Search icon

BRIAN WOODS, LLC

Company Details

Entity Name: BRIAN WOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Feb 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L10000018115
FEI/EIN Number 271896399
Address: 1402 ROYAL PALM BEACH, SUITE 102, ROYAL PALM BEACH, FL, 33411
Mail Address: 1402 ROYAL PALM BEACH, SUITE 102, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HARRINGTON JEFFREY A Agent 224 DATURA STREET, WEST PALM BEACH, FL, 33401

Managing Member

Name Role Address
WOODS BRIAN Managing Member 1402 ROYAL PALM BEACH BLVD STE 102, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-24 1402 ROYAL PALM BEACH, SUITE 102, ROYAL PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2011-04-24 1402 ROYAL PALM BEACH, SUITE 102, ROYAL PALM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-24 224 DATURA STREET, SUITE 505, WEST PALM BEACH, FL 33401 No data

Court Cases

Title Case Number Docket Date Status
BRIAN WOODS VS STATE OF FLORIDA 2D2017-1614 2017-04-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
1317967CFANO

Parties

Name BRIAN WOODS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LAROSE, C.J., and MORRIS and SALARIO
Docket Date 2018-04-25
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of March 12, 2018, requiring the filing of an initial brief.
Docket Date 2018-03-12
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 30 days or this case will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2018-01-31
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days of the date of this order.
Docket Date 2017-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ LEY - 328 PAGES
Docket Date 2017-04-25
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2017-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIAN WOODS

Documents

Name Date
ANNUAL REPORT 2011-04-24
Reg. Agent Change 2011-01-04
Florida Limited Liability 2010-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State