Search icon

BARBARA GIBSON, LLC

Company Details

Entity Name: BARBARA GIBSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jul 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000093937
FEI/EIN Number NOT APPLICABLE
Address: 9525 BLIND PASS ROAD, UNIT 1108, ST PETE BEACH, FL, 33706, US
Mail Address: 9525 BLIND PASS ROAD, UNIT 1108, ST PETE BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GIBSON BARBARA D Agent 9525 BLIND PASS ROAD, ST PETE BEACH, FL, 33706

Manager

Name Role Address
GIBSON BARBARA D Manager 9525 BLIND PASS ROAD, UNIT 1108, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
BARBARA GIBSON VS STATE OF FLORIDA 4D2018-2022 2018-07-05 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
1990CF600

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CF000296A

Parties

Name BARBARA GIBSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-09-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant's August 15, 2018 jurisdictional brief, this court determines that the "order denying motion for clarification and order to show cause" is a non-final, non-appealable order. As such, it is ORDERED that the above-styled appeal is dismissed for lack of jurisdiction.GERBER, C.J., CONNER and KUNTZ, JJ., concur.
Docket Date 2018-08-15
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of BARBARA GIBSON
Docket Date 2018-07-31
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court' July 9, 2018 order requiring a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed to be filed in this case. If the brief jurisdictional statement is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2018-07-09
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order denying the motion for clarification is an appealable post-conviction order; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-05
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARBARA GIBSON
Docket Date 2018-07-05
Type Record
Subtype Record on Appeal
Description Received Summary Record

Documents

Name Date
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-31
Florida Limited Liability 2012-07-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State