Search icon

A & R COMPANY LLC

Company Details

Entity Name: A & R COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Aug 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: L21000360177
FEI/EIN Number 87-2134019
Address: 8045 NW 7TH ST, # 108, MIAMI, FL 33126
Mail Address: 8045 NW 7TH ST, # 108, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RINCON, MARIA JOSE Agent 8045 NW 7 ST, #108, MIAMI, FL 33126

President

Name Role Address
RINCON, MARIA JOSE President 8045 NW 7TH ST, , APT 108, MIAMI, FL 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000104916 SIGNATURE 22 ACTIVE 2021-08-12 2026-12-31 No data 8045 NW 7TH ST, # 108, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-01-31 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-18 RINCON, MARIA JOSE No data

Court Cases

Title Case Number Docket Date Status
A. R. VS M. A. S. 6D2023-0154 2021-11-24 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-DR-004161

Parties

Name A & R COMPANY LLC
Role Appellant
Status Active
Representations LISA PAULETTE KIRBY, ESQ.
Name M.A.S., LLC
Role Appellee
Status Active
Representations JOSEPH HOFFMAN, ESQ.
Name HON. CAROLYN D. SWIFT
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. **PATERNITY**
On Behalf Of A. R.
Docket Date 2021-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of A. R.
Docket Date 2021-11-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-11-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-09-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ M. A. S. shall serve the answer brief within ten days or this appeal will proceedwithout it.
Docket Date 2022-08-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Attorney Joseph Hoffman's amended notice of nonrepresentation is accepted.M.A.S. shall serve the answer brief within twenty days or this appeal will proceedwithout it.
Docket Date 2022-08-03
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF NON-REPRESENTATION
On Behalf Of M. A. S.
Docket Date 2022-07-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Joseph Hoffman, Esq., counsel for Appellee M.A.S., has filed a notice of non-representation that does not comply with this court's order of July 25, 2022. Within 5 days from the date of this order, counsel shall file an amended notice that complies with this court's order that he serve and file in this court a notice of nonrepresentation that certifies that the amended initial brief has been provided to M.A.S. If counsel files a notice of nonrepresentation, it must include a certificate of service demonstrating service on M.A.S. at his physical mailing address. If counsel is unable to provide a physical address for service on the client, the notice of nonrepresentation shall state why a physical address cannot be provided in the notice of nonrepresentation.
Docket Date 2022-07-28
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of M. A. S.
Docket Date 2022-07-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Joseph Hoffman, Esq., counsel for Appellee M.A.S., has failed to respond to thiscourt’s order of June 28, 2022. Accordingly, within ten days of the date of this order,Attorney Hoffman shall serve and file in this court either an answer brief or a notice ofnonrepresentation that certifies that the amended initial brief has been provided toM.A.S. If counsel files a notice of nonrepresentation, it must include a certificate ofservice demonstrating service on M.A.S. at his physical mailing address. If counsel isunable to provide a physical address for service on the client, the notice ofnonrepresentation shall state why a physical address cannot be provided in the noticeof nonrepresentation. FAILURE TO COMPLY WITH THIS ORDER MAY RESULT INTHE IMPOSITION OF SANCTIONS ON ATTORNEY HOFFMAN.
Docket Date 2022-06-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days of the date of this order, Joseph Hoffman, Esq., counsel forAppellee M.A.S., shall serve either an answer brief or a notice of nonrepresentation thatcertifies that the amended initial brief has been provided to M.A.S. See Fla. R. App. P.9.360(b) (providing that attorneys in the lower tribunal retain their status in this court). Ifcounsel files a notice of nonrepresentation, it must include a certificate of servicedemonstrating service on M.A.S. at his physical mailing address. If counsel is unable toprovide a physical address for service on the client, the notice of nonrepresentationshall state why a physical address cannot be provided in the notice ofnonrepresentation.
Docket Date 2022-05-31
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to amend the initial brief is granted to the extent that theamended initial brief served on May 5, 2022, is accepted as timely. The initial briefserved on May 4, 2022, is stricken.
Docket Date 2022-05-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of A. R.
Docket Date 2022-05-05
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of A. R.
Docket Date 2022-05-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of A. R.
Docket Date 2022-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-INITIAL BRIEF TO BE FILED IN COURT ~ Appellant's motion for an additional extension of time is granted to the extent thatthe initial brief shall be served on or before May 4, 2022. Appellant should not expectfavorable consideration of further requests for extensions of time absent compellingcircumstances.
Docket Date 2022-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of A. R.
Docket Date 2022-02-16
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 shallbe served within 30 days from the date of this order.
Docket Date 2022-02-01
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 A. R.
Docket Date 2022-01-14
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED- 89 PAGES
A. R. VS M. A. S. 2D2021-3664 2021-11-24 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-DR-004161

