Search icon

ANDD THEN LLC

Company Details

Entity Name: ANDD THEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jul 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L21000327895
FEI/EIN Number 87-1732188
Address: 159 CLOISTERS COVE, CASSELBERRY, FL, 32707
Mail Address: 159 CLOISTERS COVE, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DEBELLIS NICHOLAS C Agent 159 CLOISTERS COVE, CASSELBERRY, FL, 32707

Manager

Name Role Address
DEBELLIS NICHOLAS C Manager 159 CLOISTERS COVE, CASSELBERRY, FL, 32707
DISERAFINO ANTHONY V Manager 342 GREY OWL RUN, CHULUOTA, FL, 32766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
D. N., Appellant(s) v. DEPARTMENT OF REVENUE, Appellee(s). 6D2024-2050 2024-09-24 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
2002021570

Parties

Name ANDD THEN LLC
Role Appellant
Status Active
Name DOR Child Support Enforcement Agency Clerk
Role Appellee
Status Active
Representations Sarah Carmen Prieto

Docket Entries

Docket Date 2024-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - CERTIFIED COPY
On Behalf Of DOR Child Support Enforcement Agency Clerk
Docket Date 2024-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER (PATERNITY)
On Behalf Of D. N.
Docket Date 2024-12-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-26
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate from the lower tribunal finding Appellant indigent, as previously ordered by this Court, this case is hereby dismissed.
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Filing Fee
Description Within ten days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate of indigency from the lower tribunal, as previously ordered by this Court. Failure to comply with this order will result in the dismissal of this case without further notice.
View View File
Docket Date 2024-09-24
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
D.N., a minor, by and through his mother, R.N. VS School Board of Bay County, Florida 1D2021-3502 2021-11-17 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
Not Entered

