Search icon

A & C CO, LLC - Florida Company Profile

Company Details

Entity Name: A & C CO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & C CO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Oct 2023 (a year ago)
Document Number: L23000457500
FEI/EIN Number APPLIED FOR

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

Address: 210 NE 3RD AVE,, OKEECHOBEE, FL, 34972, US
Mail Address: 210 NE 3RD AVE,, OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN ALEXI R Authorized Member 210 NE 3RD AVE,, OKEECHOBEE, FL, 34972
SIMS MUNSON, CERTIFIED PUBLIC ACCOUNTANTS, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123795 SIMPLY STYLED ACTIVE 2023-10-05 2028-12-31 - 210 NE 3RD AVE, OKEECHOBEE, FL, 34972

Court Cases

Title Case Number Docket Date Status
A.C., etc., Petitioner(s) v. Department of Children and Families, Respondent(s) SC2022-1519 2022-11-08 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020DP000123XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022MM009090AXXXMB

Parties

Name A & C CO, LLC
Role Petitioner
Status Active
Name Angela Michelle Ciriello
Role Petitioner
Status Active
Name Department of Children and Families
Role Respondent
Status Active
Representations Andrew Feigenbaum
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-24
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full-Opinion issued February 2, 2023
View View File
Docket Date 2023-03-02
Type Disposition
Subtype Sanctions
Description DISP-SANCTIONS ~ FSC-OPINION: Therefore, based on Petitioner's extensive history of filing pro se petitions and requests for relief that were meritless or otherwise inappropriate for this Court's review, we now find that she has abused this Court's limited judicial resources. See Pettway v. McNeil, 987 So. 2d 20, 22 (Fla. 2008) (explaining that this Court has previously "exercised the inherent judicial authority to sanction an abusive litigant" and that "[o]ne justification for such a sanction lies in the protection of the rights of others to have the Court conduct timely reviews of their legitimate filings"). If no action is taken, Petitioner will continue to burden this Court's resources.Accordingly, we direct the Clerk of this Court to reject any future pleadings or other requests for relief submitted by Petitioner unless such filings are signed by a member in good standing of The Florida Bar.Additionally, any pending motions or requests for relief are all hereby denied. No motion for rehearing or clarification will be entertained by this Court.
View View File
Docket Date 2023-02-27
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Emer. Motion to Obtain Records & Possible Counsel -- Denied-See 03/02/2023, opinion.
On Behalf Of A.C.
Docket Date 2023-02-20
Type Response
Subtype Response
Description RESPONSE ~ Response to Nov 2022 Order
On Behalf Of A.C.
View View File
Docket Date 2023-02-14
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Appendix to "All Writ Jurisdiction"
On Behalf Of A.C.
Docket Date 2023-02-13
Type Motion
Subtype Couns Appointment
Description MOTION-COUNS APPOINTMENT ~ Emergency Motion to Appt Counsel & Rehearings on All Orders -- Denied-See 03/02/2023, opinion.
On Behalf Of A.C.
View View File
Docket Date 2023-02-09
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Petitioner's "Exp. Motion to Have Files Upload Onto the Hyperlink" is hereby denied. This Court has provided Petitioner, on at least six occasions, with a hyperlink to electronic copies of all documents filed in her cases between November 1, 2022, and December 5, 2022. Petitioner already has access to electronic copies of any documents filed in this case after December 5, 2022. Any and all documents filed in the case after December 5, 2022, were filed by Petitioner, and any orders or opinions issued by the Court were electronically served on Petitioner.
View View File
Docket Date 2023-02-07
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Exp. Motion to Have Files Upload Onto the Hyperlink
