Search icon

S F LLC

Company Details

Entity Name: S F LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jun 2023 (2 years ago)
Document Number: L23000291445
FEI/EIN Number 93-1960950
Address: 13284 SW 120TH ST, MIAMI, FL, 33186
Mail Address: 13284 SW 120TH ST, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CALVO MANUEL Agent 13284 SW 120TH ST, MIAMI, FL, 33186

Manager

Name Role Address
CALVO MANUEL Manager 13284 SW 120TH ST, MIAMI, FL, 33186
CALVO MARIBEL Manager 13284 SW 120TH ST, MIAMI, FL, 33186

Court Cases

Title Case Number Docket Date Status
S.F., Appellant(s), v. Agency for Persons with Disabilities, Appellee(s). 3D2023-1600 2023-09-05 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
21F-00288

Parties

Name S F LLC
Role Appellant
Status Active
Representations Robert A Latham
Name Agency for Persons with Disabilities
Role Appellee
Status Active
Representations Carrie Beth McNamara, Jada Alexis Williams, Erin Wilmot Duncan
Name APD Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name DCF Office of Appeal Hearings Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-23
Type Mandate
Subtype Mandate
Description CORRECTED Mandate
View View File
Docket Date 2024-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-03-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of S.F.
Docket Date 2024-02-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Agency for Persons with Disabilities
Docket Date 2024-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file Appellee's Answer Brief - 38 Days to 02/26/2024 (GRANTED)
On Behalf Of Agency for Persons with Disabilities
View View File
Docket Date 2023-12-21
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of S.F.
Docket Date 2023-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief -8 days to 12/22/2023 (GRANTED).
On Behalf Of S.F.
View View File
Docket Date 2023-11-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Serve Initial Brief -30 days to 12/14/2023 (GRANTED).
Docket Date 2023-11-15
Type Record
Subtype Transcript
Description Transcript
On Behalf Of APD Agency Clerk
Docket Date 2023-11-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Initial Brief
On Behalf Of S.F.
View View File
Docket Date 2023-09-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-14
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Affidavit of Indigency-Approved.
On Behalf Of S.F.
Docket Date 2023-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency for Persons with Disabilities
View View File
Docket Date 2023-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-09-05
Type Misc. Events
Subtype Fee Status
Description DU:Due
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of S.F.
View View File
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency for Persons with Disabilities
View View File
Docket Date 2023-10-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of APD Agency Clerk
Docket Date 2023-09-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 September 16, 2023.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-07
Florida Limited Liability 2023-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State