Entity Name: | DOLGENCORP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 20 Oct 2008 (17 years ago) |
Branch of: | DOLGENCORP, LLC, KENTUCKY (Company Number 0017665) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Aug 2013 (12 years ago) |
Document Number: | M08000004652 |
FEI/EIN Number |
610852764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 MISSION RIDGE, GOODLETTSVILLE, TN, 37072 |
Mail Address: | 100 MISSION RIDGE, GOODLETTSVILLE, TN, 37072 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
DOLLAR GENERAL CORPORATION | Auth | 100 MISSION RIDGE, GOODLETTSVILLE, TN, 37072 |
BRINING ZACHARY | Manager | 100 MISSION RIDGE, GOODLETTSVILLE, TN, 37072 |
DILTS KELLY | Chief Financial Officer | 100 MISSION RIDGE, GOODLETTSVILLE, TN, 37072 |
SPRINGER BARBARA | Treasurer | 100 MISSION RIDGE, GOODLETTSVILLE, TN, 37072 |
HODES KYLE | Asst | 100 MISSION RIDGE, GOODLETTSVILLE, TN, 37072 |
Taylor Emily | Manager | 100 MISSION RIDGE, GOODLETTSVILLE, TN, 37072 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000090858 | POPSHELF | ACTIVE | 2021-07-12 | 2026-12-31 | - | 100 MISSION RIDGE, GOODLETTSVILLE, TN, 37072 |
G21000053133 | DOLLAR GENERAL DISTRIBUTION CENTER 96800 | ACTIVE | 2021-04-20 | 2026-12-31 | - | 100 MISSION RIDGE, GOODLETTSVILLE, TN, 37072 |
G09075900063 | DOLLAR GENERAL | ACTIVE | 2009-04-10 | 2029-12-31 | - | 100 MISSION RIDGE, ATTN: INCOME TAX DEPT., GOODLETTSVILLE, TN, 37072 |
G91106000174 | DOLLAR GENERAL STORES | ACTIVE | 1991-04-16 | 2026-12-31 | - | 100 MISSION RIDGE, ATTN: INCOME TAX DEPT., GOODLETTSVILLE, TN, 37072 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2013-08-09 | - | - |
LC AMENDMENT | 2010-05-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000340543 | LAPSED | CACE-13-024231 | 17TH JUDICIAL, BROWARD CO. | 2015-03-02 | 2020-03-10 | $356,584.00 | MICHELE BARRY, C/O WADSWORTH HUOTT, LLP 14, NE 1ST AVE, 10TH FLOOR, MIAMI, FL 33132 |
J14001071868 | LAPSED | CACE 13-024231 | 17TH JUD CIR CT | 2014-11-07 | 2019-12-12 | $250,087.00 | MICHELE BARRY, 14 NE 1 AVE, 10TH FLOOR, MIAMI, FL 33132 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ines Andre, Appellant(s), v. Dolgencorp, LLC d/b/a Dollar General, Appellee(s). | 5D2024-3452 | 2024-12-17 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Ines Andre |
Role | Appellant |
Status | Active |
Representations | Roy D. Wasson |
Name | DOLGENCORP, LLC |
Role | Appellee |
Status | Active |
Representations | Russell F Bergin, Michael Ross D'Lugo |
Name | Hon. Donald Eugene Scaglione |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hernando Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-30 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-12-27 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-12-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Dolgencorp, LLC |
Docket Date | 2024-12-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-12-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 12/16/2024 |
On Behalf Of | Ines Andre |
Docket Date | 2024-12-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County 2021-CA-001426 |
Parties
Name | Judy Roberts |
Role | Appellant |
Status | Active |
Representations | Jeffrey VanVoorhis Mansell, Alan David Siegel, Andrew David Odza |
Name | Estate of Richard Kevin Roberts |
Role | Appellant |
Status | Active |
Name | DOLGENCORP, LLC |
Role | Appellee |
Status | Active |
Representations | Brian Mark Pederson, Linda Marie Hester |
Name | Dollar General |
Role | Appellee |
Status | Active |
Name | CHASTAIN OCALA GROUP LLC |
Role | Appellee |
Status | Active |
Representations | Aimee Michelle Nocero |
Name | Hon. Steven Glen Rogers |
Role | Judge/Judicial Officer |
Status | Active |
Name | Marion Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-05 |
Type | Record |
Subtype | Appendix to Motion |
Description | Appendix to Motion for Attorney's Fees |
On Behalf Of | Dolgencorp, LLC |
Docket Date | 2024-11-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Dolgencorp, LLC |
Docket Date | 2024-11-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Dolgencorp, LLC |
Docket Date | 2024-10-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Judy Roberts |
Docket Date | 2024-09-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief to 10/8 |
On Behalf Of | Judy Roberts |
Docket Date | 2024-08-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief TO 9/6 |
On Behalf Of | Judy Roberts |
Docket Date | 2024-07-16 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Record on Appeal Confidential; 892 pages |
