Search icon

A & S COMPANY LLC

Company Details

Entity Name: A & S COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Dec 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2023 (2 years ago)
Document Number: L21000533748
FEI/EIN Number 87-4358680
Address: 165 SE 27TH TERRACE, HOMESTEAD, FL, 33033, US
Mail Address: 165 SE 27TH TERRACE, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ECHEVARRIA ALEJANDRO Agent 165 SE 27TH TERRACE, HOMESTEAD, FL, 33033

Manager

Name Role Address
ECHEVARRIA ALEJANDRO Manager 165 SE 27TH TERRACE, HOMESTEAD, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000128867 THE INCREDIBLES TOWING LLC ACTIVE 2023-10-18 2028-12-31 No data 165 SE 27TH TERRACE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-03 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-03 ECHEVARRIA, ALEJANDRO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
T. A. VS A. S. 2D2022-4204 2022-12-28 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-DR-16274

Parties

Name T & A, LLC
Role Appellant
Status Active
Representations SETH NELSON, ESQ.
Name A & S COMPANY LLC
Role Appellee
Status Active
Representations DAVID M. SCOTT, ESQ., ROBERT MC GLYNN, ESQ.
Name HONORABLE GREGORY GREEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of A. S.
Docket Date 2022-12-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of A. S.
Docket Date 2023-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-01-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description v.d.; pending AE fee motion ~ Appellant(s) has filed a notice of voluntary dismissal. Appellee(s) previously fileda motion for attorney's fees which prevents this court from closing this appeal until it hasbeen decided. Appellee(s) shall advise this court within fifteen days whether a ruling onthe motion for attorney's fees is sought, failing which the motion will be denied and theappeal will be dismissed.
Docket Date 2023-01-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of T. A.
Docket Date 2023-02-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ AMENDED ORDERS Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.Appellee's motion for attorney's fees and costs is denied as moot.
Docket Date 2023-02-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-28
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *PATERNITY*
On Behalf Of T. A.
T. A. VS A. S. 2D2021-1236 2021-04-27 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-DR-16274

Parties

Name T & A, LLC
Role Appellant
Status Active
Representations Benndrick C. Watson, Esq.
Name A & S COMPANY LLC
Role Appellee
Status Active
Representations DAVID M. SCOTT, ESQ.
Name HON. JENNIFER GABBARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description wife's fee motion remanded/no rosen ~ The Appellee’s motion for appellate attorney's fees is remanded to the trial court. If the wife establishes her entitlement pursuant to section 61.16, Florida Statutes, the trial court is authorized to award her all or a portion of the reasonable appellate attorney's fees. The merit of the respective positions of the parties in this appeal is not a factor that the trial court need consider. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001). In the motion for appellate attorney’s fees, the Appellee also sought costs. The Appellee’s request for costs is stricken without prejudice to the Appellee to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a).
Docket Date 2022-03-04
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2021-08-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of T. A.
Docket Date 2021-07-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of A. S.
Docket Date 2021-06-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of T. A.
Docket Date 2021-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ GEEN - REDACTED - 327 PAGES
Docket Date 2021-06-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, THOMAS R. ARMSTRONG'S, RESPONSE TO APPELLEE, ANDREA S. SANDOVAL'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of T. A.
Docket Date 2021-06-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of T. A.
Docket Date 2021-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A. S.
Docket Date 2021-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of A. S.
Docket Date 2021-05-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CUSTODY OR VISITATION ISSUE
On Behalf Of T. A.
Docket Date 2021-05-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of T. A.
Docket Date 2021-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. ***PATERNITY***
On Behalf Of T. A.
Docket Date 2021-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-27
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2021-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-03-03
Florida Limited Liability 2021-12-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State