Parties

Name ANDD THEN LLC
Role Appellant
Status Active
Representations Stephanie Langer
Name R & N COMPANY LLC
Role Appellant
Status Active
Name School Board of Bay County, Florida
Role Appellee
Status Active
Representations Heather K. Hudson, Julia K. Maddalena
Name STEVE MOSS LLC
Role Judge/Judicial Officer
Status Active
Name William V. Husfelt
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-06
Type Order
Subtype Motion to Amend Required
Description File Motion to Substitute Amended Filing ~ The Court notes that the Appellant has filed an amended initial brief on June 8, 2022, without an accompanying motion requesting permission of the Court to substitute the amended filing for Appellant’s previous filing. Within 10 days of the date of this order, the Appellant is directed to file a proper motion to substitute the amended filing. Failure to timely comply with this order will result in striking of the amended initial brief.
Docket Date 2023-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 361 So. 3d 434
View View File
Docket Date 2022-10-12
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellee in this case, the Court sua sponte discharges its order of September 27, 2022, requiring appellee to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-09-29
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of School Board of Bay County, Florida
Docket Date 2022-09-27
Type Order
Subtype Order to Serve Brief
Description Notice Non-Compliant Brief ~ DISCHARGED 10/12
Docket Date 2022-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of School Board of Bay County, Florida
Docket Date 2022-08-26
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The court grants the appellee’s motion to strike docketed August 5, 2022, and strikes those sentences and paragraphs identified in the motion as being unsupported or outside the record. They will not be considered as part of this appeal. The appellee shall serve the answer brief within thirty days of the date of this order.
Docket Date 2022-08-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ the IB
On Behalf Of School Board of Bay County, Florida
Docket Date 2022-07-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of D. N.
Docket Date 2022-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 162 pages - AMENDED Record Contains Expulsion Hearing Transcript - RESTRICTED For Attorneys and Parties Only
On Behalf Of William V. Husfelt
Docket Date 2022-07-11
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In consideration of Appellant's amended initial brief docketed June 8, 2022, and the lower tribunal’s record on appeal docketed March 17, 2022, the show cause order of February 14, 2022, is hereby discharged.
Docket Date 2022-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      Appellee's motion docketed July 7, 2022, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before August 8, 2022.
Docket Date 2022-07-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Initial Brief ~      Appellant's motion docketed July 6, 2022, to substitute the amended initial brief docketed June 8, 2022, for the initial brief docketed June 7, 2022, is granted.
Docket Date 2022-07-07
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 School Board of Bay County, Florida
Docket Date 2022-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ REQUESTING PERMISSION OF THE COURT TO SUBSTITUTE THE AMENDED FILING FOR APPELLANT'S PREVIOUS FILING
On Behalf Of D. N.
Docket Date 2022-06-21
Type Order
Subtype Motion to Amend Required
Description File Motion to Substitute Amended Filing ~ The Court notes that the appellant has filed an amended initial brief on June 8, 2020, without an accompanying motion requesting permission of the Court to substitute the amended filing for appellant’s previous filing. Within 10 days of the date of this order, the appellant is directed to file a proper motion to substitute the amended filing. Failure to timely comply with this order will result in striking of the amended initial brief.
Docket Date 2022-06-21
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of D. N.
Docket Date 2022-06-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ERRATA SHEET AND TRANSCRIPT WITH CHANGED TRACKED
On Behalf Of D. N.
Docket Date 2022-06-09
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ AUDIO RECORDING OF THE EXPULSION HEARING
On Behalf Of D. N.
Docket Date 2022-06-08
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ PORTIONS STRICKEN, see 8/26/22 order
On Behalf Of D. N.
Docket Date 2022-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of D. N.
Docket Date 2022-05-12
Type Order
Subtype Order
Description Grant Motion (Other) ~ The Court grants the unopposed request for leave to file an amended designation to court reporter, docketed on April 18, 2022, in part. Appellant may file an amended designation within ten days of this order. The Court denies any other relief requested. Appellant may seek such relief in the lower tribunal.
Docket Date 2022-05-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ amended designation to court reporter
On Behalf Of D. N.
Docket Date 2022-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion docketed May 5, 2022, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before June 7, 2022.
Docket Date 2022-05-05
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 D. N.
Docket Date 2022-04-18
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to file amended designation to court reporter
On Behalf Of D. N.
Docket Date 2022-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of School Board of Bay County, Florida
Docket Date 2022-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants in part the motion for extension of time filed on March 4, 2022. Appellant shall serve the initial brief on or before May 6, 2022.
Docket Date 2022-04-06
Type Order
Subtype Order on Motion to Determine Confidentiality
Description Grant Motion to Determine Confidentiality ~ This proceeding shall hereafter be styled as D.N., a minor, by and through his mother, R.N. v. School Board of Bay County, Florida.The Court grants in part Appellee’s motion filed March 17, 2022, seeking to maintain confidentiality of submitted documents, and the Court directs the Clerk of this Court to maintain as confidential any lower tribunal records in this case, including the record on appeal. Any filings which include copies of those documents shall be accompanied by a Notice of Confidential Information Within Court Filing which identifies the precise location of the confidential information within the filing. The Court denies Appellant’s request to maintain the briefs and other pleadings in this Court’s file as confidential for failure to demonstrate there are no less restrictive measures available to protect any confidential information in those documents. See Fla. R. Gen. Prac. & Jud. Admin. 2.420(c)(9)(B).Florida Rule of General Practice and Judicial Administration 2.420(e)(3) requires the following information:(A) This case is an appeal of an order suspending Appellant from Bay County Schools pursuant to §1006.07, Florida Statutes;(B) The information is confidential pursuant to §1002.22, Florida Statutes;(C) The name of the Appellant is confidential and all references to the Appellant shall be by initials, D.N. and references to Appellant’s mother shall be by the initials, R.N.;(D) The progress docket is not confidential;(E) Particular information that is determined to be confidential is the lower tribunal documents in this case and any filings in this Court which attach or substantially reference the lower tribunal documents in this case;(F) Persons who are permitted to view confidential information in this case include the parties and their attorneys only;(G) This Court finds that (i) the degree, duration, and manner of confidentiality ordered by the Court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and(H) The Clerk of the Court is directed to publish this order in accordance with subdivision (e)(4) by posting a copy of this order, within ten (10) days following its entry on the Clerk’s website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days; and to provide a copy of this order to the clerk of the lower tribunal, with directions that the lower tribunal clerk is to seal the records identified in the order in accordance with Rule 2.420(g)(4).
Docket Date 2022-03-23
Type Order
Subtype Order
Description Order Denying ~ The Court denies any relief requested in Appellant’s designation to court approved court reporter, docketed March 3, 2022.
Docket Date 2022-03-17
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality
On Behalf Of School Board of Bay County, Florida
Docket Date 2022-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 84 pages - RESTRICTED For Attorneys and Parties only (SEE AMENDED RECORD 7/14/22)
Docket Date 2022-03-15
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Conf Info-Order LT Clk to File New Rec ~ The record on appeal received in this court electronically on March 11, 2022, fails to comply with the formatting and redaction requirements for preparation and transmittal of electronic records as set out in Florida Rule of Appellate Procedure 9.200(d). Within ten days of this order, the lower tribunal shall transmit a corrected record on appeal with correct formatting and any confidential information, such as social security numbers, redacted or show cause why the record on appeal cannot be cured.
Docket Date 2022-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 84 pages - Non-compliant Record (improper formatting, Contains Confidential Information)
On Behalf Of School Board of Bay County, Florida
Docket Date 2022-03-04
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 D. N.
Docket Date 2022-03-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ designation to court approved court reporter, civil court reporter, or approved transcriptionist, and reporter's or approved transcriptionist's acknowledgment
On Behalf Of D. N.
Docket Date 2022-02-14
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Initial Brf & Rcd - 20-Day SC or Dismiss ~ DISCHARGED Appellant has failed to timely file the initial brief and the record on appeal has not been transmitted to this Court by the lower tribunal clerk. Within 20 days from the date of this order, appellant shall file the initial brief and ensure that the lower tribunal clerk transmits the record on appeal. Alternatively, appellant may show cause why this appeal should not be dismissed for failure to comply with the rules and orders of this Court. The failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410.
Docket Date 2022-01-25
Type Order
Subtype Order
Description Order Denying ~ The Court denies any relief requested in Appellant’s directions to clerk and designation to court approved court reporter, filed January 21, 2022. Appellant may seek relief in the lower tribunal.
Docket Date 2022-01-21
Type Notice
Subtype Notice
Description Notice ~ directions to the Clerk
On Behalf Of D. N.
Docket Date 2021-12-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of D. N.
Docket Date 2021-12-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-11-18
Type Letter
Subtype Lower Tribunal/Acknowledgement letter
Description Lower Tribunal Action / Acknowledgement letter ~ Notice of Appeal in this lower tribunal action, filed in this court on November 17, 2021, and in the lower tribunal on
Docket Date 2021-11-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AA style change
On Behalf Of D. N.
Docket Date 2021-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of D. N.
Docket Date 2021-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
Florida Limited Liability 2021-07-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State