Search icon

SLAB LLC

Company Details

Entity Name: SLAB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Oct 2021 (3 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: L21000433307
Address: 11878 FOREST PARK CIRCLE, BRADENTON, FL, 34211
Mail Address: 11878 FOREST PARK CIRCLE, BRADENTON, FL, 34211
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
CARMASSI BRADLEY J Agent 11878 FOREST PARK CIRCLE, BRADENTON, FL, 34211

Authorized Member

Name Role Address
CARMASSI ZACHARY J Authorized Member 11878 FOREST PARK CIRCLE, BRADENTON, FL, 34211
DARNER ZACHARY A Authorized Member 510 133RD ST E, BRADENTON, FL, 34212

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
ACHIM GINSBERG-KLEMMT AND ERIKA GINSBERG-KLEMMT VS LAWRENCE POINTE CONDOMINIUM ASSOCIATION, INC. AND SLAB, LLC 2D2020-3302 2020-11-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013 CA 004030 NC

Parties

Name Erika Ginsberg-Klemmt
Role Appellant
Status Active
Name ACHIM GINSBERG-KLEMMT
Role Appellant
Status Active
Representations JOHN S. KODA, ESQ.
Name SLAB LLC
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name LAWRENCE POINTE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ROBERT K. ROBINSON, ESQ., SHANE T. COSTELLO, ESQ., KRYSTA MATHEIS, ESQ., SCOTT A. MC LAREN, ESQ., SCOTT H. JACKMAN, ESQ.

