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 |
Name | Role |
---|---|
ALL AMERICAN RELOCATION AND STORAGE LLC | Agent |
Name | Role |
---|---|
ALL AMERICAN RELOCATION AND STORAGE LLC | Manager |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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