Search icon

T E S, LLC

Company Details

Entity Name: T E S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Mar 2024 (a year ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Mar 2024 (10 months ago)
Document Number: L24000115434
Address: 900 EAGLE POND DRIVE, WINTER HAVEN, FL, 33884, US
Mail Address: 900 EAGLE POND DRIVE, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
GOSNELL SHANNON W Agent 900 EAGLE POND DRIVE, WINTER HAVEN, FL, 33884

Authorized Member

Name Role Address
WOOD THOMAS HJR. Authorized Member 900 EAGLE POND DRIVE, WINTER HAVEN, FL, 33884
VOSS ELIZABETH W Authorized Member 900 EAGLE POND DRIVE, WINTER HAVEN, FL, 33884
GOSNELL SHANNON W Authorized Member 900 EAGLE POND DRIVE, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-03-25 No data No data

Court Cases

Title Case Number Docket Date Status
K. T. G. VS DEPARTMENT OF REVENUE AND T. E. S. 2D2023-2738 2023-12-19 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2001DR-007004

Parties

Name K. T. G.
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.
Name T E S, LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, KHOUZAM, and LABRIT
Docket Date 2024-01-24
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's December 21, 2023, orders to show cause.
Docket Date 2024-01-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2024-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2023-12-21
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not bedismissed as untimely.
Docket Date 2023-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-12-19
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *PATERNITY*
On Behalf Of K. T. G.

Documents

Name Date
LC Amendment 2024-03-25
Florida Limited Liability 2024-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State