Search icon

APPLIANCE LIQUIDATION LLC

Company Details

Entity Name: APPLIANCE LIQUIDATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Mar 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L23000132832
Address: 115 BELLA VISTA WAY, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 115 BELLA VISTA WAY, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ GERALDI Agent 115 BELLA VISTA WAY, ROYAL PALM BEACH, FL, 33411

Manager

Name Role Address
RODRIGUEZ GERALDI Manager 115 BELLA VISTA WAY, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
AXIS SUPPLY COMPANY D/B/A APPLIANCE LIQUIDATION VS CHERYL WHITLEY 5D2023-1252 2023-03-24 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Nassau County
2022-SC-615-CCAY

Parties

Name APPLIANCE LIQUIDATION LLC
Role Appellant
Status Active
Name AXIS Supply Company
Role Appellant
Status Active
Name Cheryl Whitley
Role Appellee
Status Active
Name Hon. Jenny S. Higginbotham
Role Judge/Judicial Officer
Status Active
Name Civil Nassau County
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-05-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-25
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-03-27
Type Order
Subtype Order
Description ORD-Noa Non-Attorney ~ AA SHALL RETAIN COUNSEL; COUNSEL W/IN 15 DYS FILE NTC OF APPEARANCE; W/IN 10 DYS THEREAFTER COUNSEL FILE AMENDED NOA
Docket Date 2023-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-24
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/24/23
On Behalf Of AXIS Supply Company

Documents

Name Date
Florida Limited Liability 2023-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State