Search icon

SAMANTHA STYLES LLC - Florida Company Profile

Company Details

Entity Name: SAMANTHA STYLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMANTHA STYLES 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: 03 Sep 2024 (8 months ago)
Document Number: L24000382911
Address: 4159 SW 67 AVENUE, UNIT 211, DAVIE, FL, 33314
Mail Address: 4159 SW 67 AVENUE, UNIT 211, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEOCHAND KAMAL Authorized Person 4159 SW 67 AVENUE UNIT 211, DAVIE, FL, 33314
DEOCHAND KAMAL Agent 4159 SW 67 AVENUE, DAVIE, FL, 33314

Court Cases

Title Case Number Docket Date Status
DANIEL PRONMAN, GARY PRONAN and MOVIE STAR MUSCLECARS, INC. VS BRIAN STYLES and SAMANTHA STYLES 4D2019-2786 2019-09-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-043833 07

Parties

Name Gary Pronman
Role Appellant
Status Active
Name Daniel Pronman
Role Appellant
Status Active
Name BRIAN STYLES
Role Respondent
Status Active
Name MOVIE STAR MUSCLECARS, INC.
Role Respondent
Status Active
Representations John M. Ross, John J. Shahady, Laurie A. Thompson
Name SAMANTHA STYLES LLC
Role Respondent
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-10-10
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED, sua sponte, that the caption in the above-referenced case is corrected to change the name of the Petitioners to Daniel Pronman, an Individual and Gary Pronman, an Individual, and Movie Star Muscle Cars, Inc., a Foreign Corporation, and the name of Respondents to, Brian Styles, an individual, and Samantha Styles, an individual. All future filings shall reflect this change; further,ORDERED that the September 6, 2019 petition for writ of prohibition is denied.MAY, CIKLIN and FORST, JJ., concur.
Docket Date 2019-10-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-09-09
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-09-06
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of Daniel Pronman
Docket Date 2019-09-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**
DANIEL PRONMAN, GARY PRONMAN and MOVIE STAR MUSCLECARS, INC. VS BRIAN STYLES and SAMANTHA STYLES 4D2019-1632 2019-06-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-043833 (07)

Parties

Name MOVIE STAR MUSCLECARS, INC.
Role Appellant
Status Active
Name Gary Pronman
Role Appellant
Status Active
Name Daniel Pronman
Role Appellant
Status Active
Representations Corey Pronman, Gary S. Ostrow
Name SAMANTHA STYLES LLC
Role Appellee
Status Active
Name BRIAN STYLES
Role Appellee
Status Active
Representations John M. Ross, John J. Shahady, Laurie A. Thompson
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-16
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellee Brian Styles’ March 3, 2020 motion for sanctions is denied.
Docket Date 2020-04-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR SANCTIONS
On Behalf Of Daniel Pronman
Docket Date 2020-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Daniel Pronman
Docket Date 2020-03-03
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ (RESPONSE FILED 03/18/2020)
On Behalf Of BRIAN STYLES
Docket Date 2020-02-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of BRIAN STYLES
Docket Date 2020-02-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of BRIAN STYLES
Docket Date 2020-02-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRIAN STYLES
Docket Date 2020-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daniel Pronman
Docket Date 2019-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellees’ November 19, 2019 response, it is ORDERED that appellants' November 11, 2019 motion for extension of time to file the initial brief is granted, and appellants shall serve the initial brief on or before January 8, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-11-19
Type Response
Subtype Response
Description Response
On Behalf Of BRIAN STYLES
Docket Date 2019-11-11
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 Daniel Pronman
Docket Date 2019-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ (1003 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-10-02
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the Corey Pronman’s September 16, 2019 verified motion for permission to appear pro hac vice is granted, and Corey Pronman, Esquire, is permitted to appear in this appeal as counsel for appellant, Movie Star Musclecars, Inc. Corey Pronman, Esquire, is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2019-10-01
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Daniel Pronman
Docket Date 2019-09-18
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed September 16, 2019, further,ORDERED that Corey Pronman, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Fla. Stat. (2016), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details.
Docket Date 2019-09-16
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Daniel Pronman
Docket Date 2019-09-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of Gary F. Ostrow, P.A.’s August 26, 2019 “notice of appearance as local counsel,” it is ORDERED that Corey Pronman is directed to file a motion for permission to appear pro hac vice within ten (10) days from the date of this order, along with the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2016).
Docket Date 2019-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Daniel Pronman
Docket Date 2019-08-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Gary S. Ostrow, Esq., is directed to respond, within five (5) days from the date of this order, as to which appellant, if any, he is representing.
Docket Date 2019-08-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ Upon consideration of appellees’ August 1, 2019 response, it is ORDERED that appellants’ July 30, 2019 motion to reinstate appeal is granted, and the above-styled appeal is reinstated.
Docket Date 2019-08-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellants’ August 2, 2019 reply to response is stricken as unauthorized.
Docket Date 2019-08-02
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Daniel Pronman
Docket Date 2019-08-01
Type Response
Subtype Response
Description Response
On Behalf Of BRIAN STYLES
Docket Date 2019-07-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Daniel Pronman
Docket Date 2019-07-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (REINSTATED 08/07/19)
Docket Date 2019-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRIAN STYLES
Docket Date 2019-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gary Pronman
Docket Date 2019-06-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-02-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee’s appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
BRIAN STYLES VS MOVIE STAR MUSCLECARS, INC., et al. 4D2018-2768 2018-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-043833 (07)

Parties

Name BRIAN STYLES
Role Appellant
Status Active
Representations Laurie A. Thompson, John M. Ross, John J. Shahady
Name Gary Pronman
Role Appellee
Status Active
Name SAMANTHA STYLES LLC
Role Appellee
Status Active
Name Daniel Pronman
Role Appellee
Status Active
Name MOVIE STAR MUSCLECARS, INC.
Role Appellee
Status Active
Representations CHRISTINE YOUNG
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 28, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRIAN STYLES
Docket Date 2018-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (3266 PAGES)
Docket Date 2018-10-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's September 27, 2018 jurisdictional brief, it is ORDERED that this appeal shall proceed.
Docket Date 2018-09-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of BRIAN STYLES
Docket Date 2018-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIAN STYLES
Docket Date 2018-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BRIAN STYLES and SAMANTHA STYLES VS MOVIE STAR MUSCLECARS, INC., DAN PRONMAN and GARY PRONMAN 4D2017-2812 2017-09-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 09-043833

Parties

Name BRIAN STYLES
Role Petitioner
Status Active
Representations Laurie A. Thompson
Name SAMANTHA STYLES LLC
Role Petitioner
Status Active
Name Gary Pronman
Role Respondent
Status Active
Name DAN PRONMAN
Role Respondent
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name MOVIE STAR MUSCLECARS, INC.
Role Respondent
Status Active
Representations John J. Shahady, CHRISTINE YOUNG, John M. Ross
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-26
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of BRIAN STYLES
Docket Date 2017-10-16
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MOVIE STAR MUSCLECARS, INC.
Docket Date 2017-09-28
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2017-09-19
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ ***AMENDED***
Docket Date 2017-09-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of BRIAN STYLES
Docket Date 2017-09-06
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-09-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of BRIAN STYLES
Docket Date 2017-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-20
Type Disposition
Subtype Denied
Description Denied - Order by Clerk
Docket Date 2017-11-20
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 5, 2017 petition for writ of certiorari is denied.GROSS, LEVINE and KLINGENSMITH, JJ., concur.
Docket Date 2017-09-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
Florida Limited Liability 2024-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State