Search icon

T & B LLC - Florida Company Profile

Company Details

Entity Name: T & B LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T & B 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: 07 Jun 2021 (4 years ago)
Date of dissolution: 02 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L21000264755
FEI/EIN Number 871191364

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

Address: 1044 E BLOOMINGDALE AVE, VALRICO, FL, 33596, US
Mail Address: 1044 E BLOOMINGDALE AVE, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHENG MIN Authorized Member 1044 E BLOOMINGDALE AVE, VALRICO, FL, 33596
YEN CARL Authorized Member 1044 E BLOOMINGDALE AVE, VALRICO, FL, 33596
ZHENG MIN C Agent 1044 E BLOOMINGDALE AVE, VALRICO, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000079400 NAGA TEA ACTIVE 2021-06-14 2026-12-31 - 1044 E BLOOMINGDALE AVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
CHANGE OF MAILING ADDRESS 2022-02-04 1044 E BLOOMINGDALE AVE, VALRICO, FL 33596 -
LC NAME CHANGE 2021-08-23 T & B LLC -

Court Cases

Title Case Number Docket Date Status
T. B., Sr., Appellant(s), v. R. B., Appellee(s). 5D2024-3367 2024-12-09 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2024-MH-222

Parties

Name T & B LLC
Role Appellant
Status Active
Name R & B , LLC
Role Appellee
Status Active
Name Crim App Tampa Attorney General
Role Appellee
Status Active
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-12-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-12-09
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 11/06/2024 ; DATED: 10/31/2024
T. B., ON BEHALF OF M. B. VS SCHOOL BOARD OF PINELLAS COUNTY 2D2023-2042 2023-09-21 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
23-000001-AP

Parties

Name T & B LLC
Role Appellant
Status Active
Name SCHOOL BOARD OF PINELLAS COUNTY
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-23
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to serve the initial brief as directed by this court's January 17, 2024, order.
Docket Date 2024-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, and KELLY
Docket Date 2024-01-17
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 2023-12-18
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 2023-09-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER TRANSFERRING CASE TO THE 2ND DCA
On Behalf Of PINELLAS CLERK
Docket Date 2023-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-21
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PINELLAS CLERK
Docket Date 2023-09-21
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2023-09-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ TRANSFERRING CASE TO FLORIDA SECOND DISTRICT COURT OF APPEAL AND DENYING RESPONDENT'S MOTION TO DISMISS
On Behalf Of PINELLAS CLERK
T.B., VS AGENCY FOR PERSONS WITH DISABILITIES, etc., 3D2023-0892 2023-05-17 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
21F-06186

Parties

Name T & B LLC
Role Appellant
Status Active
Representations Morgan L. Weinstein
Name Agency for Persons with Disabilities
Role Appellee
Status Active
Representations Jada Williams
Name Allison Smith-Dossou
Role Judge/Judicial Officer
Status Active
Name APD Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-08
Type Notice
Subtype Notice
Description Notice ~ Notice of Confidential Information within Court Filing
On Behalf Of APD Agency Clerk
Docket Date 2023-08-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Florida Department of Children and Families, Office of Appeal Hearings, is hereby dismissed.
Docket Date 2023-08-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of T.B.
Docket Date 2023-08-14
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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.
Docket Date 2023-08-08
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of APD Agency Clerk
Docket Date 2023-07-06
Type Notice
Subtype Notice
Description Notice ~ Notice of Confidential Information within Court Filing
On Behalf Of APD Agency Clerk
Docket Date 2023-07-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of APD Agency Clerk
Docket Date 2023-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not Certified.
On Behalf Of T.B.
Docket Date 2023-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
T. B. VS J. M. D. 2D2019-4634 2019-12-05 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-DR-13770