On Behalf Of | Marion Clerk |
Docket Date | 2024-05-29 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-05-14 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | FEE PAID - MFC: 11240344 |
View | View File |
Docket Date | 2024-05-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed below 5/13/2024 |
Docket Date | 2024-05-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2025-01-06 |
Type | Response |
Subtype | OA Preference Request |
Description | AE's OA Preference Request |
On Behalf Of | Dolgencorp, LLC |
Docket Date | 2025-01-03 |
Type | Order |
Subtype | Order |
Description | Oral Argument Preference Request |
View | View File |
Docket Date | 2025-01-03 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | Judy Roberts |
Docket Date | 2025-01-03 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Judy Roberts |
Docket Date | 2024-12-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension of Time - Reply Brief to 1/3 |
On Behalf Of | Judy Roberts |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 2021-CA-054919 |
Parties
Name | James Millelot |
Role | Petitioner |
Status | Active |
Name | Dollar General |
Role | Petitioner |
Status | Active |
Name | DOLGENCORP, LLC |
Role | Petitioner |
Status | Active |
Representations | Michael R. D'Lugo |
Name | Teena M. Hunter |
Role | Respondent |
Status | Active |
Name | Hon. Scott Blaue |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2023-11-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-11-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-11-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition ~ NOVD ACKNOWLEDGED; PET DISMISSED |
Docket Date | 2023-11-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-11-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Dolgencorp, LLC |
Docket Date | 2023-03-14 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel ~ ATTY GILLIN W/DRAWN AS COUNSEL FOR RS; RESPONSE TO PETITION BY 4/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED. |
Docket Date | 2023-03-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF LT ORDER OF WITHDRAWAL OF ATTY. |
On Behalf Of | Teena M. Hunter |
Docket Date | 2023-02-28 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED APPENDIX TO AMENDED PETITION |
On Behalf Of | Dolgencorp, LLC |
Docket Date | 2023-02-28 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
Docket Date | 2023-02-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-02-27 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 2/27/2023 |
On Behalf Of | Dolgencorp, LLC |
Docket Date | 2023-02-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Dolgencorp, LLC |
Docket Date | 2023-02-27 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Highlands County GC19-335 |
Parties
Name | ALIENE JONES |
Role | Appellant |
Status | Active |
Representations | ROBERT MC LAUGHLIN, ESQ. |
Name | DOLLAR GENERAL |
Role | Appellee |
Status | Active |
Name | DOLGENCORP, LLC |
Role | Appellee |
Status | Active |
Representations | MICHAEL G. ARCHIBALD, ESQ. |
Name | FREDERICK GARRISON |
Role | Appellee |
Status | Active |
Name | HON. ANGELA J. COWDEN |
Role | Judge/Judicial Officer |
Status | Active |
Name | HIGHLANDS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ NORTHCUTT, KELLY, and SMITH |
Docket Date | 2022-01-25 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-12-03 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC/Better Gov't Ass'n [summary judgment) |
Docket Date | 2021-12-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-12-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2021-12-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | ALIENE JONES |
Docket Date | 2022-01-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for Appellant’s failure to respond to this court'sDecember 3, 2021, fee order and December 3, 2021, order to show cause. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 17-CA-001141 |
Parties
Name | D/B/A DOLLAR GENERAL STORE |
Role | Appellant |
Status | Active |
Name | DOLGENCORP, LLC |
Role | Appellant |
Status | Active |
Representations | JENNIFER J. KENNEDY, ESQ., JEFFREY M. ADAMS, ESQ. |
Name | LINDSEY FREDRICK |
Role | Appellee |
Status | Active |
Representations | ALEXANDER BROCKMEYER, ESQ., DERRICK ISAAC, ESQ., THOMAS E. SHEPARD, ESQ. |
Name | HONORABLE ALANE LABODA |
Role | Judge/Judicial Officer |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-10-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE OF COUNSEL FOR APPELLEE |
