Search icon

LESLIE GRAHAM, LLC

Company Details

Entity Name: LESLIE GRAHAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Mar 2009 (16 years ago)
Document Number: L09000025777
FEI/EIN Number 270644841
Address: 10835 109TH WAY, LARGO, FL, 33778
Mail Address: 10835 109TH WAY, LARGO, FL, 33778
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GRAHAM LESLIE R Agent 10835 109TH WAY, LARGO, FL, 33778

Managing Member

Name Role Address
GRAHAM LESLIE R Managing Member 10835 109TH WAY, LARGO, FL, 33778
GRAHAM RICHARD E Managing Member 10835 109TH WAY, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-09 10835 109TH WAY, LARGO, FL 33778 No data
CHANGE OF MAILING ADDRESS 2025-10-09 10835 109TH WAY, LARGO, FL 33778 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 10835 109TH WAY, LARGO, FL 33778 No data
CHANGE OF MAILING ADDRESS 2024-10-09 10835 109TH WAY, LARGO, FL 33778 No data

Court Cases

Title Case Number Docket Date Status
HERBERT GRAHAM VS WELLS FARGO BANK 2D2015-4357 2015-09-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
2013-CA-000549

Parties

Name LESLIE GRAHAM, LLC
Role Appellant
Status Active
Name HERBERT GRAHAM
Role Appellant
Status Active
Representations KEVIN L. HAGEN, ESQ.
Name WELLS FARGO BANK
Role Appellee
Status Active
Representations CHOICE LEGAL GROUP, P. A., EMILY Y. ROTTMANN, ESQ., MONICA L. HADDAD - FORBES, ESQ., SARA F. HOLLADAY - TOBIAS, ESQ.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-12
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2016-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HERBERT GRAHAM
Docket Date 2016-06-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WELLS FARGO BANK
Docket Date 2016-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 06/24/16
On Behalf Of WELLS FARGO BANK
Docket Date 2016-05-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HERBERT GRAHAM
Docket Date 2016-04-12
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB or dism
Docket Date 2016-02-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-01-15
Type Record
Subtype Record on Appeal
Description Received Records ~ ESTRADA
Docket Date 2015-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK
Docket Date 2015-10-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-30
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HERBERT GRAHAM

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State