Search icon

JOHN HARRIS LLC

Company Details

Entity Name: JOHN HARRIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Jul 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: L07000071104
Address: 916 N. PARSONS, #3, SEFFNER, FL, 33584, US
Mail Address: 916 N. PARSONS, #3, SEFFNER, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DECINA JOSEPH Agent 2128 REYNOLDS ST., SARASOTA, FL, 34231

Managing Member

Name Role Address
HARRIS JOHN Managing Member 916 N. PARSONS #3, SEFFNER, FL, 33584

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 HARRIS VS STATE OF FLORIDA 4D2011-4115 2011-10-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11016648CF10A

Parties

Name JOHN HARRIS LLC
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-01
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-09-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-02-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) RICHARD VALUNTAS
On Behalf Of STATE OF FLORIDA
Docket Date 2012-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) ANTHONY CALVELLO
On Behalf Of JOHN HARRIS
Docket Date 2012-01-25
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2012-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (WITH CD ROM)
Docket Date 2012-01-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2011-12-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2011-11-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ 50 DAYS TO 1/24/12
Docket Date 2011-11-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2011-10-26
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2011-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN HARRIS

Documents

Name Date
Florida Limited Liability 2007-07-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State