Search icon

VERIZON LLC - Florida Company Profile

Company Details

Entity Name: VERIZON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERIZON LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 2022 (3 years ago)
Date of dissolution: 11 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2023 (2 years ago)
Document Number: L22000415286
FEI/EIN Number 30-1333641

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 118 OHIO AVE N UNIT#150, LIVE OAK, FL, 32064, US
Mail Address: 118 OHIO AVE N UNIT#150, LIVE OAK, FL, 32064, US
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN AMNA Authorized Member 118 OHIO AVE N UNIT#150, LIVE OAK, FL, 32064
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-11 - -

Court Cases

Title Case Number Docket Date Status
JOHN S. STRITZINGER VS VERIZON, DOLLAR RENTAL CAR AND JOSEPH R. PALMIERI 5D2018-2554 2018-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2018-CA-00031

Parties

Name JOHN S. STRITZINGER
Role Appellant
Status Active
Name DOLLAR RENTAL CAR
Role Appellee
Status Active
Representations Edmund O. Loos, III, Brent D. Kimball
Name VERIZON LLC
Role Appellee
Status Active
Name JOSEPH R. PALMIERI
Role Appellee
Status Active
Name Hon. Michelle T. Morley
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-03-11
Type Order
Subtype Order
Description Miscellaneous Order ~ 4/11/19 ORAL ARGUMENT CANCELLED
Docket Date 2019-02-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-02-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "MOTION TO DISMISS"
On Behalf Of JOHN S. STRITZINGER
Docket Date 2019-02-06
Type Order
Subtype Order on Motion To Compel
Description Order Deny Motion to Compel
Docket Date 2019-02-06
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF PLAIN ERROR OBJECTION TO TRIAL COURTS FINDING ON SERVICE"
On Behalf Of JOHN S. STRITZINGER
Docket Date 2019-02-04
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of JOHN S. STRITZINGER
Docket Date 2019-02-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-01-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA MAY FILE AMEND DOCUMENT W/IN 10 DAYS
Docket Date 2019-01-28
Type Response
Subtype Objection
Description OBJECTION ~ "FINAL OBJECTIONS THAT THIS COURTS FINDINGS OF LACK OF SERVICE ARE IN ERROR"; STRICKEN PER 1/28 ORDER
On Behalf Of JOHN S. STRITZINGER
Docket Date 2018-12-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2018-12-19
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
Docket Date 2018-12-18
Type Order
Subtype Order on Motion to Certify
Description Order Deny Certification of Cause to S.C.
Docket Date 2018-12-14
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ AMENDED
Docket Date 2018-12-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND MOT W/IN 10 DAYS
Docket Date 2018-12-13
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ STRICKEN PER 12/14 ORDER
Docket Date 2018-12-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2018-11-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ 11/21 AMENDED IB ACCEPTED.
Docket Date 2018-11-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2018-11-21
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2018-11-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AS UNAUTHORIZED
Docket Date 2018-11-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE MOT FOR LEAVE TO FILE AMEND IB W/IN 10 DAYS
Docket Date 2018-11-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ STRICKEN PER 11/19 ORDER
Docket Date 2018-11-19
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE
Docket Date 2018-11-15
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ STRICKEN PER 11/20 ORDER
Docket Date 2018-11-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR BRIEFING SCHEDULE...
Docket Date 2018-11-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR BRIEFING SCHEDULE
Docket Date 2018-11-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ 'MOT FOR OA"
Docket Date 2018-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 235 PAGES
On Behalf Of Clerk Sumter
Docket Date 2018-10-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-10-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2018-10-17
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
Docket Date 2018-10-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ SECOND AMEND NOA W/IN 10 DAYS
Docket Date 2018-10-17
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2018-10-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-10-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2018-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-10-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND IB W/IN 10 DAYS
Docket Date 2018-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 10/15 ORDER
Docket Date 2018-10-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ MOT FOR APPT OF COUNSEL
Docket Date 2018-10-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2018-10-10
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
Docket Date 2018-10-10
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF COMPLIANCE W/COURT ORDER..."
Docket Date 2018-10-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND DOC W/IN 10 DAYS
Docket Date 2018-10-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AND RESP TO 10/3 ORDER; ANSWER TO THE COURT OF APPEALS ORDER TO STRIKE, REQUEST FOR CERTIFIED QUESTION
Docket Date 2018-10-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AND RESP TO 10/3 ORDER; ANSWER TO THE COURT OF APPEALS ORDER TO STRIKE, REQUEST FOR CERTIFIED QUESTION TO THE FLORIDA SUPREME COURT AND FIRST AMENDED MOTION TO DISMISS APPEAL DUETO FLORIDA SUPREME COURT JUDGEMENT
Docket Date 2018-10-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND MOT OR NOTICE VOL DISM W/IN 10 DAYS
Docket Date 2018-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOT TO DISMISS APPEAL DUE TO FL SUPREME COURT JUDGMENT"
Docket Date 2018-09-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 5 DAYS - FAILURE TO COMPLY; 9/18 PRELIMINARY BRF STRICKEN
Docket Date 2018-09-18
Type Response
Subtype Response
Description RESPONSE ~ "ANSWER TO SHOW CAUSE ON FINANCIAL SITUATION"
Docket Date 2018-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 9/25 ORDER
Docket Date 2018-09-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 9/9 NOTICES - UNAUTHORIZED.
Docket Date 2018-09-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOTION IN SC **STRICKEN PER 9/12 ORDER**
Docket Date 2018-09-04
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 8/29 ORDER WITHDRAWN. CASE REINSTATED. W/I 10 DYS, AA TO FILE INDIGENCY FORM W/LT.
Docket Date 2018-08-31
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MOT TO RECONSIDER- AA TO BE ALLOWED TO PROCEED W/OUT FEES, OR ON A PAYMENT PLAN OR TO EXTEND TIME
Docket Date 2018-08-29
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ **WITHDRAWN PER 9/4 ORDER**
Docket Date 2018-08-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-08-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2018-08-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-08-08
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2018-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ TRANSFER FROM 2DCA; FILED BELOW 5/22/18
On Behalf Of JOHN S. STRITZINGER
Docket Date 2018-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQ FOR WAIVER OF FEES AND MOT TO APPT CO-COUNSEL; FILED BELOW 6/8/18
On Behalf Of JOHN S. STRITZINGER
JOHN S. STRITZINGER VS DOLLAR RENTAL CAR, ET AL. SC2018-0829 2018-05-23 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
602018CA000031CAAXMX

