Search icon

SMALL MOVE MOVERS LLC

Company Details

Entity Name: SMALL MOVE MOVERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jul 2022 (3 years ago)
Date of dissolution: 18 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: L22000308706
FEI/EIN Number 87-3269259
Address: 601 21st street, Vero Beach, FL, 32960, US
Mail Address: 601 21st street, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role
ALL AMERICAN RELOCATION AND STORAGE LLC Agent

Manager

Name Role
ALL AMERICAN RELOCATION AND STORAGE LLC Manager

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-10 601 21st street, 300, Vero Beach, FL 32960 No data
CHANGE OF MAILING ADDRESS 2023-06-10 601 21st street, 300, Vero Beach, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2023-06-10 ALL American Relocation and Storage LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-10 601 21st street, 300, Vero Beach, FL 32960 No data

Court Cases

Title Case Number Docket Date Status
Thompson Nation Holdings LLC, et al., Appellant(s) v. Nicollete Gonzalez, Appellee(s). 3D2024-0588 2024-04-02 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-24125-CC-05

Parties

Name THOMPSON NATION HOLDINGS LLC
Role Appellant
Status Active
Representations Gawane Constantine Grant
Name SMALL MOVE MOVERS LLC
Role Appellant
Status Active
Representations Gawane Constantine Grant
Name Shawn Thompson
Role Appellant
Status Active
Representations Gawane Constantine Grant
Name Nicollete Gonzalez
Role Appellee
Status Active
Representations Rasheed Kamil Nader
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 12/12/2024
On Behalf Of Nicollete Gonzalez
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Plaintiff-Appellee's Second Agreed Motion for Extension of Time to Serve Answer Brief - 30 days to 11/12/24 (GRANTED)
On Behalf Of Nicollete Gonzalez
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 10/11/2024
On Behalf Of Nicollete Gonzalez
View View File
Docket Date 2024-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to Serve Initial Brief-45 days to 07/26/2024(GRANTED)
On Behalf Of Thompson Nation Holdings LLC
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing Deposition Transcripts
On Behalf Of Nicollete Gonzalez
View View File
Docket Date 2024-06-05
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-04
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing- Final Judgment
On Behalf Of Thompson Nation Holdings LLC
Docket Date 2024-04-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 10920560
On Behalf Of Thompson Nation Holdings LLC
View View File
Docket Date 2024-04-02
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 12, 2024.
View View File
Docket Date 2024-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0588. Related case: 23-2273. Order on appeal not attached.
On Behalf Of Thompson Nation Holdings LLC
Docket Date 2024-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Thompson Nation Holdings LLC
View View File
Docket Date 2024-12-12
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Nicollete Gonzalez
View View File
Docket Date 2024-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellants' Motion for 2nd Extension of Time to Serve Initial Brief-15 days to 08/10/2024 Granted
On Behalf Of Thompson Nation Holdings LLC
View View File
Docket Date 2024-05-08
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Thompson Nation Holdings LLC, etc., et al., Appellant(s), v. Nicollete Gonzalez, Appellee(s). 3D2023-2273 2023-12-26 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-24125 CC

Parties

Name THOMPSON NATION HOLDINGS LLC
Role Appellant
Status Active
Representations Gawane Constantine Grant
Name SMALL MOVE MOVERS LLC
Role Appellant
Status Active
Representations Gawane Constantine Grant
Name Shawn Thompson
Role Appellant
Status Active
Representations Gawane Constantine Grant
Name Nicollete Gonzalez
Role Appellee
Status Active
Representations Rasheed Kamil Nader, Tal J. Lifshitz
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nicollete Gonzalez
Docket Date 2024-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Nicollete Gonzalez
Docket Date 2024-01-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Filing Voluntary Dismissal
On Behalf Of Shawn Thompson
Docket Date 2024-01-18
Type Record
Subtype Appendix
Description Appendix to Motion to Dismiss
On Behalf Of Nicollete Gonzalez
Docket Date 2024-01-18
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss Appeal for Lack of Jurisdiction
On Behalf Of Nicollete Gonzalez
Docket Date 2024-01-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 9959082
On Behalf Of Shawn Thompson
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing Conformed Copy of Final Judgment
On Behalf Of Shawn Thompson
Docket Date 2023-12-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 5. 2024.
View View File
Docket Date 2023-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Order appealed not attached
On Behalf Of Shawn Thompson
Docket Date 2024-01-23
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Filing Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-18
ANNUAL REPORT 2023-06-10
Florida Limited Liability 2022-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State