Search icon

LARRY WHITE, LLC

Company Details

Entity Name: LARRY WHITE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 May 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: L09000048972
Address: 2708 BRAEBURN DRIVE, LARGO, FL, 33770, US
Mail Address: 2708 BRAEBURN DRIVE, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KOEHLER CPA KEITH W Agent KOEHLER & COMPANY PA, TAMPA, FL, 33606

Manager

Name Role Address
WHITE LARRY Manager 2708 BRAEBURN DRIVE, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
LARRY WHITE VS STATE OF FLORIDA 4D2011-3087 2011-08-17 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
09009404CF10A

Parties

Name LARRY WHITE, LLC
Role Appellant
Status Active
Representations Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-07-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of LARRY WHITE
Docket Date 2012-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) KATHERINE Y. MCINTIRE
On Behalf Of STATE OF FLORIDA
Docket Date 2012-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 7/18/12
Docket Date 2012-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 6/18/12
Docket Date 2012-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 60 DAYS TO 5/18/12
Docket Date 2012-02-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) (NO CD REQUIRED) PER (B)(2)
Docket Date 2012-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) TATJANA OSTAPOFF
On Behalf Of LARRY WHITE
Docket Date 2012-02-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES (WITH CD ROM)
Docket Date 2012-01-23
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of LARRY WHITE
Docket Date 2012-01-09
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript
Docket Date 2012-01-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LARRY WHITE
Docket Date 2012-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LARRY WHITE
Docket Date 2011-12-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as counsel and app't PD ~ 10 DAYS
Docket Date 2011-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND DESIGNATE P.D.15.
On Behalf Of LARRY WHITE
Docket Date 2011-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (WITH CD ROM)
Docket Date 2011-11-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2011-11-07
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 2011-10-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Office Of Regional Conflict Counsel CCCRC
Docket Date 2011-09-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency ~ AND APPOINTING OCCCRC
Docket Date 2011-08-17
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2011-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LARRY WHITE

Documents

Name Date
Florida Limited Liability 2009-05-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State