Search icon

HARVEY YOUNG, LLC - Florida Company Profile

Company Details

Entity Name: HARVEY YOUNG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARVEY YOUNG, LLC 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: 13 Jun 2013 (12 years ago)
Date of dissolution: 15 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: L13000085961
FEI/EIN Number NOT APPLICABLE

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

Address: 1009 BRANDT DRIVE, TALLAHASSEE, FL, 32308, US
Mail Address: 1009 BRANDT DRIVE, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG MELINDA H Authorized Member 1009 BRANDT DRIVE, TALLAHASSEE, FL, 32308
YOUNG MELINDA H Agent 1009 BRANDT DRIVE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-15 - -

Court Cases

Title Case Number Docket Date Status
HARVEY YOUNG, VS THE STATE OF FLORIDA, 3D2015-1273 2015-06-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-939

Parties

Name HARVEY YOUNG, LLC
Role Appellant
Status Active
Representations Daniel Tibbitt
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Christina L. Dominguez
Name Hon. Milton Hirsch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-08-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-08-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HARVEY YOUNG
Docket Date 2016-08-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HARVEY YOUNG
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 8/1/16
Docket Date 2016-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HARVEY YOUNG
Docket Date 2016-06-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2016-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/15/16
Docket Date 2016-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2016-03-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s March 14, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2016-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2016-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 5/16/16
Docket Date 2016-03-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of The State of Florida
Docket Date 2016-02-23
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ corrected
On Behalf Of HARVEY YOUNG
Docket Date 2016-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/11/16
Docket Date 2016-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2016-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HARVEY YOUNG
Docket Date 2015-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 60 days to 1/19/16
Docket Date 2015-12-16
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 HARVEY YOUNG
Docket Date 2015-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-11-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2015-11-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order of indiency
On Behalf Of HARVEY YOUNG
Docket Date 2015-10-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before October 12, 2015.
Docket Date 2015-07-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ notice of inability to complete record on appeal
Docket Date 2015-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. *The $300.00 filing fee for an appeal is due.
Docket Date 2015-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ TEN YEARS
On Behalf Of HARVEY YOUNG
Docket Date 2015-06-05
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-19
Florida Limited Liability 2013-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State