Search icon

GEORGIA-PACIFIC LLC

Company Details

Entity Name: GEORGIA-PACIFIC LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 31 Jul 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jul 2021 (4 years ago)
Document Number: M17000006541
FEI/EIN Number 93-0432081
Address: 133 Peachtree St NE, Atlanta, GA, 30303, US
Mail Address: 133 Peachtree St NE, Atlanta, GA, 30303, US
Place of Formation: DELAWARE

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Manager

Name Role Address
Anderson Julie A. Manager 133 Peachtree St NE, Atlanta, GA, 30303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 133 Peachtree St NE, Atlanta, GA 30303 No data
CHANGE OF MAILING ADDRESS 2023-04-12 133 Peachtree St NE, Atlanta, GA 30303 No data
REGISTERED AGENT NAME CHANGED 2023-04-12 UNITED AGENT GROUP INC. No data
LC STMNT OF RA/RO CHG 2021-07-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-22 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data

Court Cases

Title Case Number Docket Date Status
JANIS KELLY, as personal representative of the ESTATE OF JOHN K. KELLY VS GEORGIA-PACIFIC LLC, et al. 4D2015-4666 2015-12-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-18038

Parties

Name JANIS KELLY
Role Appellant
Status Active
Representations Paulo Roberto Lima, Juan P. Bauta, AMANDA G. ALTMAN
Name ESTATE OF JOHN KELLY
Role Appellant
Status Active
Name UNION CARBIDE CORP.
Role Appellee
Status Active
Name PREMIX-MARBLETITE MANUFACTURING CO.
Role Appellee
Status Active
Name IMPERIAL INDUSTRIES, INC.
Role Appellee
Status Active
Name GEORGIA-PACIFIC LLC
Role Appellee
Status Active
Representations Ryan S. Cobbs, ROBERT F. BOUCHARD, LAURA E. EGGNATZ, Stuart A. Weinstein, ROBERT C. MAYFIELD, Marie A. Borland, Edward J. Briscoe, HELAINE S. GOODNER, Matthew J. Conigliaro, Peter Melaragno, Stephen J. Krigbaum, KEVIN J. MCCOY
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-23
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-714
Docket Date 2017-04-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-714
Docket Date 2017-04-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of JANIS KELLY
Docket Date 2017-04-13
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-04-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-16
Type Order
Subtype Order on Motion For Clarification
Description Deny Certification of Cause to S.C. ~ ORDERED that the appellant's February 27, 2017 motion for certification is denied.
Docket Date 2017-03-13
Type Response
Subtype Response
Description Response ~ (GEORGIA-PACIFIC) IN OPPOSITION TO APPELLANT'S MOTION FOR CERTIFICATION.
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2017-02-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR CERTIFICATION
On Behalf Of JANIS KELLY
Docket Date 2017-02-27
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of JANIS KELLY
Docket Date 2017-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-12-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-10-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2016-09-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 6, 2016, at 9:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-06-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that appellant's June 22, 2016 response and appellee's June 17, 2016 reply to response to appellant's request for oral argument are both stricken as unauthorized.
Docket Date 2016-06-22
Type Response
Subtype Response
Description Response ~ **STRICKEN** (REPLY TO RESPONSE) TO APPELLEE GEORGIA-PACIFIC'S UNAUTHORIZED SUR-REPLY
On Behalf Of JANIS KELLY
Docket Date 2016-06-17
Type Response
Subtype Response
Description Response ~ **STRICKEN** TO UNPRESERVED ARGUMENTS RAISED IN APPELLANT'S REQUEST FOR OA AND REPLY BRIEF
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2016-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JANIS KELLY
Docket Date 2016-06-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's May 31, 2016 motion to file single combined reply brief up to 20 pages is granted.
Docket Date 2016-06-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JANIS KELLY
Docket Date 2016-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE SINGLE REPLY BRIEF UP TO 20 PAGES IN LENGTH
On Behalf Of JANIS KELLY
Docket Date 2016-05-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2016-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 05/16/16 (UNION CARBIDE)
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2016-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 5/16/16 (GEORGIA PACIFIC)
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2016-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 22 DAYS TO 5/6/16 (GEORGIA PACIFIC, LLC)
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2016-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/14/16 (UNION CARBIDE)
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2016-02-19
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Grant EOT Record & Brief ~ ORDERED that appellant's February 12, 2016 motion for extension of time for the clerk to prepare the record on appeal and serve the index is granted. The record on appeal was filed with this court on February 18, 2016.
Docket Date 2016-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JANIS KELLY
Docket Date 2016-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHT (8) VOLUMES
Docket Date 2016-02-12
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief
On Behalf Of JANIS KELLY
Docket Date 2016-02-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ COURTESY COPY OF LETTER RE: PAYMENT FOR PREPARATION OF ROA
Docket Date 2015-12-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND R. CRAIG MAYFIELD
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2015-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2015-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2015-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY WITH SEAL
Docket Date 2015-12-15
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 2015-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JANIS KELLY
Docket Date 2015-12-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GEORGIA-PACIFIC LLC, etc. VS CHARLES B. GARRISON, et al. 4D2011-1510 2011-04-27 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
10-12353 21

Parties

Name GEORGIA-PACIFIC CORPORATION
Role Appellant
Status Active
Name GEORGIA-PACIFIC LLC
Role Appellant
Status Active
Representations JANA M. FRIED (DNU), LAURA E. GABBAMONTE
Name THE ASBESTOS COMPANY, INC.
Role Appellant
Status Active
Name CHARLES B. GARRISON
Role Appellee
Status Active
Representations Juan P. Bauta, MELISSA VISCONTI
Name CYNTHIA GARRISON
Role Appellee
Status Active
Name HON. ROBERT A. ROSENBERG
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-20
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-08-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint)
Docket Date 2011-08-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-08-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2011-07-25
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2011-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 8/4/11
Docket Date 2011-06-27
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 CHARLES B. GARRISON
Docket Date 2011-06-07
Type Record
Subtype Appendix
Description Appendix ~ (1 - TWO VOLUMES) TO INITIAL BRIEF.
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2011-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2011-05-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 5/5/11
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2011-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES B. GARRISON
Docket Date 2011-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 6/9/11
Docket Date 2011-05-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Laura E. Gabbamonte
Docket Date 2011-05-06
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 GEORGIA-PACIFIC LLC
Docket Date 2011-05-03
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT
Docket Date 2011-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2011-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
CORLCRACHG 2021-07-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-24
Foreign Limited 2017-07-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State