Search icon

G & D COMPANY LLC

Company Details

Entity Name: G & D COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Jun 2022 (3 years ago)
Document Number: L22000275138
FEI/EIN Number 86-2891606
Address: 7451 Riviera Blvd, 223 PMB 1085, MIRAMAR, FL 33023
Mail Address: 6035 SW 32ND ST, MIRAMAR, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
GPS ADVANCE CONSULTING INC Agent

Authorized Member

Name Role Address
FRANCOIS, DAVID Authorized Member 6035 SW 32ND ST, MIRAMAR, FL 33023
NESPAS, GUERDA Authorized Member 6035 SW 32ND ST, MIRAMAR, FL 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 7451 Riviera Blvd, 223 PMB 1085, MIRAMAR, FL 33023 No data

Court Cases

Title Case Number Docket Date Status
E. N. VS G. D. AND DEPARTMENT OF REVENUE 2D2022-1753 2022-06-01 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
22-001140CS

Parties

Name E & N, INC.
Role Appellant
Status Active
Name G & D COMPANY LLC
Role Appellee
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-29
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to file an initial brief as directed by this court's February 3, 2023, order.
Docket Date 2023-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, LaROSE, and KHOUZAM
Docket Date 2023-02-03
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-01-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-10-06
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The Department of Revenue's motion to strike is granted, and the record transmitted on July 20, 2022, is stricken. The record transmitted July 22, 2022, shall serve as the record on appeal.
Docket Date 2022-08-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-07-22
Type Record
Subtype Index
Description Index
Docket Date 2022-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ CULPEPPER - REDACTED - 16 PAGES **STRICKEN-SEE 10/06/22 ORDER**
Docket Date 2022-07-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The Motion to Amend Style of Case is granted, and the style of the case shall reflect the parties as follows: E.N., Appellant, vs. G.D. and Department of Revenue, Appellees.
Docket Date 2022-06-15
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY FROM DEPT OF REV.
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO AMEND STYLE OF CASE
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-06-01
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-06-01
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se ~ This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, an order of the administrative agency 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 2022-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal ~ *PATERNITY* W/ORDER
On Behalf Of E. N.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-16
Florida Limited Liability 2022-06-16

Date of last update: 12 Jan 2025

Sources: Florida Department of State