS, ETC. 5D2012-2953 2012-07-24 Closed
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

Documents

Name Date
Florida Limited Liability 2021-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State