Entity Name: | ANTONIO THE BARBER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Apr 2022 (3 years ago) |
Document Number: | L22000192325 |
FEI/EIN Number | 83-4429190 |
Address: | 304 E PINE ST, 1226, LAKELAND, FL, 33801 |
Mail Address: | 304 E PINE ST, 1226, LAKELAND, FL, 33801 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTONIO POWELL | Agent | 840 fox lake dr, LAKELAND, FL, 33809 |
Name | Role | Address |
---|---|---|
POWELL ANTONIO | Manager | 304 E PINE ST STE 1226, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-21 | 840 fox lake dr, LAKELAND, FL 33809 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GILLIN, GILLIN, & LINDBAEK, P.A. VS GEICO CASUALTY COMPANY | 5D2019-0477 | 2019-02-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GILLIN GILLIN & LINDBAEK, P.A. |
Role | Petitioner |
Status | Active |
Representations | CHRISTIAN A. LINDBAEK |
Name | ANTONIO THE BARBER LLC |
Role | Respondent |
Status | Active |
Name | GEICO CASUALTY COMPANY |
Role | Respondent |
Status | Active |
Representations | Sharon C. Degnan, Scott A. Turner, KAREN M. MONTAS |
Name | CHARLETTE BARBER |
Role | Respondent |
Status | Active |
Name | Hon. Jeffery F. Mahl |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-03-15 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Geico Casualty Company |
Docket Date | 2019-04-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ "MOT TO DISMISS" |
On Behalf Of | GILLIN, GILLIN, & LINDBAEK, P.A. |
Docket Date | 2019-03-26 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-Writ Treated as NOA ~ CASE TO PROCEED PER FRAP 9.110. 2/20 PET TRTD AS NOA. AMENDED PET/APNDX STRICKEN. ROA DUE 5/6. IB DUE 30 DYS THEREAFTER. |
Docket Date | 2019-03-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/15 ORDER |
On Behalf Of | GILLIN, GILLIN, & LINDBAEK, P.A. |
Docket Date | 2019-04-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-04-22 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-04-03 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2019-03-15 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ PT W/IN 10 DAYS- MOT TO DISMISS |
Docket Date | 2019-03-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | Geico Casualty Company |
Docket Date | 2019-03-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; MOOT PER 4/3 ORDER |
On Behalf Of | GILLIN, GILLIN, & LINDBAEK, P.A. |
Docket Date | 2019-02-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO |
Docket Date | 2019-02-26 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | GILLIN, GILLIN, & LINDBAEK, P.A. |
Docket Date | 2019-02-25 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PETITION PER 2/21 ORDER |
On Behalf Of | GILLIN, GILLIN, & LINDBAEK, P.A. |
Docket Date | 2019-02-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-02-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Geico Casualty Company |
Docket Date | 2019-02-21 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-PT to File Amended Petition ~ W/IN 10 DAYS |
Docket Date | 2019-02-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | GILLIN, GILLIN, & LINDBAEK, P.A. |
Docket Date | 2019-02-20 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ TRTD AS NOA PER 3/26/19 ORDER |
On Behalf Of | GILLIN, GILLIN, & LINDBAEK, P.A. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2009-CA-014599 Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2009-CA-014216 |
Parties
Name | RICHARD HYNES, M.D. |
Role | Petitioner |
Status | Active |
Representations | Allan P. Whitehead |
Name | DEVIN DATTA, M.D. |
Role | Petitioner |
Status | Active |
Name | ANTONIO THE BARBER LLC |
Role | Appellee |
Status | Active |
Name | GEICO CASUALTY COMPANY |
Role | Respondent |
Status | Active |
Name | CHARLETTE BARBER |
Role | Respondent |
Status | Active |
Representations | Scott A. Turner, Sharon C. Degnan, KAREN M. MONTAS |
Name | Hon. Jeffery F. Mahl |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-05-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ PT BY 5/17 |
Docket Date | 2019-05-02 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | RICHARD HYNES, M.D. |
Docket Date | 2019-04-23 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2019-04-22 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR OA |
On Behalf Of | CHARLETTE BARBER |
Docket Date | 2019-04-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/26 ORDER |
On Behalf Of | CHARLETTE BARBER |
Docket Date | 2019-04-22 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | CHARLETTE BARBER |
Docket Date | 2019-03-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | CHARLETTE BARBER |
Docket Date | 2019-03-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ 4/22 |
Docket Date | 2019-10-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2019-10-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-09-16 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ AND AMEND PET |
Docket Date | 2019-09-16 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-05-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | RICHARD HYNES, M.D. |
Docket Date | 2019-02-28 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PETITION |
On Behalf Of | RICHARD HYNES, M.D. |
Docket Date | 2019-02-26 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ AMENDED PET DUE 3/5; RESPONSE DUE W/I 20 DYS OF AMENDED PET |
Docket Date | 2019-02-20 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED PETITION |
On Behalf Of | RICHARD HYNES, M.D. |
Docket Date | 2019-02-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CHARLETTE BARBER |
Docket Date | 2019-02-12 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2019-02-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-02-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | RICHARD HYNES, M.D. |
Docket Date | 2019-02-08 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | RICHARD HYNES, M.D. |
Docket Date | 2019-02-08 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | RICHARD HYNES, M.D. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-21 |
Florida Limited Liability | 2022-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State