Search icon

WALTER GRAY LLC

Company Details

Entity Name: WALTER GRAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L12000019392
Address: 712 E. CIRCLE DRIVE, QUINCY, FL, 32351
Mail Address: 712 E. CIRCLE DRIVE, QUINCY, FL, 32351
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Agent

Name Role Address
GRAY WALTER C Agent 712 E. CIRCLE DRIVE, QUINCY, FL, 32351

Managing Member

Name Role Address
GRAY WALTER C Managing Member 712 E. CIRCLE DRIVE, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
WALTER GRAY VS STATE OF FLORIDA 2D2011-2822 2011-06-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
08-0600CFAES

Parties

Name WALTER GRAY LLC
Role Appellant
Status Active
Representations MEGAN OLSON, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAWN A. TIFFIN, A. A. G.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WALTER GRAY
Docket Date 2012-12-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ emailed 12/18/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-12-12
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ AB DUE
Docket Date 2012-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Vacated 12/12/2012
Docket Date 2012-10-29
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ wall/JB-ord of 10-25-12
Docket Date 2012-10-25
Type Order
Subtype Order to Serve Brief
Description intial brief 20 days or sanctions ~ **VACATED**(see 10-29-12 ord)wall/JB
Docket Date 2012-09-13
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of WALTER GRAY
Docket Date 2012-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WALTER GRAY
Docket Date 2012-07-03
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2012-07-03
Type Brief
Subtype Anders Brief
Description Anders Brief ~ EMAILED 06/29/12
On Behalf Of WALTER GRAY
Docket Date 2012-05-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOLUME
Docket Date 2012-05-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ ib due 60 days
Docket Date 2012-05-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of WALTER GRAY
Docket Date 2012-05-02
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ IB DUE
Docket Date 2012-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOLUME (1ST SUPPLEMENTAL)
Docket Date 2012-03-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ SENTENCING HEARING HAS BEEN CONTINUED - NO NEW DATE HAS BEEN SET FOR B2 ISSUE CC Paula S. O' Neil, Clerk
Docket Date 2012-02-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ SENTENCING SET FOR 03/12/12 CC Paula S. O' Neil, Clerk
Docket Date 2012-02-08
Type Notice
Subtype Notice
Description Notice ~ SENTENCING SET FOR 02/14/12
On Behalf Of PASCO CLERK
Docket Date 2011-12-01
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ B2 SUPPL RECORD DUE
Docket Date 2011-12-01
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of WALTER GRAY
Docket Date 2011-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WALTER GRAY
Docket Date 2011-08-01
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2011-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES SIRACUSA
Docket Date 2011-07-19
Type Order
Subtype Order
Description Miscellaneous Order ~ notice of pending mot "stricken"
Docket Date 2011-07-18
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error ~ ***STRICKEN**(see 07/19/11 order)
On Behalf Of WALTER GRAY
Docket Date 2011-07-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def ~ SIRACUSA - 06/27/11
Docket Date 2011-06-14
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2011-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ARISES OUT OF 10-5936
On Behalf Of WALTER GRAY
Docket Date 2011-06-10
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Florida Limited Liability 2012-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State