Search icon

F129, LLC

Company Details

Entity Name: F129, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 03 Mar 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: M22000004603
FEI/EIN Number 88-0821507
Mail Address: P O BOX 1267, RAYMOND, NH 03077
Address: 63 EPPING STREET, RAYMOND, NH 03077
Place of Formation: NEW HAMPSHIRE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
ANDRADA, GUZMAN Manager P O BOX 1267, RAYMOND, NH 03077

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
F129, LLC, Petitioner(s) v. The City of Destin, Respondent(s). 1D2023-1438 2023-06-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2022 CA 002739 F

Parties

Name F129, LLC
Role Petitioner
Status Active
Representations Zachary W. Lombardo, Kia Goldsmith, C. Stephen Tatum
Name City of Destin
Role Respondent
Status Active
Representations Kimberly Romano Kopp, Kyle S. Bauman, Eric Alexander Krebs, William G. Warner
Name Hon. Terrance R. Ketchel
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-12
Type Disposition by Opinion
Subtype Denied
Description Denied 386 So. 3d 1068
View View File
Docket Date 2023-11-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-09-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of F129, LLC
Docket Date 2023-09-27
Type Response
Subtype Reply
Description Reply
On Behalf Of F129, LLC
Docket Date 2023-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-08-29
Type Response
Subtype Response
Description Response to petition
On Behalf Of City of Destin
Docket Date 2023-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of F129, LLC
Docket Date 2023-08-25
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix
On Behalf Of City of Destin
Docket Date 2023-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of City of Destin
Docket Date 2023-08-22
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2023-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Destin
Docket Date 2023-06-23
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of F129, LLC
Docket Date 2023-06-21
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-06-15
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-13
Type Record
Subtype Appendix
Description Appendix to petition
On Behalf Of F129, LLC
Docket Date 2023-06-13
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of F129, LLC
Docket Date 2023-06-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of F129, LLC
Docket Date 2023-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Destin
Docket Date 2023-07-25
Type Order
Subtype Order to File Response
Description Order to File Response
View View File

Documents

Name Date
ANNUAL REPORT 2023-03-09
Foreign Limited 2022-03-03

Date of last update: 12 Feb 2025

Sources: Florida Department of State