Search icon

H & A LLC

Company Details

Entity Name: H & A LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 06 May 2024 (9 months ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Oct 2024 (4 months ago)
Document Number: L24000209507
Address: 5003 NW 49 ROAD, TAMARAC FL 33319
Mail Address: 5003 NW 49 ROAD, TAMARAC FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WHYTE, HYACINTH Agent 5003 NW 49 ROAD, TAMARAC, FL 33319

Manager

Name Role Address
GREENWOOD, ANDREA Manager 5003 NW 49 ROAD, TAMARAC, FL 33319
WHYTE, HYACINTH Manager 5003 NW 49 ROAD, TAMARAC, FL 33319

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-07 No data No data

Court Cases

Title Case Number Docket Date Status
Jennifer Adams, individually and as parent and natural legal guardian of B.A., a minor, H.A., a minor, L.A., a minor, Appellant(s) v. Progressive Southeastern Insurance Company, Appellee(s). 1D2024-1607 2024-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2020 CA 001174 F

Parties

Name Jennifer Adams
Role Appellant
Status Active
Representations Charles Franklin Beall, Jr., Jonathan David Simpson
Name B & A, LLC
Role Appellant
Status Active
Name H & A LLC
Role Appellant
Status Active
Name L.A. & COMPANY, LLC
Role Appellant
Status Active
Name PROGRESSIVE SOUTHEASTERN INSURANCE COMPANY
Role Appellee
Status Active
Representations Henry R Ramos, Kenneth Paul Hazouri
Name Hon. Terrance R. Ketchel
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Jennifer Adams
Docket Date 2024-11-04
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief - 30 days 10/28/24
On Behalf Of Jennifer Adams
Docket Date 2024-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 9/26/24
On Behalf Of Jennifer Adams
Docket Date 2024-08-21
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-647 pages
On Behalf Of Okaloosa Clerk
Docket Date 2024-08-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jennifer Adams
Docket Date 2024-08-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Need Docketing Statement
View View File
Docket Date 2024-06-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-06-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Southeastern Insurance Company
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-orders appealed attached

Documents

Name Date
LC Amendment 2024-10-07
Florida Limited Liability 2024-05-06

Date of last update: 07 Jan 2025

Sources: Florida Department of State