Search icon

EMILY PHILLIPS LLC

Company Details

Entity Name: EMILY PHILLIPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Apr 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: L23000204764
Address: 13417 TRAILING MOSS DR, DADE CITY, FL, 33525, UN
Mail Address: 13417 TRAILING MOSS DR, DADE CITY, FL, 33525
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
PHILLIPS EMILY S Agent 13417 TRAILING MOSS DR, DADE CITY, FL, 33525

Manager

Name Role Address
PHILLIPS EMILY S Manager 13417 TRAILING MOSS DR, DADE CITY, FL, 33525

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
BARRY DUCEMAN, et al., VS CITY OF MIAMI, et al., 3D2020-1165 2020-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-905

Parties

Name BARRY DUCEMAN
Role Appellant
Status Active
Representations SAMUEL J. DUBBIN
Name ARLENE RAMSINGH
Role Appellant
Status Active
Name EMILY PHILLIPS LLC
Role Appellant
Status Active
Name City of Miami
Role Appellee
Status Active
Representations SCOTT D. PONCE, RAQUEL A. RODRIGUEZ, Chance Lyman
Name EVENT ENTERTAINMENT GROUP, INC.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-05-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BARRY DUCEMAN
Docket Date 2021-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ The parties’ Joint Motion for 45-Day Extension of Time to file the initial brief is granted to and including May 24, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ALL PARTIES' JOINT MOTION FOR 45-DAY EXTENSIONOF TIME FOR APPELLANTS' INITIAL BRIEF DEADLINE
On Behalf Of BARRY DUCEMAN
Docket Date 2021-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants' Agreed Motion for 45-Day Enlargement of Time toFile Initial brief is granted as stated in said Motion, with no furtherextensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ VACATED 2/18/21 Appellants' Third Notice of Agreed Extension of Time to file the initial brief is treated as a motion for extension of time to file the initial brief, and the motion is granted to and including April 8, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BARRY DUCEMAN
Docket Date 2021-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BARRY DUCEMAN
Docket Date 2020-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BARRY DUCEMAN
Docket Date 2020-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 02/22/2021
Docket Date 2020-10-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/22/20
Docket Date 2020-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BARRY DUCEMAN
Docket Date 2020-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2020-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BARRY DUCEMAN
Docket Date 2020-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARRY DUCEMAN
Docket Date 2020-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-08-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 August 27, 2020.
Docket Date 2020-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2023-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State