Search icon

CARL ERICKSON, PLLC - Florida Company Profile

Company Details

Entity Name: CARL ERICKSON, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARL ERICKSON, PLLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Nov 2012 (12 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L12000141241
FEI/EIN Number 46-1360276

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1020 8TH AVE. S., SUITE 5, NAPLES, FL, 34102, US
Mail Address: 1020 8TH AVE. S., SUITE 5, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERICKSON CARL E Managing Member 1020 8TH AVE. S., SUITE 5, NAPLES, FL, 34102
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 1020 8TH AVE. S., SUITE 5, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-08-01 1020 8TH AVE. S., SUITE 5, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 1020 8TH AVE. S., SUITE 5, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-08-01 1020 8TH AVE. S., SUITE 5, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
CARL ERICKSON, etc., VS U.S. BANK, NATIONAL ASSOCIATION, etc., 3D2018-0528 2018-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-14374

Parties

Name CARL ERICKSON, PLLC
Role Appellant
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations William L. Grimsley
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-10-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-09
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated September 21, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-09-21
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for Order to Show Cause
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-06-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-04-13
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANT'S MOTION TO CONSOLIDATE APPEAL NOS. 3D17-1234 AND 3D18-0528
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-04-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of CARL ERICKSON
Docket Date 2018-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-1234
On Behalf Of CARL ERICKSON
Docket Date 2018-03-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE
Docket Date 2018-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
CARL ERICKSON, etc., VS U.S. BANK NATIONAL ASSOCIATION, etc., et al., 3D2017-1234 2017-05-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-14374

Parties

Name CARL ERICKSON, PLLC
Role Appellant
Status Active
Representations Ovide Val
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Cary A. Lubetsky, DEREK K. MOUNTFORD, RALPH W. CONFREDA, JR., William L. Grimsley, BENNY A. ORTIZ
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-25
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of appellant’s pro se motion to consolidate, it is ordered that said motion is hereby denied.
Docket Date 2018-04-13
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANT'S MOTION TO CONSOLIDATE APPEAL NOS. 3D17-1234 AND 3D18-0528
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-04-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of CARL ERICKSON
Docket Date 2018-02-28
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of CARL ERICKSON
Docket Date 2018-02-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant shall, within three (3) days, file an amended reply brief in final form, which omits strikethroughs, markups, or evidence of edits from previous versions, and which otherwise complies with Florida Rule of Appellate Procedure 9.210. Should appellant fail to comply, appellant shall be precluded from filing a reply brief.
Docket Date 2018-02-21
Type Response
Subtype Response
Description RESPONSE ~ Amended response to AE's answer brief.
On Behalf Of CARL ERICKSON
Docket Date 2018-02-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant filed a reply brief that substantially exceeded the page limitations of Rule 9.210. Appellee filed a motion to strike the reply brief but, before this Court issued its order granting said motion, appellant filed an amended reply brief. However, appellant's amended reply brief still fails to comply with Rule 9.210; in an apparent effort to meet the page limitations the brief was reformatted from double-spaced (as required by Rule 9.210) to 1.5 spacing (not permitted by Rule 9.210). Therefore, appellant's amended reply brief is stricken. Appellant shall have one final opportunity to serve, within five (5) days from the date of this order, a reply brief that complies with Rule 9.210. EMAS, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-02-13
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellee U.S. Bank, National Association, etc.'s motion to strike appellant's reply brief is granted, and the reply brief filed on January 6, 2018 is hereby stricken. Appellant shall, within five (5) days from the date of this order, file an amended reply brief in comformity with the Florida Rules of Appellate Procedure, including Rule 9.210. EMAS, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-02-12
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of CARL ERICKSON
Docket Date 2018-02-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-01-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Reply brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-01-09
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-01-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ See order from 2/13/18/Reply brief stricken.
On Behalf Of CARL ERICKSON
Docket Date 2017-12-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (JAB Services, LLC)-20 days to 1/9/18
Docket Date 2017-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-12-13
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee U.S. Bank National Association, etc.’s motion for an extension of time to file the answer brief is granted to and including ten (10) days from receipt of the supplemental record.
Docket Date 2017-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-12-01
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee U.S. Bank National Association, etc.’s November 17, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document as stated in said motion.
Docket Date 2017-11-29
Type Response
Subtype Reply
Description REPLY ~ to AE's response to emergency motion to determine jurisdiction.
On Behalf Of CARL ERICKSON
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (JAB Services, LLC)-30 days to 12/20/17
Docket Date 2017-11-20
Type Response
Subtype Response
Description RESPONSE ~ in Opposition to Appellant's Emergency Motion to Determine Jurisdiction
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-11-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-11-15
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant’s emergency motion for stay pending review is hereby denied. EMAS, LOGUE and LINDSEY, JJ., concur.
Docket Date 2017-11-14
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of CARL ERICKSON
Docket Date 2017-11-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CARL ERICKSON
Docket Date 2017-11-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Request for emergency treatment
On Behalf Of CARL ERICKSON
Docket Date 2017-11-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, the Court defers ruling on appellant’s emergency motion to determine jurisdiction.
Docket Date 2017-11-12
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ Motion to determine jurisdiction
On Behalf Of CARL ERICKSON
Docket Date 2017-11-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Request for emerg. treatment
On Behalf Of CARL ERICKSON
Docket Date 2017-11-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CARL ERICKSON
Docket Date 2017-11-02
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of the response and reply, the temporary stay entered on October 27, 2017 is hereby lifted. Appellant’s emergency motion for stay is denied. Third-party purchaser, JAB Services, LLC’s motion to be added as an appellee is granted as stated in the motion. EMAS, LOGUE and LINDSEY, JJ., concur.
Docket Date 2017-11-02
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of CARL ERICKSON
Docket Date 2017-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to added as ae and response in opposition to aa motion for abeyance of lower court action
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-10-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARL ERICKSON
Docket Date 2017-10-27
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration, the trial court proceedings are temporarily stayed until further of this Court. Within ten (10) days from the date of this order, the appellee shall serve a response to appellant’s motion for stay of lower court proceedings. The appellant may file a reply within five (5) days of service of the appellee’s rsponse. This temporary stay applies to the lower court only, and appellant’s initial brief remains due as per this Court’s prior order of October 19, 2017. EMAS, LOGUE and LINDSEY, JJ., concur.
Docket Date 2017-10-27
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for emerg. motion for abeyance
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-10-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Request for emergency treatment
On Behalf Of CARL ERICKSON
Docket Date 2017-10-26
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ of lower court proceedings
On Behalf Of CARL ERICKSON
Docket Date 2017-10-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CARL ERICKSON
Docket Date 2017-10-19
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-10-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for order to show cause
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-09-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for abeyance of lower court proceedings
On Behalf Of CARL ERICKSON
Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARL ERICKSON
Docket Date 2017-09-02
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 CARL ERICKSON
Docket Date 2017-08-29
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for order to show cause
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-08-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-06-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before July 27, 2017.
Docket Date 2017-06-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before June 16, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2017-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARL ERICKSON
Docket Date 2017-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-01-02
Florida Limited Liability 2012-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State