Search icon

ASHLEY PRATT, LLC

Company Details

Entity Name: ASHLEY PRATT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Mar 2023 (2 years ago)
Document Number: L23000147016
FEI/EIN Number 92-3319554
Address: 468 LITTLE CANAL DRIVE, SANTA ROSA BEACH, FL, 32459
Mail Address: 468 LITTLE CANAL DRIVE, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
PRATT ASHLEY Agent 468 LITTLE CANAL DRIVE, SANTA ROSA BEACH, FL, 32459

President

Name Role Address
Pratt Ashley President 468 Little Canal Drive, Santa Rosa Beach, FL, 32459

Court Cases

Title Case Number Docket Date Status
RYAN S. POLLOWITZ AND CANDICE L. JOHNSON POLLOWITZ VS JASON PRATT AND ASHLEY PRATT 5D2024-0115 2024-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-005981

Parties

Name Ryan S. Pollowitz
Role Appellant
Status Active
Representations Meghan Edwards, Felecia Leann Walker
Name Candice L. Johnson Pollowitz
Role Appellant
Status Active
Name Jason Pratt
Role Appellee
Status Active
Representations Chase Reed Harris
Name ASHLEY PRATT, LLC
Role Appellee
Status Active
Name Hon. Gilbert L. Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-08
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2024-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2024-01-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ W/I 10 DAYS
Docket Date 2024-01-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2024-01-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED; SECOND AMENDED W/I 10 DAYS
On Behalf Of Ryan S. Pollowitz
Docket Date 2024-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 1/18 ORDER
On Behalf Of Ryan S. Pollowitz
Docket Date 2024-01-17
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN; APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
Docket Date 2024-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2024-01-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ STRICKEN PER 1/17 ORDER
On Behalf Of Ryan S. Pollowitz
Docket Date 2024-01-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-24
Florida Limited Liability 2023-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State