Search icon

ERWIN JEROME DULMAGE, LLC - Florida Company Profile

Company Details

Entity Name: ERWIN JEROME DULMAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERWIN JEROME DULMAGE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Mar 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L09000022867
Address: 23065 SENECA AVE., PORT CHARLOTTE, FL, 33980
Mail Address: 23065 SENECA AVE., PORT CHARLOTTE, FL, 33980
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DULMAGE EERWIN J Managing Member 23065 SENECA AVE., PORT CHARLOTTE, FL, 33980
DULMAGE ERWIN J Agent 23065 SENECA AVE., PORT CHARLOTTE, FL, 33980

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
Erwin Jerome Dulmage, Appellant(s) v. State of Florida, Appellee(s). 2D2024-1433 2024-06-21 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
22-CF-3427-NC

Parties

Name ERWIN JEROME DULMAGE, LLC
Role Appellant
Status Active
Representations Howard L. Dimmig, II, Joanna Beth Conner
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Donna Marie Padar
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Erwin Jerome Dulmage
Docket Date 2024-10-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description The court reporter's motion for extension of time is granted, and the transcript shall be filed by November 18, 2024.
View View File
Docket Date 2024-10-04
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
View View File
Docket Date 2024-10-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-10-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Erwin Jerome Dulmage
Docket Date 2024-09-24
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description 462 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2024-09-23
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Erwin Jerome Dulmage
Docket Date 2024-09-09
Type Record
Subtype Exhibits
Description 2 DVDs ***LOCATED IN THE VAULT***
On Behalf Of Sarasota Clerk
Docket Date 2024-09-06
Type Record
Subtype Record on Appeal Redacted
Description 462 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2024-11-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-07-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Erwin Jerome Dulmage
Docket Date 2024-06-21
Type Notice
Subtype Notice of Appeal
Description W/STATEMENT OF JUDICIAL ACTS
On Behalf Of Erwin Jerome Dulmage
Docket Date 2024-12-06
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-12-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Erwin Jerome Dulmage
Docket Date 2024-11-27
Type Record
Subtype Supplemental Record Redacted
Description 41 PAGES
Docket Date 2024-11-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description The court reporter's motion for extension of time is granted, and the transcript shall be filed by December 16, 2024.
View View File
Docket Date 2024-08-05
Type Order
Subtype Order Discharging Show Cause Order
Description This court's June 21, 2024, Order to Show Cause is discharged.
View View File
Docket Date 2024-07-23
Type Response
Subtype Response
Description TRIAL COUNSEL'S RESPONSE TO COURT'S JULY 19, 2024 ORDER REGARDING THE COURT'S PREVIOUS JUNE 21, 2024 ORDER TO SHOW CAUSE
On Behalf Of Erwin Jerome Dulmage
Docket Date 2024-07-19
Type Order
Subtype Order to File Response
Description Within ten days from the date of this order, Attorney Jennifer Hope Strouf shall respond to this court's June 21, 2024, order to show cause, or sanctions may be imposed.
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description The court reporter's motion for extension of time is granted, and the transcript shall be filed by September 3, 2024.
View View File
Docket Date 2024-07-11
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency - ORDER FINDING INSOLVENCY AND APPOINTING PUBLIC DEFENDER FOR APPEAL AND WAIVING APPEAL FILING FEE AND COSTS
On Behalf Of Sarasota Clerk
View View File
Docket Date 2024-07-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-07-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency AND APPOINT PUBLIC DEFENDER
On Behalf Of Sarasota Clerk
Docket Date 2024-06-21
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. If the attorney for Appellant has not already done so, they shall forward to this court the required $300.00 filing fee or, if applicable, an order of the lower tribunal or a certificate of indigency from the clerk finding Appellant insolvent within twenty days from the date of this order. If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice and Appellant's counsel may risk sanctions.
View View File
Docket Date 2024-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
Florida Limited Liability 2009-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State