Parties

Name T & B LLC
Role Appellant
Status Active
Representations PAUL J. PHIPPS, ESQ.
Name J.M.D., INC.
Role Appellee
Status Active
Representations JAMES R. SCHAFFER, ESQ.
Name HON. ROBIN F. FUSON
Role Judge/Judicial Officer
Status Active
Name HON. CHET A. THARPE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of T. B.
Docket Date 2020-05-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of J. M. D.
Docket Date 2020-04-16
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Paul J. Phipps is substituted as Appellant's counsel of record and The Law Office of Amber Boles, P.A., is relieved of further appellate responsibilities.
Docket Date 2020-04-15
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 J. M. D.
Docket Date 2020-04-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of T. B.
Docket Date 2020-04-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 374 PAGES
Docket Date 2020-03-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court 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.
Docket Date 2020-03-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of J. M. D.
Docket Date 2020-03-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of T. B.
Docket Date 2020-02-11
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 by March 16, 2020.
Docket Date 2020-02-10
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 T. B.
Docket Date 2020-01-13
Type Record
Subtype Record on Appeal
Description Received Records ~ FUSON - REDACTED - 722 PAGES
Docket Date 2020-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of T. B.
Docket Date 2019-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J. M. D.
Docket Date 2019-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. PATERNITY
On Behalf Of T. B.
Docket Date 2019-12-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
T. B. VS R. B. 2D2017-2337 2017-06-06 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-DR-3339

Parties

Name T & B LLC
Role Appellant
Status Active
Name R & B , LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-06
Type Misc. Events
Subtype Fee Status
Description FF:Unknown
Docket Date 2017-08-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-07-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court has received a copy of the circuit court's order on inmate indigence eligibility and judicial review of complaint. The order does not make a finding on the issue of indigency. However, this case was dismissed on July 13, 2017, based on Appellant's failure to respond to this court's June 6, 2017, order to show cause with a copy of the order appealed.
Docket Date 2017-07-24
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2017-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wallace, Morris, and Rothstein-Youakim
Docket Date 2017-07-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court's June 6, 2017 order to show cause.
Docket Date 2017-07-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of T. B.
Docket Date 2017-06-27
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
Docket Date 2017-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of T. B.
Docket Date 2017-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-06
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
T. B. VS N. O. 2D2016-5621 2016-12-15 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2011-DR-009598XXFDFD

Parties

Name T & B LLC
Role Appellant
Status Active
Representations T. PATTON YOUNGBLOOD, JR., ESQ.
Name N.O.P.C. CORPORATION
Role Appellee
Status Active
Representations JARICA B. CAIRNS, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ This court is in receipt of Attorney Jarica B. Cairns' Notice of non-representation of appellee, filed in response to our March 8 and April 18, 2019, orders. Attorney Cairns' Motion for entry of order denying sanctions is dismissed as moot.
Docket Date 2019-05-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-05-01
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION OF APPELLEE
On Behalf Of N. O.
Docket Date 2019-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ENTRY OF ORDER DENYING SANCTIONS
On Behalf Of N. O.
Docket Date 2019-04-18
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Jarica B. Cairns shall respond to this court's order of March 8, 2019, or show cause why sanctions should not be imposed within 10 days.
Docket Date 2019-03-08
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Based on the service list in the notice of appeal, attorney Jarica B. Cairns was identified as counsel of record for Appellee. See Fla. R. App. P. 9.360(b). This court's records reflect that Attorney Cairns was served with copies of the record index, briefs, and orders of this court. However, no brief has been filed on Appellee's behalf. Within fifteen days from the date of this order, attorney Cairns shall file a notice in this court indicating whether she represents Appellee in this proceeding. If she does not, Attorney Cairns shall serve such notice on Appellee and shall include a mailing address for Appellee in the certificate of service.
Docket Date 2019-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 07, 2019, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Nelly N. Khouzam, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-01-25
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2018-10-29
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2018-08-13
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2018-06-22
Type Record
Subtype Transcript
Description Transcript Received ~ 323 PAGES
Docket Date 2018-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of T. B.
Docket Date 2018-06-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of T. B.
Docket Date 2018-05-24
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of Appellant's notice that the trial transcript has been filed in the circuit court, the circuit court clerk shall transmit the supplemental record within 30 days of the date of this order.
Docket Date 2018-05-21
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-05-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING TRANSCRIPT OF TRIAL
On Behalf Of T. B.
Docket Date 2018-05-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion for an extension of time is granted. The circuit court clerk shall transmit the supplemental record by May 21, 2018, and Appellant shall serve the initial brief by June 11, 2018. Further motions for extensions of time are unlikely to receive favorable consideration.
Docket Date 2018-05-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of T. B.
Docket Date 2018-04-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion for an extension of time to obtain transcript is treated as a motion to supplement the record and granted as follows. Appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the transcript of the hearing held on August 25 and 29, 2016, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for leave to file an amended initial brief is granted to the extent that Appellant shall file an amended initial brief within 45 days of the date of this order. The amended initial brief shall be accompanied by a motion to strike the previously fled initial brief. Appellee shall file the answer brief within 20 days of service of the amended initial brief.
Docket Date 2018-04-06
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ **Treated as a motion to supplement the record**(see 04/12/18 ord)APPELLANT'S EMERGENCY MOTION FOR EXTENSION OF TIME TO OBTAIN TRANSCRIPT, WHICH HE CAN NOW AFFORD, AND AMEND INITIAL BRIEF
On Behalf Of T. B.
Docket Date 2018-04-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of T. B.
Docket Date 2018-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2018-02-07
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 T. B.
Docket Date 2018-01-03
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 by February 7, 2018.
Docket Date 2017-12-31
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 T. B.
Docket Date 2017-11-09
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 60 days of this order.
Docket Date 2017-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of T. B.
Docket Date 2017-10-23
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 T. B.
Docket Date 2017-08-24
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 in part, and the initial brief shall be served within 60 days.
Docket Date 2017-08-03
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 T. B.
Docket Date 2017-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The court overlooked the appellant's motion for extension of time, two copies of which have been received. The motion is granted to the extent that the initial brief shall be served by July 17, 2017.
Docket Date 2017-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **COPY**
Docket Date 2017-04-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days.
Docket Date 2017-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ SEALED RECORD - 219 PAGES
Docket Date 2016-12-27
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ CLERK'S DETERMINATION
Docket Date 2016-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2016-12-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-12-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
MARK ROTH VS T.B. 4D2015-4152 2015-11-04 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-011793 (25)

