Search icon

GEORGE WASHINGTON, L.L.C.

Company Details

Entity Name: GEORGE WASHINGTON, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L05000052981
FEI/EIN Number NOT APPLICABLE
Address: 2441 SLEEPY OAK LANE, DELAND, FL, 32720
Mail Address: 2441 SLEEPY OAK LANE, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GASSMAN ALAN S Agent 1245 COURT STREET, SUITE 102, CLEARWATER, FL, 33756

Manager

Name Role Address
SHAMSHUDIN ESMAIL Manager 2116 SOUTH ORANGE AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
GOVERNMENT EMPLOYEES INSURANCE COMPANY VS GEORGE WASHINGTON AND IRENE WASHINGTON 5D2016-2356 2016-07-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-011947-O

Parties

Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Appellant
Status Active
Representations Christine V. Zharova
Name GEORGE WASHINGTON, L.L.C.
Role Appellee
Status Active
Representations Ryan P. Rudd
Name IRENE WASHIGNTON
Role Appellee
Status Active
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-08-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-07-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GOVERNMENT EMPLOYEES INSURANCE COMPANY
Docket Date 2016-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-12
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-07-12
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-07-12
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/30/16
On Behalf Of GOVERNMENT EMPLOYEES INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-08
ANNUAL REPORT 2006-04-30
Florida Limited Liabilites 2005-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State