Search icon

A AND L LLC - Florida Company Profile

Company Details

Entity Name: A AND L LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

A AND L 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: 13 Jan 2025 (2 months ago)
Document Number: L25000021835
Address: 8701 SW 155TH ST, DUNNELLON, FL 34432
Mail Address: 8701 SW 155TH ST, DUNNELLON, FL 34432
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA, AIDA L Agent 8701 SW 155TH ST, DUNNELLON, FL 34432
GARCIA, AIDA L Authorized Person 8701 SW 155TH ST, DUNNELLON, FL 34432

Court Cases

Title Case Number Docket Date Status
E. L. VS A. L. AND L. L. 2D2022-0825 2022-03-16 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018DR-002693

Parties

Name E- LAND INC
Role Appellant
Status Active
Representations JANE H. GROSSMAN, ESQ.
Name DEPARTMENT OF REVENUE
Role Appellee
Status Withdrawn
Representations ALLISON M. PERRY, ESQ., KERYA L. KOEUT, ESQ., TONI C. BERNSTEIN, S.A.A.G.
Name A AND L LLC
Role Appellee
Status Active
Name L AND L LLC
Role Appellee
Status Active
Name HON. JAMES V. PIERCE
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-21
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellee's motion for clarification is denied.
Docket Date 2023-03-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2023-03-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2022-07-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2022-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-06-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 33 PAGES
Docket Date 2022-06-14
Type Notice
Subtype Notice
Description Notice ~ DEPARTMENT OF REVENUE'S NOTICEOF NO ANSWER BRIEF
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-06-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of E. L.
Docket Date 2022-06-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2022-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - IB DUE 6/16/22
On Behalf Of E. L.
Docket Date 2022-05-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT THERECORD WITH TRIAL EXHIBITS
On Behalf Of E. L.
Docket Date 2022-05-19
Type Record
Subtype Record on Appeal
Description Received Records ~ PIERCE - REDACTED - 317 PAGES
Docket Date 2022-05-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF CO-COUNSEL FOR APPELLEE & DESIGNATION OF EMAIL ADDRESS
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE,DEPARTMENT OF REVENUE; NOTICE OF LIMITATION OF SCOPE OFREPRESENTATION; AND DESIGNATION OF E-MAIL ADDRESSESPURSUANT TO RULE 2.516
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-03-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty 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 2022-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of E. L.
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of E. L.
Docket Date 2022-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Florida Limited Liability 2025-01-13

Date of last update: 07 Feb 2025

Sources: Florida Department of State