Parties

Name MARK ROTH
Role Petitioner
Status Active
Representations Cullin Avram O'Brien
Name T & B LLC
Role Respondent
Status Active
Representations SHEVIN LAW FIRM, PLLC
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 10, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-11-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARK ROTH
Docket Date 2015-11-06
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2015-11-06
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 2015-11-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MARK ROTH
Docket Date 2015-11-04
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of MARK ROTH
Docket Date 2015-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
I. B., INDIVIDUALLY, AND AS PARENT, ET AL VS CITY OF SARASOTA 2D2014-6054 2014-12-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012 CA 007217 NC

Parties

Name S B L L C, INC.
Role Appellant
Status Active
Name T.D.G., LLC
Role Appellant
Status Active
Name I.B., L.L.C.
Role Appellant
Status Active
Representations PHILIP M. BURLINGTON, ESQ., NICHOLE J. SEGAL, ESQ., DAMIAN B. MALLARD, ESQ.
Name T & B LLC
Role Appellant
Status Active
Name CITY OF SARASOTA
Role Appellee
Status Active
Representations PHILIP A. BEACH, ESQ., BRADLEY S. BELL, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ s/jt
Docket Date 2015-09-22
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 CITY OF SARASOTA
Docket Date 2015-09-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of I. B.
Docket Date 2015-09-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of I. B.
Docket Date 2015-09-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of I. B.
Docket Date 2015-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ (6) -cm
Docket Date 2016-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for a conditional award of appellate attorneys' fees pursuant to an unaccepted proposal for settlement served on the Appellee is denied.
Docket Date 2016-08-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-05-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of I. B.
Docket Date 2016-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-04-29
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 I. B.
Docket Date 2016-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 04/29/16
On Behalf Of I. B.
Docket Date 2016-02-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 03/30/16
On Behalf Of I. B.
Docket Date 2016-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CITY OF SARASOTA
Docket Date 2016-02-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITY OF SARASOTA
Docket Date 2016-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2016-01-21
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 CITY OF SARASOTA
Docket Date 2015-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-11-23
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 CITY OF SARASOTA
Docket Date 2015-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *Note - motion amended - cm (11/23/15)*
On Behalf Of CITY OF SARASOTA
Docket Date 2015-08-20
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 I. B.
Docket Date 2015-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT
Docket Date 2015-07-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-07-29
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 I. B.
Docket Date 2015-07-27
Type Order
Subtype Order to File Status Report
Description status report/record ~ CM
Docket Date 2015-06-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ CM
Docket Date 2015-06-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ Order also granting eot for IB
On Behalf Of I. B.
Docket Date 2015-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of I. B.
Docket Date 2015-06-01
Type Order
Subtype Order on Motion To Compel
Description deny motion to compel; record filed
Docket Date 2015-05-28
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP***BONNER
Docket Date 2015-05-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE
On Behalf Of CITY OF SARASOTA
Docket Date 2015-05-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ tic/jt
Docket Date 2015-05-15
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ AMENDED MOTION TO COMPEL TRANSMITTAL OF THE RECORD-ON-APPEAL
On Behalf Of I. B.
Docket Date 2015-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT
Docket Date 2015-05-12
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 I. B.
Docket Date 2015-05-11
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ MOTION TO COMPEL TRANSMITTAL OF THE RECORD-ON-APPEAL AND MOTION FOR EXTENSION
On Behalf Of I. B.
Docket Date 2015-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 05/11/15
On Behalf Of I. B.
Docket Date 2015-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/10/15
On Behalf Of I. B.
Docket Date 2014-12-31
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of I. B.
T.B., VS THE STATE OF FLORIDA, 3D2014-2739 2014-11-14 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-210

