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 |
Name | Role | Address |
---|---|---|
ECHEVARRIA ALEJANDRO | Agent | 165 SE 27TH TERRACE, HOMESTEAD, FL, 33033 |
Name | Role | Address |
---|---|---|
ECHEVARRIA ALEJANDRO | Manager | 165 SE 27TH TERRACE, HOMESTEAD, FL, 33033 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
T. A. VS A. S. | 2D2022-4204 | 2022-12-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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