Entity Name: | GREEN BANDIT LAWN CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 Sep 1995 (29 years ago) |
Document Number: | P95000069882 |
FEI/EIN Number | 59-3338907 |
Address: | 16714 TOBACCO RD, LUTZ, FL 33558 |
Mail Address: | 16714 TOBACCO RD, LUTZ, FL 33558 |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ECKEL, THOMAS A | Agent | 22814 ROBINS NEST COURT, LAND O LAKES, FL 34639 |
Name | Role | Address |
---|---|---|
ECKEL, THOMAS A | President | 22814 ROBINS NEST COURT, LAND O LAKES, FL 34639 |
Name | Role | Address |
---|---|---|
ECKEL, RICHARD A | Vice President | 26714 AFFIRMED WAY, WESLEY CHAPEL, FL 33544 |
Name | Role | Address |
---|---|---|
ECKEL, JOANN M | Secretary | 16327 Swan View Circle, Odessa, FL 33556 |
Name | Role | Address |
---|---|---|
RAMIREZ, MAX N | Manager | 4126 MEDBURY DRIVE, WESLEY CHAPEL, FL 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2003-04-17 | 16714 TOBACCO RD, LUTZ, FL 33558 | No data |
CHANGE OF MAILING ADDRESS | 2003-04-17 | 16714 TOBACCO RD, LUTZ, FL 33558 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-17 | 22814 ROBINS NEST COURT, LAND O LAKES, FL 34639 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elizabeth Lyon-Hall, as Claimant and Court Appointed Guardian for injured Employee, Alejandro Lopez (the Ward) Appellant(s) v. Green Bandit Lawn Care, Inc. and Florida Citrus, Business & Industries Fund Appellee(s). | 1D2022-1451 | 2022-05-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALEJANDRO LOPEZ LLC |
Role | Appellant |
Status | Active |
Name | Elizabeth Lyon-Hall |
Role | Appellant |
Status | Active |
Representations | Michael J. Winer |
Name | Florida Citrus, Business & Industries Fund |
Role | Appellee |
Status | Active |
Name | GREEN BANDIT LAWN CARE, INC. |
Role | Appellee |
Status | Active |
Representations | Allyson A. McInvale |
Name | Hon. David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Hon. Brian J. Anthony |
Role | Judge of Compensation Claims |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-11-08 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 1DCA |
Docket Date | 2022-10-06 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | OA Granted-Tallahassee |
Docket Date | 2022-09-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Elizabeth Lyon-Hall |
Docket Date | 2023-08-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-08-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-08-01 |
Type | Order |
Subtype | Order on Motion for Attorney's Fees - Workers Comp |
Description | Order on Motion for Attorney's Fees - Workers Comp |
View | View File |
Docket Date | 2023-08-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed 367 So. 3d 1235 |
View | View File |
Docket Date | 2022-09-07 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | Elizabeth Lyon-Hall |
Docket Date | 2022-08-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Green Bandit Lawn Care, Inc. |
Docket Date | 2022-07-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Elizabeth Lyon-Hall |
Docket Date | 2022-06-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 327 pages SEALED |
Docket Date | 2022-05-12 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Elizabeth Lyon-Hall |
Docket Date | 2022-05-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Elizabeth Lyon-Hall |
Docket Date | 2022-05-11 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed ~ copy |
Docket Date | 2022-05-11 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Elizabeth Lyon-Hall |
Docket Date | 2022-05-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on May 11, 2022, and in the lower tribunal on May 11, 2022. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State