Search icon

DOUGLAS SHAW L.L.C.

Company Details

Entity Name: DOUGLAS SHAW L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L10000072930
Address: 1781 DANFORD ST., NAPLES, FL, 34112
Mail Address: 1781 DANFORD ST., NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SHAW DOUGLAS M Agent 1781 DANFORD ST., NAPLES, FL, 34112

Managing Member

Name Role Address
SHAW DOUGLAS M Managing Member 1781 DANFORD ST., NAPLES, FL, 34112

Manager

Name Role Address
SHAW CATHERINE L Manager 1781 DANFORD ST., NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Raymond Nocerino, as Personal Representative of The Estate of Charles Nocerino, Appellant(s) v. Douglas Shaw, Appellee(s). 1D2024-2344 2024-09-10 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Levy County
2021-CA-000173

Parties

Name Raymond Nocerino
Role Appellant
Status Active
Representations Warren Kwavnick
Name Estate of Charles Nocerino
Role Appellant
Status Active
Name DOUGLAS SHAW L.L.C.
Role Appellee
Status Active
Representations Lance Fletcher Avera, William Harris Rogner
Name Hon. Craig Constantine DeThomasis
Role Judge/Judicial Officer
Status Active
Name Levy Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Unopposed Motion to Supplement Record and for Extension of Time to File Initial Brief
On Behalf Of Raymond Nocerino
Docket Date 2024-10-30
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-588 pages
On Behalf Of Levy Clerk
Docket Date 2024-09-24
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-09-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Douglas Shaw
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Levy Clerk
Docket Date 2025-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Raymond Nocerino
View View File
Docket Date 2024-12-05
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-75 pages - Supplement 1
On Behalf Of Levy Clerk
Docket Date 2024-11-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File

Documents

Name Date
Florida Limited Liability 2010-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State