Search icon

BETTINA GEEL, LLC

Company Details

Entity Name: BETTINA GEEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jul 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: L22000305619
Address: 1407 MISTYGLEN LANE, BRANDON, FL, 33510, US
Mail Address: 1407 MISTYGLEN LANE, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GEEL BETTINA Agent 1407 MISTYGLEN LANE, BRANDON, FL, 33510

Authorized Member

Name Role Address
GEEL BETTINA Authorized Member 1407 MISTYGLEN LANE, BRANDON, FL, 33510

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
BETTINA GEEL, VS SONNY BROWN, 3D2017-1924 2017-08-22 Closed
Classification NOA Non Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-19148

Parties

Name BETTINA GEEL, LLC
Role Appellant
Status Active
Representations SEAN P. SHEPPARD
Name SONNY BROWN
Role Appellee
Status Active
Representations Brian Kirlew
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BETTINA GEEL
Docket Date 2017-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-02
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Rehearing en Banc Denied (OD57F) ~ Upon consideration, appellant’s request for written opinion is hereby denied. LOGUE, SCALES and LINDSEY, JJ., concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2018-03-10
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of BETTINA GEEL
Docket Date 2018-02-28
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s motion for extension of time to file a motion for rehearing, reconsideration, to alter or amend, and/or for rehearing en banc is granted to and including March 10, 2018. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2018-02-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of BETTINA GEEL
Docket Date 2018-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2018-01-05
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, January 22, 2018. The Court will consider the case without oral argument. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2017-11-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BETTINA GEEL
Docket Date 2017-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of BETTINA GEEL
Docket Date 2017-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SONNY BROWN
Docket Date 2017-10-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SONNY BROWN
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Upon consideration, appellee’s motion for an extension of time to file the answer brief is granted to and including ten (10) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-09-25
Type Response
Subtype Response
Description RESPONSE ~ to motion for extension of time.
On Behalf Of BETTINA GEEL
Docket Date 2017-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ This is a motion for EOT to file the answer brief.
On Behalf Of SONNY BROWN
Docket Date 2017-09-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BETTINA GEEL
Docket Date 2017-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BETTINA GEEL
Docket Date 2017-08-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 9, 2017.

Documents

Name Date
Florida Limited Liability 2022-07-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State