Search icon

JAMES PADGETT LLC

Company Details

Entity Name: JAMES PADGETT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Jul 2013 (12 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: L13000100551
Address: 291 EAST CONSTANCE RD, DEBARY, FL, 32713
Mail Address: 291 EAST CONSTANCE RD, DEBARY, FL, 32713
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
PADGETT JAMES RMR. Agent 291 EAST CONSTANCE RD, DEBARY, FL, 32713

Manager

Name Role Address
PADGETT JAMES RMR. Manager 291 E CONSTANCE RD, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES PADGETT VS STATE OF FLORIDA 2D2011-5803 2011-11-21 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2008-CF-7516

Parties

Name JAMES PADGETT LLC
Role Appellant
Status Active
Representations BERNARD F. DALEY, JR., ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-09-18
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-09-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-09-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-09-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES PADGETT
Docket Date 2012-06-22
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2012-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES PADGETT
Docket Date 2012-06-15
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 JAMES PADGETT
Docket Date 2012-06-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 06/15/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-05-09
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2012-05-08
Type Brief
Subtype Anders Brief
Description Anders Brief ~ EMAILED 05/07/12
On Behalf Of JAMES PADGETT
Docket Date 2012-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-04-19
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 JAMES PADGETT
Docket Date 2012-03-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 vol.
Docket Date 2012-02-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2012-02-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2012-02-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF
Docket Date 2012-02-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JAMES PADGETT
Docket Date 2012-01-13
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-01-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME CURLEY
Docket Date 2011-11-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def ~ CURLEY - 11/17/11
Docket Date 2011-11-28
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2011-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES PADGETT
Docket Date 2011-11-21
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Florida Limited Liability 2013-07-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State