Parties

Name A & R COMPANY LLC
Role Appellant
Status Active
Representations LISA PAULETTE KIRBY, ESQ.
Name M.A.S., LLC
Role Appellee
Status Active
Representations JOSEPH HOFFMAN, ESQ.
Name HON. CAROLYN D. SWIFT
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-09-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ M. A. S. shall serve the answer brief within ten days or this appeal will proceedwithout it.
Docket Date 2022-08-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Attorney Joseph Hoffman's amended notice of nonrepresentation is accepted.M.A.S. shall serve the answer brief within twenty days or this appeal will proceedwithout it.
Docket Date 2022-08-03
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF NON-REPRESENTATION
On Behalf Of M. A. S.
Docket Date 2022-07-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Joseph Hoffman, Esq., counsel for Appellee M.A.S., has filed a notice of non-representation that does not comply with this court's order of July 25, 2022. Within 5 days from the date of this order, counsel shall file an amended notice that complies with this court's order that he serve and file in this court a notice of nonrepresentation that certifies that the amended initial brief has been provided to M.A.S. If counsel files a notice of nonrepresentation, it must include a certificate of service demonstrating service on M.A.S. at his physical mailing address. If counsel is unable to provide a physical address for service on the client, the notice of nonrepresentation shall state why a physical address cannot be provided in the notice of nonrepresentation.
Docket Date 2022-07-28
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of M. A. S.
Docket Date 2022-07-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Joseph Hoffman, Esq., counsel for Appellee M.A.S., has failed to respond to thiscourt’s order of June 28, 2022. Accordingly, within ten days of the date of this order,Attorney Hoffman shall serve and file in this court either an answer brief or a notice ofnonrepresentation that certifies that the amended initial brief has been provided toM.A.S. If counsel files a notice of nonrepresentation, it must include a certificate ofservice demonstrating service on M.A.S. at his physical mailing address. If counsel isunable to provide a physical address for service on the client, the notice ofnonrepresentation shall state why a physical address cannot be provided in the noticeof nonrepresentation. FAILURE TO COMPLY WITH THIS ORDER MAY RESULT INTHE IMPOSITION OF SANCTIONS ON ATTORNEY HOFFMAN.
Docket Date 2022-06-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days of the date of this order, Joseph Hoffman, Esq., counsel forAppellee M.A.S., shall serve either an answer brief or a notice of nonrepresentation thatcertifies that the amended initial brief has been provided to M.A.S. See Fla. R. App. P.9.360(b) (providing that attorneys in the lower tribunal retain their status in this court). Ifcounsel files a notice of nonrepresentation, it must include a certificate of servicedemonstrating service on M.A.S. at his physical mailing address. If counsel is unable toprovide a physical address for service on the client, the notice of nonrepresentationshall state why a physical address cannot be provided in the notice ofnonrepresentation.
Docket Date 2022-05-31
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to amend the initial brief is granted to the extent that theamended initial brief served on May 5, 2022, is accepted as timely. The initial briefserved on May 4, 2022, is stricken.
Docket Date 2022-05-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of A. R.
Docket Date 2022-05-05
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of A. R.
Docket Date 2022-05-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of A. R.
Docket Date 2022-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-INITIAL BRIEF TO BE FILED IN COURT ~ Appellant's motion for an additional extension of time is granted to the extent thatthe initial brief shall be served on or before May 4, 2022. Appellant should not expectfavorable consideration of further requests for extensions of time absent compellingcircumstances.
Docket Date 2022-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of A. R.
Docket Date 2022-02-16
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 shallbe served within 30 days from the date of this order.
Docket Date 2022-02-01
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 A. R.
Docket Date 2022-01-14
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED- 89 PAGES
Docket Date 2021-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of A. R.
Docket Date 2021-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-11-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. **PATERNITY**
On Behalf Of A. R.
A.R. VS AGENCY FOR HEALTHCARE ADMINISTRATION 5D2012-0201 2012-01-19 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
11F-06829

Parties

Name A & R COMPANY LLC
Role Appellant
Status Active
Representations SUSAN ROOT
Name Clerk Agency Health Care
Role Appellee
Status Active
Representations Tracy Cooper George

Docket Entries

Docket Date 2012-01-19
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2015-03-10
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-05-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-03-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-03-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2012-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Agency Health Care
Docket Date 2012-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2012-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of A.R.

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-20
LC Amendment 2022-01-31
ANNUAL REPORT 2022-01-18
Florida Limited Liability 2021-08-10

Date of last update: 13 Feb 2025

Sources: Florida Department of State