Search icon

ANTONIO THE BARBER LLC

Company Details

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

Agent

Name Role Address
ANTONIO POWELL Agent 840 fox lake dr, LAKELAND, FL, 33809

Manager

Name Role Address
POWELL ANTONIO Manager 304 E PINE ST STE 1226, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 840 fox lake dr, LAKELAND, FL 33809 No data

Court Cases

Title Case Number Docket Date Status
GILLIN, GILLIN, & LINDBAEK, P.A. VS GEICO CASUALTY COMPANY 5D2019-0477 2019-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2009-CA-014599-X

Parties

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.
RICHARD HYNES, M.D. AND DEVIN DATTA, M.D. VS CHARLETTE BARBER, ANTONIO BARBER AND GEICO CASUALTY COMPANY 5D2019-0357 2019-02-08 Closed
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.

Documents

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