Search icon

JEREMIAH DICKS, LLC

Company Details

Entity Name: JEREMIAH DICKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Nov 2007 (17 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: L07000110907
Address: 1245 WALKER ROAD, LAKELAND, FL, 33810, US
Mail Address: 1245 WALKER ROAD, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
DICKS JEREMIAH Agent 1245 WALKER ROAD, LAKELAND, FL, 33810

Managing Member

Name Role Address
DICKS JEREMIAH Managing Member 1245 WALKER ROAD, LAKELAND, FL, 33810

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
JEREMIAH DICKS VS STATE OF FLORIDA 2D2019-3022 2019-08-08 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016-CF-240

Parties

Name JEREMIAH DICKS, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Katie Lynn Salemi - Ashby, A.A.G., Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-12-31
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ VILLANTI, LaROSE, and BADALAMENTI
Docket Date 2019-12-31
Type Disposition by Order
Subtype Denied
Description denial of belated appeal ~ Petitioner's petition for belated appeal is denied.
Docket Date 2019-12-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent references several attachments in its response to the petition for belated appeal but none of them are actually attached to the response. Respondent shall supplement the response with the attachments noted therein within five days.
Docket Date 2019-12-11
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of STATE OF FLORIDA
Docket Date 2019-12-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION SEEKING BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2019-11-07
Type Order
Subtype Order to File Response
Description generic response order ~ The Attorney General's Office shall serve a response to this petition for a belated appeal within 30 days. The response shall include any information that refutes claims in the petition. If trial counsel, who in the petition is alleged to have failed to file an appeal or to advise petitioner on the timing and procedure to file an appeal, contests this allegation, any refutation by the attorney shall be submitted by affidavit in an appendix to the response. Petitioner may serve a reply 30 days thereafter.
Docket Date 2019-10-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JEREMIAH DICKS
Docket Date 2019-10-10
Type Order
Subtype Order to Supplement Petition
Description supp B/A with certif of service ~ The petition for belated appeal does not reflect service of the petition on the Attorney General or the State Attorney, and petitioner has failed to comply with this court's August 13, 2019, order directing him to supplement his petition with a certificate of service showing that it has been served on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida 33607, and the State Attorney in the county from which the conviction in question originated.Petitioner shall supplement his petition with a certificate of service reflecting service on the Attorney General and the State Attorney within twenty days of this order. Failure to comply with this order will result in dismissal of this proceeding without further notice.
Docket Date 2019-10-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JEREMIAH DICKS
Docket Date 2019-09-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner shall comply with this court's order of August 13, 2019, within twenty days or his petition may be dismissed without further notice.
Docket Date 2019-08-13
Type Order
Subtype Order to Supplement Petition
Description supp B/A with certif of service ~ Within 20 days petitioner shall supplement the petition for belated appeal with a certificate of service showing that it has been served on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and the State Attorney in the county from which the conviction in question originated. Failure to comply with this order will result in dismissal of this proceeding without further notice.
Docket Date 2019-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JEREMIAH DICKS
Docket Date 2019-08-08
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
Florida Limited Liability 2007-11-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State