Parties

Name John S. Stritzinger
Role Petitioner
Status Active
Name Melissa Merritt
Role Respondent
Status Active
Name VERIZON LLC
Role Respondent
Status Active
Name Dollar Rental Car
Role Respondent
Status Active
Name Orlando International Airport Police
Role Respondent
Status Active
Name Joseph Palmieri
Role Respondent
Status Active
Name Gloria I. hayward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-23
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Copy of USSC Letter Sent to Mr. Stritzinger
View View File
Docket Date 2018-11-30
Type Order
Subtype Stay Proceedings USSC
Description ORDER-STAY PROCEEDINGS USSC DY ~ Petitioner's Motion for Stay of Mandate Pending Appeal to the US Supreme Court filed in the above cause is denied as moot.
Docket Date 2018-11-29
Type Notice
Subtype Filing
Description NOTICE-FILING ~ NOTICE OF PETITION FOR WRIT OF MANDAMUS
On Behalf Of John S. Stritzinger
View View File
Docket Date 2018-11-27
Type Motion
Subtype Stay (USSC Application Review)
Description MOTION-STAY (USSC APPLICATION REVIEW) ~ Motion for Stay of Mandate Pending Appeal to the US Supreme Court
On Behalf Of John S. Stritzinger
View View File
Docket Date 2018-09-04
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ * Orlando International Airport Police copy - No Postage. Remailed 9/5 *
On Behalf Of Orlando International Airport Police
View View File
Docket Date 2018-08-30
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's Motion to Clarify Order and Notice of Legal Basis for Mandamus Under the US Constitution - 5th and Sixth Amendments - No Trial Has Ever Commenced has been treated as a motion for rehearing, and pursuant to this Court's order dated August 24, 2018, said motion is hereby stricken as unauthorized.
Docket Date 2018-08-27
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Filed as "MOTIONTOCLARIFYORDERANDNOTICEOFLEGALBASISFORMANDAMUSUNDERTHEUSCONSTITUTION-5THANDSIXTHADMENDMENTS-­-NOTRIALHASEVERCOMMENCED" * 8/30/18 Stricken as Unauthorized *
On Behalf Of John S. Stritzinger
View View File
Docket Date 2018-08-24
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because the petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). To the extent the petitioner requests alternative relief in the form of a writ of certiorari, the Court does not have jurisdiction to issue writs of certiorari. See Art. V, §3(b), Fla. Const. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2018-05-29
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2018-05-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-05-24
Type Letter-Case
Subtype Letter
Description LETTER ~ Letter with attached copy of mandamus forwarded from Second DCA
View View File
Docket Date 2018-05-23
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of John S. Stritzinger
View View File
Docket Date 2018-05-23
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
JOHN S. STRITZINGER VS JOSEPH R. PALMIERI, VERIZON AND DOLLAR RENTAL CAR 5D2018-0893 2018-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2018-CA-000031