Parties

Name T & B LLC
Role Appellant
Status Active
Representations John Eddy Morrison, Public Defender Appeals, SAMUEL J. KAUFMAN
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. SANDRA TAYLOR
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-01
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description PD Withdrawal Gr/no statement of points (OG44A) ~ This Court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), having deferred ruling on a motion of the Assistant Public Defender to withdraw as counsel for indigent defendant-appellant, and having furnished appellant with a copy of the Assistant Public Defender's memorandum brief, and having allowed appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and appellant having failed to respond thereto, on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the Assistant Public Defender's said motion to withdraw is granted.
Docket Date 2015-07-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-05-01
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Withhold Ruling on PD Withdrawal (OR46) ~ On consideration of the motion filed herein by the Assistant Public Defender for an order permitting withdrawal as counsel for appellant, representing that in counsel¿s considered opinion the appeal is without merit and frivolous, this Court, following preliminary examination of the record and memorandum brief filed by the Assistant Public Defender, and proceeding in the manner outlined in Anders v. California, 386 U.S. 738, 87 S.Ct. 1396, 18 L. Ed. 2d 493 (1967), withholds ruling on the motion to withdraw and hereby orders appointed counsel to furnish promptly the following documents to appellant:1. This order.2. A copy of the complete record on appeal, including transcripts.3. The memorandum brief, if that has not already been done.4. A copy of the motion to withdraw, if that has not already been done.The indigent appellant is allowed thirty (30) days from the date of this order within which to file herein a statement of any points appellant chooses to submit as grounds in support of the appeal, following which time further consideration will be given the cause by this Court.
Docket Date 2015-04-29
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of T, B.
Docket Date 2015-04-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of T, B.
Docket Date 2015-03-31
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME AND 1 SUPPL VOLUME.
Docket Date 2015-03-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description 10-Day to File Record (OR35A) ~ The clerk of the lower trubunal shall file the record on appeal within ten (10) days from the date of this order.
Docket Date 2014-12-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to determine confidentiality of court records is granted. The record on appeal in case no. 3D14-2739 shall be held confidential. Furthermore, all briefs, opinions, and other documents in the clerk¿s file shall refer to the Respondent only by T.B., or party designation (Appellant).
Docket Date 2014-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of T, B.
Docket Date 2014-12-03
Type Response
Subtype Response
Description RESPONSE ~ to pending dismissal
On Behalf Of T, B.
Docket Date 2014-12-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to determine confidentially of court records
On Behalf Of T, B.
Docket Date 2014-11-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 30, 2014.
Docket Date 2014-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2014-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of T, B.
Docket Date 2014-11-14
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-04
LC Name Change 2021-08-23
Florida Limited Liability 2021-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State