On Behalf Of A.C.
Docket Date 2023-02-02
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ ***See opinion (DISP-SANCTIONS) dated February 2, 2023.***
View View File
Docket Date 2023-02-02
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as "Emer All Jurisdiction Writ" and treated as a motion per 12/5/22 court order.
On Behalf Of A.C.
Docket Date 2023-01-31
Type Motion
Subtype Couns Appointment
Description MOTION-COUNS APPOINTMENT ~ 01.31.23 - Exp./Emer Motion to Appt Counsel -- Denied-See 02/02/2023, opinion.
On Behalf Of A.C.
Docket Date 2023-01-30
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as "All Writ Jurisdiction" and treated as a motion pursuant to 12/5/22 order. -- Denied-See 02/02/2023, opinion.
On Behalf Of A.C.
Docket Date 2023-01-30
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ Motion for Appointment of Counsel -- Styled in the 15th Judicial Circuit, 2021MM9090
On Behalf Of A.C.
View View File
Docket Date 2023-01-26
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ Exp./Emer. Motion for Rehearing On 12.05.2022 Order -- Contains confidential information. Not posted to public docket. -- Denied-See 02/02/2023, opinion.
On Behalf Of A.C.
Docket Date 2023-01-24
Type Motion
Subtype Couns Appointment
Description MOTION-COUNS APPOINTMENT ~ Emer Motion to Appt Counsel -- Contains confidential information. Not posted to public docket. -- Denied-See 02/02/2023, opinion.
On Behalf Of A.C.
Docket Date 2023-01-18
Type Motion
Subtype Couns Appointment
Description MOTION-COUNS APPOINTMENT ~ Exped. Motion to Appt Counsel -- Denied-See 02/02/2023, opinion.
On Behalf Of A.C.
View View File
Docket Date 2023-01-05
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Emergency Motion to Remove Mr. Tomasino -- Denied-See 02/02/2023, opinion.
On Behalf Of A.C.
View View File
Docket Date 2023-01-04
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Emer. Motion to Compel the Court to Issue an Order -- Denied-See 02/02/2023, opinion.
On Behalf Of A.C.
View View File
Docket Date 2023-01-03
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Exped. Motion to Compel the FL Supreme to Issue an Order - Contains link to confidential documents. -- Denied-See 02/02/2023, opinion.
On Behalf Of A.C.
Docket Date 2022-12-27
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as new mandamus petition but docketed in SC22-1519 pursuant to 12/5/22 court order.
On Behalf Of A.C.
Docket Date 2022-12-20
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as Expedited Motion to Dismiss Show Cause
On Behalf Of A.C.
Docket Date 2022-12-19
Type Motion
Subtype Dismiss
Description MOTION-DISMISS ~ Filed as "Motion to Compel the Court to Issue an (sic) Dismissal"
On Behalf Of A.C.
Docket Date 2022-12-09
Type Response
Subtype Response
Description RESPONSE ~ Filed as "Motion to Strike a Response to Show Cause"
On Behalf Of A.C.
View View File
Docket Date 2022-12-05
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ On November 18, 2022, this Court issued an order directing Petitioner to show cause why she should not be barred from filing any pleadings, motions, or other requests for relief in this Court related to case number 502020DP000123XXXXMB unless such filings are signed by a member of The Florida Bar in good standing. Petitioner's response to the order to show cause is currently due on or before February 20, 2023.The Clerk of this Court is hereby instructed to docket any new pleadings, motions, or other requests for relief from Petitioner related to case number 502020DP000123XXXXMB in this case. Any such new pleadings, motions, or requests for relief will not toll time to respond to the order to show cause, and may not be ruled on until the Court resolves the order to show cause.Additionally, Petitioner has filed a request for copies of records in her cases. On November 1, 2022, this Court mailed Petitioner a drive containing all documents