Search icon

S AND Y LLC - Florida Company Profile

Company Details

Entity Name: S AND Y LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S AND Y 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: 04 Mar 2024 (a year ago)
Document Number: L24000111407
Address: 6951 OSCEOLA POLK LANE RD, DAVENPORT, FL, 33896, US
Mail Address: 10222 SOUTH GESSNER ROAD, APT 310, HOUSTON, TX, 77071, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDOWELL YLONDA Manager 10222 SOUTH GESSNER RD APT. 310, HOUSTON, TX, 77071
MCDOWELL SHATTLING Manager 10222 SOUTH GESSNER RD APT. 310, HOUSTON, TX, 77071
MCDOWELL YLONDA Agent 6951 OSCEOLA POLK LANE RD, DAVENPORT, FL, 33896

Court Cases

Title Case Number Docket Date Status
S. Y. VS HIGHLANDS COUNTY SHERIFF'S OFFICE 2D2019-4502 2019-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
MH19-126

Parties

Name S AND Y LLC
Role Appellant
Status Active
Name HIGHLANDS COUNTY SHERIFF'S OFFICE
Role Appellee
Status Active
Representations ATTORNEY GENERAL, SCOTT R. LE CONEY, ESQ., GARRETT S. ROBERTS, ESQ.
Name HON. ANGELA J. COWDEN
Role Judge/Judicial Officer
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-23
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as moot.
Docket Date 2020-07-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, LaRose, and Lucas
Docket Date 2020-06-17
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Upon consideration of the appellee's June 10, 2020, notice of filing the trial court's order dated May 6, 2020, that granted the appellee's motion to vacate and dismissed the order on appeal, appellant shall show cause, within fifteen days, why this appeal should not be dismissed as moot.
Docket Date 2020-06-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of HIGHLANDS COUNTY SHERIFF'S OFFICE
Docket Date 2020-05-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of S. Y.
Docket Date 2020-05-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellee's confession of error is treated as a motion to relinquish jurisdiction to the trial court. The motion to relinquish is granted to the extent that jurisdiction is hereby relinquished to the trial court for 45 days so the court may consider vacating the Final Order Granting Petition For Risk Protection. Within 45 days from the date of this order, the appropriate party shall accomplish one of the following courses of action: (1) If the trial court vacates the judgment, the appellant shall file a copy of the order vacating and a notice of voluntary dismissal. (2) If the trial court declines to vacate the judgment, the appellee shall file a copy of the court's order so stating, in which case jurisdiction shall return to this court and the appeal shall proceed. (3) If neither of the previous options has been accomplished, the appellee shall file a status report and request for extension of the relinquishment period. Briefing is stayed during the relinquishment period.
Docket Date 2020-04-13
Type Notice
Subtype Concession/Confession of Error
Description Concession of Error
On Behalf Of HIGHLANDS COUNTY SHERIFF'S OFFICE
Docket Date 2020-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HIGHLANDS COUNTY SHERIFF'S OFFICE
Docket Date 2020-03-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of S. Y.
Docket Date 2020-03-16
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion for extension of time is stricken without prejudice to the appellant to file a signed motion. The initial brief shall be served within 10 days of the date of this order. The transcript filed directly in this court by the appellant on March 12, 2020, is stricken without prejudice to the appellant to file a copy of the transcript with the clerk of the circuit court if the transcript has not already been so filed and to file in this court a motion to supplement the record with the transcript.
Docket Date 2020-03-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ ***STRICKEN-SEE 3/16/2020*** TRANSCRIPTS OF 09/14/19 HEARING
On Behalf Of S. Y.
Docket Date 2020-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***STRICKEN-SEE 3/16/2020 ORDER.***
On Behalf Of S. Y.
Docket Date 2020-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ COWDEN **CONFIDENTIAL** 125 PAGES - CORRECTED
Docket Date 2020-02-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-12-30
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of S. Y.
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HIGHLANDS COUNTY SHERIFF'S OFFICE
Docket Date 2019-12-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The November 22, 2019, order to show cause is discharged.
Docket Date 2019-11-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ FINAL ORDER GRANTING PETITION FOR RISK PROTECTION
On Behalf Of S. Y.
Docket Date 2019-11-22
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED***(SEE 12/03/19 ord)
Docket Date 2019-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-22
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HIGHLANDS CLERK
Docket Date 2019-11-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of S. Y.

Documents

Name Date
Florida Limited Liability 2024-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State