Search icon

CHARLIE RIVERS LLC.

Company Details

Entity Name: CHARLIE RIVERS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 16 Aug 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L10000085928
FEI/EIN Number 27-3271986
Address: 14964 OLD POINTE ROAD, TAMPA, FL 33613
Mail Address: 218 E BEARSS AVE #378, TAMPA, FL 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GRIFFIN, CHARLES L Agent 14964 OLD POINTE ROAD, TAMPA, FL 33613

Managing Member

Name Role Address
GRIFFIN, CHARLES L Managing Member 218 E BEARSS AVE #378, TAMPA, FL 33613
RIVERS, DAVID L Managing Member 3013 JOHN MOORE ROAD, BRANDON, FL 33511
GRIFFIN, ELIZABETH J Managing Member 218 E BEARSS AVE #378, TAMPA, FL 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2011-04-30 14964 OLD POINTE ROAD, TAMPA, FL 33613 No data

Court Cases

Title Case Number Docket Date Status
CHARLIE RIVERS VS STATE OF FLORIDA 2D2021-0471 2021-02-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Hardee County
17-CF-245

Parties

Name CHARLIE RIVERS LLC.
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., Daniel Muller, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HARDEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, and ATKINSON
Docket Date 2021-09-02
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ In light of the suggestion of Appellant's death, this appeal is dismissed.
Docket Date 2021-09-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-08-24
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ This court has received the supplemental record prepared by the trial court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6). Appellant shall serve the initial brief within fifteen days of this order.
Docket Date 2021-08-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 78 PAGES
Docket Date 2021-08-12
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death ~ SUGGESTION OF DEATH
On Behalf Of CHARLIE RIVERS
Docket Date 2021-06-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER DENYING GROUND ONE of DEFENDANT'S MOTION TO CORRECT SENTENCING ERROR
Docket Date 2021-06-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** UNREDACTED - 85 PAGES
Docket Date 2021-06-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER PARTIALLY GRANTING and PARTIALLY DEFERRING CONSIDERATION of DEFENDANT'S MOTION TO CORRECT SENTENCING ERROR
Docket Date 2021-05-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER ON DEFENDANT'S MOTION TO CORRECT SENTENCING ERROR AND ORDER SETTING HEARING
Docket Date 2021-05-26
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
Docket Date 2021-05-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT
On Behalf Of CHARLIE RIVERS
Docket Date 2021-05-24
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error ~ NOTICE OF PENDING MOTION TO CORRECT SENTENCING ERROR
On Behalf Of CHARLIE RIVERS
Docket Date 2021-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of CHARLIE RIVERS
Docket Date 2021-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ HORTON - 94 PAGES
Docket Date 2021-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLIE RIVERS
Docket Date 2021-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-02-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HARDEE CLERK

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
Florida Limited Liability 2010-08-16

Date of last update: 24 Jan 2025

Sources: Florida Department of State