Search icon

DOBBS EQUIPMENT, LLC

Company Details

Entity Name: DOBBS EQUIPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 16 Aug 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: M17000007036
FEI/EIN Number 82-2505079
Address: 2730 S. FALKENBURG, RIVERVIEW, FL, 33578, US
Mail Address: 2730 S Falkenburg Road, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Manager

Name Role Address
CROSBY WILLIAM C Manager 6070 POPLAR AVE, STE 750, MEMPHIS, TN, 38119
ORIANS MICHAEL A Manager 6070 POPLAR AVE, STE 750, MEMPHIS, TN, 38119
DOBBS EDWARD J Manager 6070 POPLAR AVE, STE 750, MEMPHIS, TN, 38119

Chief Financial Officer

Name Role Address
Gay Chris Chief Financial Officer 2730 S. FALKENBURG, RIVERVIEW, FL, 33578

President

Name Role Address
TSCHETTER ADAM J President 2730 S. FALKENBURG, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF MAILING ADDRESS 2018-03-23 2730 S. FALKENBURG, RIVERVIEW, FL 33578 No data
LC AMENDMENT 2018-03-12 No data No data
LC AMENDMENT 2017-12-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-06 2730 S. FALKENBURG, RIVERVIEW, FL 33578 No data

Court Cases

Title Case Number Docket Date Status
ALL PAVING, INC. and DAREN DALY VS DOBBS EQUIPMENT, LLC 4D2020-2551 2020-11-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-9763

Parties

Name ALL PAVING INC.
Role Appellant
Status Active
Representations John P. Kelly
Name Daren Daly
Role Appellant
Status Active
Name DOBBS EQUIPMENT, LLC
Role Appellee
Status Active
Representations Steven J. Thompson
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 11, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of All Paving, Inc.
Docket Date 2020-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of All Paving, Inc.
Docket Date 2020-11-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of All Paving, Inc.
Docket Date 2020-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-25
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-23
LC Amendment 2018-03-12
LC Amendment 2017-12-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State