Search icon

EYEC TRUCKING LLC

Company Details

Entity Name: EYEC TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Sep 2024 (5 months ago)
Document Number: L24000400487
Address: 3342 BURLINGTON PLACE SOUTHWEST, VERO BEACH, FL 32968
Mail Address: 3342 BURLINGTON PLACE SOUTHWEST, VERO BEACH, FL 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role
ZENBUSINESS INC. Agent

Authorized Member

Name Role Address
ROBERTS, FRANCIS Authorized Member 3342 BURLINGTON PLACE SOUTHWEST, VERO BEACH, FL 32968

Court Cases

Title Case Number Docket Date Status
EYEC TRUCKING, LLC., et al. VS MARIA SANTOS, etc. 4D2015-0892 2015-03-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312014CA000514

Parties

Name EYEC TRUCKING LLC
Role Petitioner
Status Active
Representations SORENA S. FALLIN, Neal Jay Gambler, E.T. FERNANDEZ
Name FRANCIS WARREN ROBERTS, II
Role Petitioner
Status Active
Name ESTATE OF HECTOR G. GAMEZ
Role Respondent
Status Active
Name MARIA SANTOS
Role Respondent
Status Active
Representations Julie H. Littky-Rubin, David C. Prather, SCOTT AIGEN
Name HECTOR GAMEZ-CARDENAS
Role Respondent
Status Active
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-17
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2015-05-19
Type Response
Subtype Reply to Response
Description Reply to Response ~ ("AMENDED" - ORIGINAL WAS REJECTED)
On Behalf Of EYEC TRUCKING, LLC
Docket Date 2015-05-07
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of MARIA SANTOS
Docket Date 2015-04-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2015-03-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ HEARING TRANSCRIPT DATED 2/12/15
On Behalf Of EYEC TRUCKING, LLC
Docket Date 2015-03-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL
On Behalf Of EYEC TRUCKING, LLC
Docket Date 2015-03-17
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing a transcript of the February 12, 2015, hearing and any other hearings held as to the issue in this proceeding.
Docket Date 2015-03-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of EYEC TRUCKING, LLC
Docket Date 2015-03-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED.
On Behalf Of EYEC TRUCKING, LLC
Docket Date 2015-03-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of EYEC TRUCKING, LLC
Docket Date 2015-03-11
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 section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules 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, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, 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.
Docket Date 2015-03-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-03-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of EYEC TRUCKING, LLC
Docket Date 2015-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2024-09-13

Date of last update: 06 Jan 2025

Sources: Florida Department of State