Search icon

D'ARCY ACQUISITION, LLC

Company Details

Entity Name: D'ARCY ACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 27 Mar 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: M07000001799
FEI/EIN Number 208038704
Address: 2015 SW 2ND STREET, POMPANO BEACH, FL, 33069
Mail Address: 2015 SW 2ND STREET, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
RJ SANDBACH Agent 2015 SW 2ND STREET, POMPANO BEACH, FL, 33069

Manager

Name Role Address
RJ SANDBACH Manager 2015 SW 2ND STREET, POMPANO BEACH, FL, 33069
SIMONE GEORGE Manager 2015 SW 2ND STREET, POMPANO BEACH, FL, 33069
LOVELL WILLIAM Manager 2015 SW 2ND STREET, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2012-03-02 RJ SANDBACH No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-02 2015 SW 2ND STREET, POMPANO BEACH, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-30 2015 SW 2ND STREET, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2008-01-30 2015 SW 2ND STREET, POMPANO BEACH, FL 33069 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000725879 TERMINATED 1000000801563 BROWARD 2018-10-24 2028-10-31 $ 355.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12000641897 LAPSED 12-003639 COSO 61 COUNTY COURT, BROWARD COUNTY 2012-07-12 2017-10-10 $2862.94 THE WEEKS LERMAN GROUP, 58-38 PAGE PLACE, MASPETH, NY 11378
J12000403603 LAPSED 12-002697 COSO 60 BROWARD COUNTY 2012-05-03 2017-05-15 $8496.26 ECHO GLOBAL LOGISTICS INC., 00 WEST CHICAGO AVENUE, 725, CHICAGO, IL 60654
J11000731344 LAPSED 502010CA007805XXXXMB 15TH JUDICIAL, PALM BEACH CO. 2011-10-17 2016-11-07 $24,122.81 KEYSTAFF, INC., 2237 SOUTH CONGRESS AVENUE, PALM SPRINGS, FL 33406

Court Cases

Title Case Number Docket Date Status
PACKAGING & DISTRIBUTION RESOURCES, LLC., et al. VS DUKE REALTY LTD., etc., et al. 4D2015-2124 2015-06-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11009811 (04)

Parties

Name LANTIER USA , LLC
Role Appellant
Status Active
Name GT PARTNERS LTD. LIABILITY USA
Role Appellant
Status Active
Name GLOBAL BEAUTY GROUP, LLC
Role Appellant
Status Active
Name PACKAGING AND DISTRIBUTION RES
Role Appellant
Status Active
Representations ROBERT C. SHERES
Name DUKE REALTY LTD. PARTNERSHIP
Role Appellee
Status Active
Representations Howard D. Dubosar, William E. Calnan
Name D'ARCY ACQUISITION, LLC
Role Appellee
Status Active
Name MARLENE D'ARCY, INC.
Role Appellee
Status Active
Name HON. SANDRA PERLMAN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 25, 2016 motion for enlargement of time to file reply brief is granted. Said brief was filed January 27, 2015.
Docket Date 2016-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PACKAGING AND DISTRIBUTION RES
Docket Date 2016-01-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO REPLY BRIEF
On Behalf Of PACKAGING AND DISTRIBUTION RES
Docket Date 2016-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PACKAGING AND DISTRIBUTION RES
Docket Date 2016-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PACKAGING AND DISTRIBUTION RES
Docket Date 2016-01-14
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellee's December 4, 2015 motion to supplement the record is denied.
Docket Date 2016-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ **REPLY BRIEF TO BE FILED 10 DAYS FROM RULING ON 12/04/16 MOTION TO SUPPLEMENT*** ORDERED that appellant's December 30, 2015 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the court's ruling on appellee's motion to supplement the record. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-01-11
Type Response
Subtype Response
Description Response ~ TO SECOND MOTION TO SUPP. ROA
On Behalf Of PACKAGING AND DISTRIBUTION RES
Docket Date 2015-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PACKAGING AND DISTRIBUTION RES
Docket Date 2015-12-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's December 23, 2015 unopposed motion for extension of time is granted, and the time for filing a response to appellee's motion to supplement the record is extended ten (10) days from the date of this order.
Docket Date 2015-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PACKAGING AND DISTRIBUTION RES
Docket Date 2015-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ *DENIED*
On Behalf Of DUKE REALTY LTD. PARTNERSHIP
Docket Date 2015-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's November 25, 2015 unopposed motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PACKAGING AND DISTRIBUTION RES
Docket Date 2015-11-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellee's November 17, 2015 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2015-11-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DUKE REALTY LTD. PARTNERSHIP
Docket Date 2015-11-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DUKE REALTY LTD. PARTNERSHIP
Docket Date 2015-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DUKE REALTY LTD. PARTNERSHIP
Docket Date 2015-11-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of DUKE REALTY LTD. PARTNERSHIP
Docket Date 2015-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 28, 2015 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DUKE REALTY LTD. PARTNERSHIP
Docket Date 2015-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 20, 2015 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DUKE REALTY LTD. PARTNERSHIP
Docket Date 2015-08-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not show page numbers for each issue. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-08-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of PACKAGING AND DISTRIBUTION RES
Docket Date 2015-07-31
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of PACKAGING AND DISTRIBUTION RES
Docket Date 2015-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PACKAGING AND DISTRIBUTION RES
Docket Date 2015-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 22, 2015 unopposed motion for extension of time is granted, and appellants shall serve the initial brief within three (3) days from the date of this order. 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 2015-07-22
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 PACKAGING AND DISTRIBUTION RES
Docket Date 2015-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 10, 2015 unopposed motion for extension of time is granted, and appellants shall serve the initial brief within seven (7) days from the date of this order. 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 2015-07-10
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 PACKAGING AND DISTRIBUTION RES
Docket Date 2015-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 11, 2015 unopposed motion for enlargement of time is granted, and appellants shall serve the initial brief on or before July 13, 2015. 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 2015-06-11
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 PACKAGING AND DISTRIBUTION RES
Docket Date 2015-06-05
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2015-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PACKAGING AND DISTRIBUTION RES
Docket Date 2015-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-06-25
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-06-08
ANNUAL REPORT 2008-01-30
Foreign Limited 2007-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State