Search icon

CHELSIE DIPAOLO, LLC

Company Details

Entity Name: CHELSIE DIPAOLO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 08 Jul 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: L21000312782
Address: 341 N MAITLAND AVE., 205, MAITLAND, FL 32751
Mail Address: 341 N MAITLAND AVE., 205, MAITLAND, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
REID, DAKOTA Agent 341 N MAITLAND AVE., 205, MAITLAND, FL 32751

Manager

Name Role Address
DIPAOLO, CHELSIE Manager 341 N MAITLAND AVE., STE. 205, MAITLAND, FL 32751

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
JAMIE SAVAGE VS CHELSIE DIPAOLO F/K/A CHELSIE SAVAGE 5D2022-0581 2022-03-09 Closed
Classification NOA Non Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-DR-001908

Parties

Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name Jamie Savage
Role Appellant
Status Active
Representations Josh Martell, Mark Francis Baseman
Name CHELSIE DIPAOLO, LLC
Role Appellee
Status Active
Representations Jennifer R. Lawson

Docket Entries

Docket Date 2022-05-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-04-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-04-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Jamie Savage
Docket Date 2022-04-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 4/13 ORDER
On Behalf Of Jamie Savage
Docket Date 2022-03-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 5/2
Docket Date 2022-03-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ OR, ALTERNATIVELY, FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Jamie Savage
Docket Date 2022-03-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-03-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/7/22
On Behalf Of Jamie Savage
Docket Date 2022-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2021-07-08

Date of last update: 13 Feb 2025

Sources: Florida Department of State