Search icon

JOSEPH HERRMANN, LLC

Company Details

Entity Name: JOSEPH HERRMANN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L06000013467
FEI/EIN Number NOT APPLICABLE
Address: 9040 RYE STREET, NEW PORT RICHEY, FL, 34654
Mail Address: 9040 RYE STREET, NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HERRMANN JOSEPH C Agent 9040 RYE STREET, NEW PORT RICHEY, FL, 34654

Managing Member

Name Role Address
HERRMANN JOSEPH C Managing Member 9040 RYE STREET, NEW PORT RICHEY, FL, 34654

Manager

Name Role Address
CARLETON MIKE Manager 9040 RYE STREET, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
LC AMENDMENT 2009-02-16 No data No data
CANCEL ADM DISS/REV 2008-02-12 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-12 HERRMANN, JOSEPH C3RD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEPH HERRMANN VS STATE OF FLORIDA 2D2012-3642 2012-07-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-6378CFAWS

Parties

Name JOSEPH HERRMANN, LLC
Role Appellant
Status Active
Representations RICHARD P. ALBERTINE, JR., A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations KATHERINE COOMBS CLINE, A.A.G.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-03-21
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSEPH HERRMANN
Docket Date 2013-07-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ emailed 07/24/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-03-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 ADDENDUM VOLUME
Docket Date 2013-03-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 2/27/13
On Behalf Of JOSEPH HERRMANN
Docket Date 2013-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-01-31
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 JOSEPH HERRMANN
Docket Date 2012-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-12-26
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 JOSEPH HERRMANN
Docket Date 2012-11-16
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of JOSEPH HERRMANN
Docket Date 2012-11-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2012-10-23
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of JOSEPH HERRMANN
Docket Date 2012-10-23
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 JOSEPH HERRMANN
Docket Date 2012-09-04
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES HANDSEL
Docket Date 2012-08-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2012-08-07
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 2012-07-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ withdrawing Atty Holmberg and appointing PD
Docket Date 2012-07-12
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2012-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH HERRMANN
Docket Date 2012-07-10
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
LC Amendment 2009-02-16
REINSTATEMENT 2008-02-12
Florida Limited Liability 2006-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State