On Behalf Of | LINDSEY FREDRICK |
Docket Date | 2021-09-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | DOLGENCORP, LLC |
Docket Date | 2022-02-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 45 days from the date of this order. |
Docket Date | 2022-02-22 |
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 | DOLGENCORP, LLC |
Docket Date | 2022-01-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. |
Docket Date | 2021-09-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLANTAnd DESIGNATION OF EMAIL ADRESS PURSUANT TO RULE 2.516 |
On Behalf Of | DOLGENCORP, LLC |
Docket Date | 2022-01-20 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | strike stipulation for extension of time ~ The stipulation for extension of time submitted by Jennifer J. Kennedy onJanuary 19, 2021, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2013-1. |
Docket Date | 2022-01-20 |
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 | DOLGENCORP, LLC |
Docket Date | 2022-01-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time |
On Behalf Of | DOLGENCORP, LLC |
Docket Date | 2021-12-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 1/19/22 |
On Behalf Of | DOLGENCORP, LLC |
Docket Date | 2021-11-29 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ I DVD LOCATED IN VAULT |
On Behalf Of | LEE CLERK |
Docket Date | 2021-11-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ LABODA - REDACTED - 3787 PAGES - STORED IN FTP |
Docket Date | 2021-11-09 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | LEE CLERK |
Docket Date | 2021-11-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 45 - IB DUE 12/20/21 |
On Behalf Of | DOLGENCORP, LLC |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-12-30 |
Type | Disposition |
Subtype | Transferred |
Description | Transferred - Order by Judge ~ Transferred to 6th DCA |
Docket Date | 2022-11-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF//30 - RB DUE 1/3/23 |
On Behalf Of | DOLGENCORP, LLC |
Docket Date | 2022-10-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | LINDSEY FREDRICK |
Docket Date | 2022-09-15 |
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 by October 26, 2022. |
Docket Date | 2022-09-13 |
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 TIMETO FILE ANSWER BRIEF |
On Behalf Of | LINDSEY FREDRICK |
Docket Date | 2022-09-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LINDSEY FREDRICK |
Docket Date | 2022-07-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 45 - AB DUE 9/26/22 (LAST REQUEST) |
On Behalf Of | LINDSEY FREDRICK |
Docket Date | 2022-07-14 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ REDACTED - 667 PAGES |
Docket Date | 2022-06-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 45 - AB DUE 8/11/22 |
On Behalf Of | LINDSEY FREDRICK |
Docket Date | 2022-06-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The initial brief is stricken. The amended initial brief is accepted as filed. |
Docket Date | 2022-06-13 |
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 | 2022-05-27 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement |
On Behalf Of | DOLGENCORP, LLC |
Docket Date | 2022-05-27 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font. Appellant's initial brief states that it is preparedwith Times New Roman 14-point font. Appellant shall file an amended brief within tendays from the date of this order and shall file with the brief a motion to strike the briefpreviously filed. |
Docket Date | 2022-05-27 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant Initial Brief |
On Behalf Of | DOLGENCORP, LLC |
Docket Date | 2022-05-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | DOLGENCORP, LLC |
Docket Date | 2022-04-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration. |
Docket Date | 2022-04-11 |
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 | DOLGENCORP, LLC |
Docket Date | 2021-10-18 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF NON-EXISTENCE |
On Behalf Of | LEE CLERK |
Docket Date | 2021-08-31 |
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 | 2021-08-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-08-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-08-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | DOLGENCORP, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-28 |
AMENDED ANNUAL REPORT | 2019-09-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State