Search icon

DOUGLAS SPENCER LLC

Company Details

Entity Name: DOUGLAS SPENCER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 Jun 2007 (18 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: L07000058223
FEI/EIN Number 26-0323255
Address: 2430 VANDERBILT BEACH ROAD, SUITE 108 #175, NAPLES, FL 34109
Mail Address: 2430 VANDERBILT BEACH ROAD, SUITE 108 #175, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SPENCER, DOUGLAS Agent 2430 VANDERBILT BEACH ROAD, SUITE 108 #175, NAPLES, FL 34109

Managing Member

Name Role Address
SPENCER, DOUGLAS Managing Member 2430 VANDERBILT BEACH ROAD, NAPLES, FL 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 No data No data
REGISTERED AGENT NAME CHANGED 2008-05-09 SPENCER, DOUGLAS No data

Court Cases

Title Case Number Docket Date Status
DOUGLAS SPENCER VS STATE OF FLORIDA 2D2016-4976 2016-11-17 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CF-14752

Parties

Name DOUGLAS SPENCER LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., CAROL J.Y. WILSON, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOUGLAS SPENCER
Docket Date 2016-11-17
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-05-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DOUGLAS SPENCER
Docket Date 2017-04-05
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 of this order.
Docket Date 2017-04-04
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 DOUGLAS SPENCER
Docket Date 2017-02-02
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2017-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ STEINBECK

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-05-09
Florida Limited Liability 2007-06-04

Date of last update: 27 Jan 2025

Sources: Florida Department of State