Search icon

JOHN PATRICK PERRY, LLC

Company Details

Entity Name: JOHN PATRICK PERRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 May 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L07000050958
Address: 5113 CORVETTE DRIVE, TAMPA, FL, 33624
Mail Address: 5113 CORVETTE DRIVE, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PERRY JOHN P Agent 5113 CORVETTE DRIVE, TAMPA, FL, 33624

Managing Member

Name Role Address
PERRY JOHN P Managing Member 5113 CORVETTE DRIVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
JOHN PATRICK PERRY VS STATE OF FLORIDA 4D2019-3776 2019-12-11 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432002CF001203A

Parties

Name JOHN PATRICK PERRY, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Sherwood Bauer, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-11
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2019-12-11
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2019-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John Patrick Perry

Documents

Name Date
Florida Limited Liability 2007-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State