Search icon

ERIC DUDLEY, LLC - Florida Company Profile

Company Details

Entity Name: ERIC DUDLEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERIC DUDLEY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Nov 2003 (21 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L03000045668
Address: 163 MANTE DRIVE, KISSIMMEE, FL, 34743
Mail Address: 163 MANTE DRIVE, KISSIMMEE, FL, 34743
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUDLEY ERIC Managing Member 163 MANTE DRIVE, KISSIMMEE, FL, 34743
DUDLEY ERIC Agent 163 MANTE DRIVE, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
ERIC DUDLEY VS STATE OF FLORIDA 2D2021-0552 2021-02-17 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018 CF 007232 NC

Parties

Name ERIC DUDLEY, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G., Attorney General, Tampa
Name HON. THOMAS W. KRUG
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-21
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Near Expiration of Time
Description Case Initiated Near Expiration of Time
Docket Date 2021-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-03-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ERIC DUDLEY
Docket Date 2021-02-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC DUDLEY
Docket Date 2021-02-17
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of SARASOTA CLERK
Docket Date 2021-02-17
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-02-17
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
ERIC DUDLEY VS STATE OF FLORIDA 2D2019-1079 2019-03-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018 CF 007232 NC

Parties

Name ERIC DUDLEY, LLC
Role Appellant
Status Active
Representations SUSAN M. SHANAHAN, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name Hon. DEBRA JOHNES RIVA
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-25
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2019-09-25
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of ERIC DUDLEY
Docket Date 2019-07-31
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 60 days from the date of this order.
Docket Date 2019-07-30
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 ERIC DUDLEY
Docket Date 2019-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERIC DUDLEY
Docket Date 2019-05-31
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2019-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ AMENDED TO REFLECT CORRECT CASE TYPE LISTED ON COVER PAGE JUDGMENT AND SENTENCE
Docket Date 2019-04-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until June 10, 2019.
Docket Date 2019-04-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2019-04-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER OF INDIGENCY AND APPOINTMENT OF THE PUBUC DEFENDER FOR APPEAL
On Behalf Of SARASOTA CLERK
Docket Date 2019-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC DUDLEY
ERIC DUDLEY VS STATE OF FLORIDA 2D2015-2553 2015-06-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF14-006505-XX

Parties

Name ERIC DUDLEY, LLC
Role Appellant
Status Active
Representations JUDITH ELLIS, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-03-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-09-02
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2015-09-01
Type Brief
Subtype Anders Brief
Description Anders Brief ~ WORD
On Behalf Of ERIC DUDLEY
Docket Date 2015-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ SHELBY
Docket Date 2015-06-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2015-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC DUDLEY
Docket Date 2015-06-08
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ APPOINTING PD
On Behalf Of POLK CLERK
ERIC DUDLEY VS J P MORGAN CHASE BANK, N. A. 2D2014-0807 2014-02-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2012CA-008811-0000-W

Parties

Name ERIC DUDLEY, LLC
Role Appellant
Status Active
Name J P MORGAN CHASE BANK
Role Appellee
Status Active
Representations KASS SHULER, P. A., MELISSA A. GIASI, ESQ., SUSAN CAPOTE, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-06
Type Notice
Subtype Notice
Description Notice ~ COMMERCIAL LIEN
On Behalf Of ERIC DUDLEY
Docket Date 2016-01-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The Appellant's December 30, 2015, and January 7, 2015, requests to include materials in the record are denied. Further submissions in case no. 2D14-807 will not be considered.
Docket Date 2016-01-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MATERIAL ON THE RECORD
On Behalf Of ERIC DUDLEY
Docket Date 2016-01-04
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellant's November 9, 2015, and December 14, 2015, notices of filing are stricken as unauthorized.
Docket Date 2015-12-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MATERIALS FOR THE RECORD
On Behalf Of ERIC DUDLEY
Docket Date 2015-11-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MATERIALS FOR THE RECORD
On Behalf Of ERIC DUDLEY
Docket Date 2015-10-08
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-09-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-08-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-03-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER 02/26/15
On Behalf Of ERIC DUDLEY
Docket Date 2015-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J P MORGAN CHASE BANK
Docket Date 2015-02-26
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ JT-1/29/15 & 2/09/15 motions
Docket Date 2015-02-25
Type Record
Subtype Record on Appeal
Description Received Records ~ DURDEN
Docket Date 2015-02-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellant's motion to review denial of motion to stay is treated as a motion to stay appeal. The motion to stay appeal is denied.
Docket Date 2015-02-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ ORDER 02/16/15
On Behalf Of POLK CLERK
Docket Date 2015-02-16
Type Order
Subtype Order to File Status Report
Description status report within * days ~ JT/status report on record preparation from the circuit court clerk
Docket Date 2015-02-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ SECOND "REQUEST FOR ALL ORG. BONDS" " Treated as a motion to supplement the record"
On Behalf Of ERIC DUDLEY
Docket Date 2015-02-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TO REVIEW DENIAL OF MOTION TO STAY DUE TO NEW DOCUMENT SUBMITTED BY THE APPELLEE
On Behalf Of ERIC DUDLEY
Docket Date 2015-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ "REQUEST FOR ALL ORG. BONDS" treated as motion to supplement the record
On Behalf Of ERIC DUDLEY
Docket Date 2015-01-27
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The appellant's motion to stay is denied.
Docket Date 2015-01-26
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ "DENIAL OF MOTION TO STAY"[this covers the "motion to review" in the docket
On Behalf Of ERIC DUDLEY
Docket Date 2015-01-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix
On Behalf Of ERIC DUDLEY
Docket Date 2014-12-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of J P MORGAN CHASE BANK
Docket Date 2014-12-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ JT-to proceed without AB/AB(15)
Docket Date 2014-12-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PROCEED WITHOUT ANSWER BRIEF
On Behalf Of ERIC DUDLEY
Docket Date 2014-11-21
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of ERIC DUDLEY
Docket Date 2014-11-21
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2014-11-07
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of ERIC DUDLEY
Docket Date 2014-11-04
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ jb--ib or dism.
Docket Date 2014-04-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous ~ S. CT. ORDER DATED 04/10/14
Docket Date 2014-04-07
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ NOTICE OF APPEAL (TREATED AS A MOTION FOR REHEARING)
Docket Date 2014-04-03
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2014-03-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2014-03-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2014-03-18
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of ERIC DUDLEY
Docket Date 2014-03-12
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ w/o prejudice; CM
Docket Date 2014-03-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NOTICE/MOTION
On Behalf Of ERIC DUDLEY
Docket Date 2014-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERIC DUDLEY
Docket Date 2014-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J P MORGAN CHASE BANK
Docket Date 2014-02-24
Type Notice
Subtype Notice
Description Notice
On Behalf Of ERIC DUDLEY
Docket Date 2014-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ JB
Docket Date 2014-02-20
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-02-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC DUDLEY

Documents

Name Date
Florida Limited Liability 2003-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8120938707 2021-04-07 0455 PPP 430 NE 210th Circle Ter, Miami, FL, 33179-1851
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20305
Loan Approval Amount (current) 20305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-1851
Project Congressional District FL-24
Number of Employees 1
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20507.49
Forgiveness Paid Date 2022-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State