docketed in her cases as of November 1. Together with this order, the Court is mailing Petitioner a drive with all documents docketed in her cases from November 1, 2022, to present. The fee for these copies is waived. Petitioner is directed to file any subsequent requests for records under this case number. Any new request for records may not be responded to until after the Court resolves the order to show cause. Petitioner is cautioned that any further requests for copies of records will be charged $1.00 per page. See § 25.41, Fla. Stat.Finally, Petitioner is cautioned that all documents filed with this Court must be directed to the Office of the Clerk, and not the offices of the sitting justices. Petitioner shall not submit any further correspondence or documents to the justices or their staff.
View View File
Docket Date 2022-11-30
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Petitioner's "Motion for a 100 Day Extension, a Copy of All Records from the Supreme Court and To Be Allowed to Respond Orally" filed November 23, 2022, is hereby denied.
View View File
Docket Date 2022-11-29
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as "Writ of Mandamus" and treated as motion for written opinion. -- Confidential. Contains copies of pleadings from sealed cases.
On Behalf Of A.C.
Docket Date 2022-11-29
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ Filed as "Writ of Mandamus" -- Confidential. Contains copies of pleadings from sealed cases.
On Behalf Of A.C.
Docket Date 2022-11-28
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Renewed Emergency Motion to Be Remind the Court to Include with My Record Request a Copy of All Emails and Mailings
On Behalf Of A.C.
View View File
Docket Date 2022-11-23
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ Motion for a 100 Day Extension, a Copy of All Records from the Supreme Court and To Be Allowed to Respond Orally
On Behalf Of A.C.
View View File
Docket Date 2022-11-22
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Petitioner's motion for extension of time is granted in part, and Petitioner is allowed to and including February 20, 2023, in which to serve the response. The request to respond orally is hereby denied. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-11-18
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ Motion for a 120 day extension, a copy of all records from the SupremeCourt and to be allowed to respond orally -- Marked as confidential; contains a copy of a lower court order from a sealed case.
On Behalf Of A.C.
View View File
Docket Date 2022-11-18
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, she 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). No motion for rehearing or reinstatement will be entertained by this Court.[...] It appearing that Petitioner has abused the judicial process by filing numerous pro se filings in this Court that are either meritless or not appropriate for this Court's review, the Court now takes action. Therefore, the petitioner, A.C., is hereby directed to show cause on or before December 5, 2022, why she should not be barred from filing any pleadings, motions, or other requests for relief in this Court related to case number 502020DP000123XXXXMB unless such filings are signed by a member of The Florida Bar in good standing.
View View File
Docket Date 2022-11-10
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Department of Children and Families
View View File
Docket Date 2022-11-08
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of A.C.
View View File
Docket Date 2022-11-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-11-08
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2022-11-08
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
PROSPECTIVE ADOPTIVE PARENTS VS T. D., ET AL., 2D2018-1700 2018-04-30 Closed
Classification NOA Final - Circuit Family - Adoption
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
32017-DR-334