Parties

Name JOHN S. STRITZINGER
Role Appellant
Status Active
Name DOLLAR RENTAL CAR
Role Appellee
Status Active
Name VERIZON LLC
Role Appellee
Status Active
Name JOSEPH R. PALMIERI
Role Appellee
Status Active
Name Hon. Michelle T. Morley
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-04-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2018-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/19/18
On Behalf Of JOHN S. STRITZINGER
Docket Date 2018-03-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
ESSEX INSURANCE COMPANY VS INTEGRATED DRAINAGE SOLUTIONS, INC., ET AL. SC2016-0479 2016-03-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2D14-3923

Circuit Court for the Sixth Judicial Circuit, Pasco County
512010CA008308CAAXWS

Parties

Name ESSEX INSURANCE COMPANY
Role Petitioner
Status Active
Representations ROBERT ALDEN SWIFT, CHRISTINE A. WASULA
Name MASTEC NORTH AMERICA, INC.
Role Respondent
Status Active
Representations MICHAEL WADE LEONARD, Alexander Brockmeyer, Mark A. Boyle
Name DIANE YEAGER-LOMBARD
Role Respondent
Status Active
Name MASTEC, INC.
Role Respondent
Status Active
Representations Alexander Brockmeyer, Mark A. Boyle, J. GREGORY GIANNUZZI, MICHAEL WADE LEONARD
Name ERICA WIGGINS
Role Respondent
Status Active
Representations Mr. Curtis Richard Newsome
Name VERIZON LLC
Role Respondent
Status Active
Representations Mark A. Boyle, MICHAEL WADE LEONARD, J. GREGORY GIANNUZZI, Alexander Brockmeyer
Name VERIZON SERVICES CORP.
Role Respondent
Status Active
Representations Alexander Brockmeyer, MICHAEL WADE LEONARD, Mark A. Boyle
Name INTEGRATED DRAINAGE SOLUTIONS, INC.
Role Respondent
Status Active
Name VERIZON FLORIDA, LLC.
Role Respondent
Status Active
Representations MICHAEL WADE LEONARD, Alexander Brockmeyer, Mark A. Boyle
Name Hon. Kimberly Sharpe Byrd
Role Judge/Judicial Officer
Status Active
Name Hon. Paula O'Neil
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-09
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-04-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of MASTEC, INC.
View View File
Docket Date 2016-03-29
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-03-28
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of ESSEX INSURANCE COMPANY
View View File
Docket Date 2016-03-18
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of MASTEC NORTH AMERICA, INC.
View View File
Docket Date 2016-03-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-17
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including April 18, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-03-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ESSEX INSURANCE COMPANY
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-11
ANNUAL REPORT 2023-04-10
Florida Limited Liability 2022-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State