Search icon

CHARLENE WHITEHURST LLC

Company Details

Entity Name: CHARLENE WHITEHURST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Aug 2013 (11 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: L13000117259
Address: 605 SULLIVAN AVENUE, OCOEE, FL, 34761
Mail Address: 605 SULLIVAN AVENUE, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WHITEHURST CHARLENE AMS Agent 605 SULLIVAN AVENUE, OCOEE, FL, 34761

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
BARBARA HARMON, ET AL VS SARAH WHITEHURST, ET AL 2D2016-1782 2016-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-597

Parties

Name BARBARA HARMON
Role Appellant
Status Active
Representations KEVIN P. MASON, ESQ.
Name LILLIAN SMITH
Role Appellant
Status Active
Name RICHARD SMITH, INC.
Role Appellee
Status Active
Name SARAH WHITEHURST
Role Appellee
Status Active
Representations THEODORE L. TRIPP, JR., ESQ., BLAZE R. KNOTT, ESQ.
Name CHARLENE WHITEHURST LLC
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-07-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BARBARA HARMON
Docket Date 2016-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-06-28
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 BARBARA HARMON
Docket Date 2016-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ ROSMAN
Docket Date 2016-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARBARA HARMON
BARBARA HARMON VS SARAH WHITEHURST, ET AL 2D2015-4948 2015-11-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-597

Parties

Name LILLIAN SMITH
Role Appellant
Status Active
Name BARBARA HARMON
Role Appellant
Status Active
Representations KEVIN P. MASON, ESQ.
Name CHARLENE WHITEHURST LLC
Role Appellee
Status Active
Name RICHARD SMITH, INC.
Role Appellee
Status Active
Name SARAH WHITEHURST
Role Appellee
Status Active
Representations THEODORE L. TRIPP, JR., ESQ., BLAZE R. KNOTT, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BARBARA HARMON
Docket Date 2016-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-02-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2015-12-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE
On Behalf Of BARBARA HARMON
Docket Date 2015-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-18
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ MBK
Docket Date 2015-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARBARA HARMON

Documents

Name Date
Florida Limited Liability 2013-08-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State