Docket Entries

Docket Date 2022-01-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES/CROSS-APPELLANTLAWRENCE POINTE CONDOMINIUM ASSOCIATION, INC.'SNOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of LAWRENCE POINTE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-11-10
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, JANUARY 25, 2022, at 9:30 A.M., before: Judge Morris Silberman, Judge Anthony K. Black, Judge Andrea T. Smith. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by August 9, 2021.
Docket Date 2021-06-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw filed by J. Logan Murphy, Esq., of the law firm Hill Ward Henderson, as counsel to nominal Respondent Allergan Finance, LLC, is granted. Attorney Murphy is relieved of any further appellate responsibility in this appeal. Scott A. McLaren, Esq., and Shane T. Costello, Esq., of the firm will continue to represent Allergan Finance, LLC.
Docket Date 2022-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-01
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded.
Docket Date 2022-01-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-01-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees/Cross-Appellants’ joint motion for expansion of argument time for each side filed December 10, 2021, is granted.
Docket Date 2021-12-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES/CROSS-APPELLANTS' JOINT MOTION FOR EXPANSION OF ARGUMENT TIME FOR EACH SIDE
On Behalf Of LAWRENCE POINTE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-11-08
Type Response
Subtype Objection
Description OBJECTION ~ ASHFORD'S JOINDER IN LAWRENCE POINTE'S OBJECTION TO ORAL ARGUMENT BY VIDEO
On Behalf Of LAWRENCE POINTE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-11-05
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE AND CROSS-APPELLANT LAWRENCE POINTE CONDOMINIUM ASSOCIATION, INC.'S OBJECTION TO APPELLANTS' REQUEST FOR ORAL ARGUMENT TO BE CONDUCTED VIA VIDEO
On Behalf Of LAWRENCE POINTE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT TO BE CONDUCTED VIA VIDEO
On Behalf Of ACHIM GINSBERG-KLEMMT
Docket Date 2021-10-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAWRENCE POINTE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-10-25
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief ~ REPLY BRIEF ON CROSS-APPEAL OF LAWRENCE POINTE CONDOMINIUM ASSOCIATION, INC.
On Behalf Of LAWRENCE POINTE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-10-12
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of LAWRENCE POINTE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-09-29
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellants' motion to strike amended reply to answer briefs of Lawrence Pointe Condominium Association, Inc. and Ashford Sarasota, L.P., is granted. Appellant's reply brief filed on September 14, 2021, is stricken. The amended reply/cross-answer brief filed on September 27, 2021, is accepted as filed.
Docket Date 2021-09-27
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief ~ APPELLANTS' AMENDED REPLY BRIEF AND CROSS-ANSWER BRIEF.
On Behalf Of ACHIM GINSBERG-KLEMMT
Docket Date 2021-09-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of ACHIM GINSBERG-KLEMMT
Docket Date 2021-09-17
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ The entirety of the briefs filed on August 16, 2021, were stricken by this court's August 25, 2021, order. Appellants’ motion for leave to amend answer briefs to cross-appeals is granted to the extent that Appellants shall serve an amended reply/cross-answer brief within ten days of the date of this order. See Fla. R. App. P. 9.210(1)(A)(C) ("[A]ppellant's reply/cross-answer brief shall not exceed 25,000 words or 100 pages, not more than 10,000 words or 35 pages of which shall be devoted to argument replying to the answer portion of the appellee's answer/cross-initial brief."). The amended brief must be accompanied by a motion to strike the reply brief filed on September 14, 2021.
Docket Date 2021-09-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ MOTION FOR LEAVE TO AMEND ANSWER BRIEFSTO CROSS-APPEALS
On Behalf Of ACHIM GINSBERG-KLEMMT
Docket Date 2021-09-14
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of ACHIM GINSBERG-KLEMMT
Docket Date 2021-08-25
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellants' reply briefs are stricken. See Fla. R. App. P. 9.210(a)(3). Within twenty days of the date of this order, Appellants shall serve a single reply brief.
Docket Date 2021-08-16
Type Brief
Subtype Reply/Cross-Answer Brief
Description Appellant Reply Brief/Cross Answer Brief ~ **STRICKEN**
On Behalf Of ACHIM GINSBERG-KLEMMT
Docket Date 2021-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by August 16, 2021.
Docket Date 2021-08-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ STIPULATED SECOND MOTION FOR EXTENSION OF TIME TO FILEREPLY AND ANSWER BRIEFS
On Behalf Of ACHIM GINSBERG-KLEMMT
Docket Date 2021-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ STIPULATED MOTION FOR EXTENSION OF TIME TO FILEREPLY AND ANSWER BRIEFS
On Behalf Of ACHIM GINSBERG-KLEMMT
Docket Date 2021-06-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LAWRENCE POINTE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-06-09
Type Brief
Subtype Answer/Cross-Initial Brief
Description Appellee Answer Brief/Cross Initial Brief ~ APPELLEES/CROSS-APPELLANTS ASHFORD SARASOTA LP
On Behalf Of LAWRENCE POINTE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Lawrence Pointe Condominium Association, Inc.'s motion for extension of time is granted, and the answer brief shall be served by June 9, 2021.
Docket Date 2021-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ LAWRENCE POINTE CONDOMINIUM ASSOCIATION, INC.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER AND INITIAL CROSS-APPEAL BRIEF
On Behalf Of LAWRENCE POINTE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB/CROSS IB ("Ashford-Sarasota LP") DUE 6/9/21
On Behalf Of LAWRENCE POINTE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-04-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ACHIM GINSBERG-KLEMMT
Docket Date 2021-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - AMENDED - REDACTED - 3031 PAGES
Docket Date 2021-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by April 8, 2021.
Docket Date 2021-03-25
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 ACHIM GINSBERG-KLEMMT
Docket Date 2021-03-02
Type Record
Subtype Exhibits
Description Received Exhibits ~ NON IMAGE EVIDENCE - AMENDED - REDACTED - 947 PAGES
Docket Date 2021-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' amended motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of ACHIM GINSBERG-KLEMMT
Docket Date 2021-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ see subsequent amended 2/24/21 motion and order issued 2/25/21
On Behalf Of ACHIM GINSBERG-KLEMMT
Docket Date 2021-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - REDACTED - 3031 PAGES
Docket Date 2020-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ACHIM GINSBERG-KLEMMT
Docket Date 2020-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until 30 days from the date of this order.
Docket Date 2021-01-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2020-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAWRENCE POINTE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-11-30
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of LAWRENCE POINTE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-11-30
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of LAWRENCE POINTE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-11-25
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' motion for an extension of time is granted, and Appellants may file the directions and designations within seven days of the date of this order.
Docket Date 2020-11-24
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of LAWRENCE POINTE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-11-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO DESIGNATE PROCEEDINGS DEEMED NECESSARY FOR TRANSCRIPTION AND INCLUSION IN THE RECORD
On Behalf Of ACHIM GINSBERG-KLEMMT
Docket Date 2020-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAWRENCE POINTE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ not certified
On Behalf Of ACHIM GINSBERG-KLEMMT
Docket Date 2020-11-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ACHIM GINSBERG-KLEMMT
Docket Date 2020-11-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
Florida Limited Liability 2021-10-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State