Search icon

TERRY DYER LLC

Company Details

Entity Name: TERRY DYER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Feb 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L22000095312
Address: 300 E OAKLAND PARK BLVD, #143, OAKLAND PARK, FL, 33334
Mail Address: 300 E OAKLAND PARK BLVD, #143, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DYER TERRY Agent 300 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334

Authorized Member

Name Role Address
DYER TERRY Authorized Member 300 E OAKLAND PARK BLVD #143, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
Terry Dyer, Appellant(s), v. Annette Kenny, Appellee(s). 5D2024-0314 2024-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2022-CA-1084

Parties

Name TERRY DYER LLC
Role Appellant
Status Active
Representations Elizabeth Kutch
Name Annette Kenny
Role Appellee
Status Active
Representations David S. Romanik, Laurie D. Hall
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation for Dismissal of appeal
On Behalf Of Terry Dyer
Docket Date 2024-06-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description JOINT MOTION TO EXTEND PERIOD OF RELINQUISHED JURISDICTION
On Behalf Of Terry Dyer
Docket Date 2024-05-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction - TO 6/27; SROA BY 7/24/24, IB W/I 10 DAYS OF SROA; MEOT DENIED AS MOOT
View View File
Docket Date 2024-05-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time- JOINT MOTION TO EXTEND PERIOD OF RELINQUISHED JURISDICTION UNDER THE ORDER ISSUED ON MAY 9, 202
On Behalf Of Annette Kenny
Docket Date 2024-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Terry Dyer
Docket Date 2024-05-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description JURISDICTION RELINQUISHED UNTIL 5/27; SROA BY 6/24
View View File
Docket Date 2024-05-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 5/22/24
View View File
Docket Date 2024-05-02
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Supplement the Record
On Behalf Of Terry Dyer
Docket Date 2024-04-24
Type Record
Subtype Appendix
Description Appendix TO MOTION TO RELINQUISH
On Behalf Of Annette Kenny
Docket Date 2024-04-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Annette Kenny
Docket Date 2024-04-15
Type Record
Subtype Record on Appeal
Description Record on Appeal; 852 PAGES
Docket Date 2024-03-13
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Thomas G. Kane 0200247
Docket Date 2024-03-13
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2024-02-23
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2024-02-22
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Terry Dyer
Docket Date 2024-02-19
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2024-02-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE David S. Romanik 212199
On Behalf Of Annette Kenny
Docket Date 2024-02-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Elizabeth Kutch 1011023
On Behalf Of Terry Dyer
Docket Date 2024-02-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2024-02-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Terry Dyer
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-08
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2024-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 02/05/2024
On Behalf Of Terry Dyer
Docket Date 2024-02-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-07-17
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; STIP FOR DISMISSAL ACCEPTED
View View File
Docket Date 2024-06-28
Type Order
Subtype Order
Description Order on Joint Motion to Extend Period of Relinquished Jurisdiction; MOT GRANTED; RELINQUISH PERIOD EXTENDED TO 7/29/24; SROA BY 8/23/24; IB W/IN 10 DYS
View View File

Documents

Name Date
Florida Limited Liability 2022-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State