Parties

Name PROSPECTIVE ADOPTIVE PARENTS
Role Petitioner
Status Active
Representations M. SHANNON MC LIN, ESQ., ANTHONY MARCHESE, ESQ.
Name T.D., LLC
Role Appellee
Status Active
Representations SEAN M. POWERS, ESQ., C. MICHAEL KELLY, ESQ.
Name A & C CO, LLC
Role Respondent
Status Active
Name T.D., LLC
Role Respondent
Status Active
Name S.R.C. CORP.
Role Respondent
Status Active
Name Hon. Michael J. McNicholas
Role Judge/Judicial Officer
Status Active
Name HON. DIANA L. MORELAND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-07-24
Type Order
Subtype Order to Respond to Petition
Description cert response; dependency/TPR ~ Respondent shall serve a response to the petition for writ of certiorari within twenty days. If the petitioner chooses to file a reply, this submission must be filed within ten days of the filing of the first response. The parties should not expect favorable treatment of any motions that aspire to extend these time deadlines.The parties shall keep this court apprised of all hearings or trial dates which may be affected by the outcome of this proceeding.
Docket Date 2018-07-20
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-07-20
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-07-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The Prospective Adoptive Parents' "Motion to Determine Appropriate Appellate Jurisdiction in Light of Transfer of Case to Martin County, Florida" is stricken to the extent that it seeks an advisory opinion. The proceeding currently pending in this court shall remain in and be decided by this court.
Docket Date 2018-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE APPROPRIATE APPELLATE JURISDICTION IN LIGHT OF TRANSFER OF CASE TO MARTIN COUNTY, FLORIDA
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-07-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of the petition and response filed by the parties, the courthereby treats this case as an appeal from a final order.
Docket Date 2018-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-15
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO PETITIONERS' MAY 29, 2018 MOTION
Docket Date 2018-10-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO THIS COURT'S ORDER ENTERED OCTOBER 3, 2018
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-10-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THIS COURT'S ORDER ENTERED OCTOBER 3, 2018
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-10-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioners have not included in their several filings in this court a copy of therendered "order on putative father's motion to set aside order granting motion tointervene as real parties in interest." See Fla. R. App. P. 9.100(c). The court notes thatthe order does not appear in the circuit court's online docket in case 2017-DR-1618.This court has no access to the docket in case 2017-DR-334. Within 7 days of the dateof this order the petitioners shall file either a copy of the rendered order or a statusreport on rendition.
Docket Date 2018-09-17
Type Response
Subtype Response
Description RESPONSE
Docket Date 2018-09-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent T.D. shall serve and file with this court his response to the petition for writ of certiorari within ten days or this matter will proceed without it.
Docket Date 2018-06-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ w/n denying stay order
Docket Date 2018-06-18
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY PENDING APPELLATE REVIEW
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-06-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-06-18
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-06-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONERS' MAY 29, 2018 MOTION
Docket Date 2018-06-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners Prospective Adoptive Parents have objected to this court's classification of this case as a certiorari proceeding. Within ten days from the date of this order, Respondent T.D. shall file with this court a response titled "Response to petitioners' May 29, 2018, motion." In addition to addressing the case classification, this response shall also address whether A.C./Mother, who has not been named by the petitioners in the style of this proceeding or served, should be included as a party in this proceeding.
Docket Date 2018-05-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION OBJECTING TO CASE CLASSIFICATION
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-05-29
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-05-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners' motion for rehearing of this court's order that classified the appeal as a certiorari proceeding does not provide this court with the necessary information to identify the proper Respondents and their attorneys and to determine whether all proper Respondents to this proceeding have been served. Accordingly, Petitioners' motion for rehearing is stricken without prejudice to refile a motion objecting to the case classification within ten days from the date of this order. The motion and all future filings in this court shall observe the provision of Florida Rule of Appellate Procedure 9.420(d) that requires that "[t]he certificate [of service] shall specify the party each attorney represents."
Docket Date 2018-05-07
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ MOTION FOR REHEARING OF ORDER CLASSIFYING APPEAL AS PETITION FOR WRIT OF CERTIORARI
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-05-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION FOR REHEARING OF ORDER CLASSIFYING APPEAL AS PETITION FOR WRIT OF CERTIORARI
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-05-01
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal ~ This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice. The petition submitted shall carry the appellate case number on this order. Challenges to this case classification shall be made by motion within seven days.
Docket Date 2018-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ATTACHED ORDER APPEALED
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-04-30
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
M. M. A. VS A. C. 2D2013-5261 2013-11-04 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-DR-5116N

Parties

Name M.M.A. CORP.
Role Appellant
Status Active
Name A & C CO, LLC
Role Appellee
Status Active
Representations ROBERT L. DONALD, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-03
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ CORBIN
Docket Date 2014-09-18
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AA shall arrange for rec trans or risk dism
Docket Date 2014-04-07
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description grant brief timely filed
Docket Date 2014-04-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of A. C.
Docket Date 2014-04-04
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of A. C.
Docket Date 2014-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A. C.
Docket Date 2014-02-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of M. M. A.
Docket Date 2014-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ granted in part
Docket Date 2014-01-02
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 M. M. A.
Docket Date 2013-11-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2013-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of M. M. A.
Docket Date 2013-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-04
Florida Limited Liability 2023-10-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State