Search icon

FRANCIS LOUIS LLC - Florida Company Profile

Company Details

Entity Name: FRANCIS LOUIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANCIS LOUIS 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: 06 May 2014 (11 years ago)
Date of dissolution: 06 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2022 (3 years ago)
Document Number: L14000074013
Address: 4910 CATALINA DRIVE, NAPLES, FL, 34112
Mail Address: 4910 CATALINA DRIVE, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS WHITNEY Managing Member 1755 PIEDMONT COURT, MARCO ISLAND, FL, 34145
LOUIS LEIANNE Managing Member 4910 CATALINA DRIVE, NAPLES, FL, 34112
LOUIS LEIANNE Agent 4910 CATALINA DRIVE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
FRANCIS LOUIS VS THE STATE OF FLORIDA 3D2018-2155 2018-10-24 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-5075

Parties

Name FRANCIS LOUIS LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Kayla Heather McNab
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-05-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-24
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration of respondent’s motion to dismiss and the response thereto, it is ordered that the petition for writ of habeas corpus alleging ineffective assistance of appellate counsel is hereby dismissed for lack of jurisdiction. See Fla. R. App. P. 9.141(d)(5).
Docket Date 2019-04-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ argument to excuse procedural barrier (timeliness) Petition for writ of habeas corpus ineffective assistance of appellate counsel
On Behalf Of FRANCIS LOUIS
Docket Date 2019-04-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner shall show cause within thirty (30) days from the date of this order, why this petition should not be dismissed as contended in the respondent's motion to dismiss.
Docket Date 2019-04-11
Type Record
Subtype Appendix
Description Appendix ~ TO ORDER TO SHOW CAUSE
On Behalf Of The State of Florida
Docket Date 2019-04-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The State of Florida
Docket Date 2019-03-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondent's motion for extension of time to file a response to the petition for writ of habeas corpus is granted to and including April 15, 2019. No further extensions will be allowed.
Docket Date 2019-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2019-01-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of FRANCIS LOUIS
Docket Date 2019-01-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of habeas corpus is granted to and including March 15, 2019.
Docket Date 2019-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2019-01-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of FRANCIS LOUIS
Docket Date 2018-11-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of habeas corpus is granted to and including January 14, 2019.
Docket Date 2018-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2018-10-25
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of habeas corpus alleging ineffective assistance of appellate counsel. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-10-24
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-10-24
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 18-1767, 15-1190
On Behalf Of FRANCIS LOUIS
FRANCIS LOUIS, VS THE STATE OF FLORIDA, 3D2018-1767 2018-08-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-5075

Parties

Name FRANCIS LOUIS LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-01
Type Record
Subtype Transcript
Description Transcripts
Docket Date 2018-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANCIS LOUIS
Docket Date 2018-09-17
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 ninety (90) days from the date of this order.
Docket Date 2018-09-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of FRANCIS LOUIS
Docket Date 2018-08-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FRANCIS LOUIS
Docket Date 2018-08-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
FRANCIS LOUIS, VS THE STATE OF FLORIDA, 3D2015-1190 2015-05-26 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
13-5075

Parties

Name FRANCIS LOUIS LLC
Role Appellant
Status Active
Representations NATASHA BAKER-BRADLEY, Public Defender Appeals
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, BRENT J. KELLEHER
Name HON. VICTORIA R. BRENNAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-09
Type Response
Subtype Objection
Description Objection ~ to court reporter's request for eot
On Behalf Of FRANCIS LOUIS
Docket Date 2015-12-30
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 2015-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANCIS LOUIS
Docket Date 2018-10-24
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of FRANCIS LOUIS
Docket Date 2016-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2016-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Upon Consideration Ext-gr Ans. Brief/NFE (OG02C) ~ Upon consideration of appellee¿s unopposed motion for extension of time to file the answer brief, appellee is granted to and including thirty (30) days from the date of this order to file the answer brief, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-05-03
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 The State of Florida
Docket Date 2016-03-03
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 2016-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 5/3/16
Docket Date 2015-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/4/16
Docket Date 2015-11-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES AND 4 TRANSCRIPTS.
Docket Date 2015-10-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Denied (OD16) ~ Upon consideration, the court reporting firm's request for extension of time to file the transcribed notes is hereby denied. Court reporters, Marva Miller, Stephanie Wilson and Amber Gabel, and Downtown Reporting are ordered to file the transcribed notes no later than October 21, 2015. No further extensions will be allowed. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2015-10-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2015-09-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including October 15, 2015. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2015-09-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2015-08-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 10, 2015. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2015-08-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2015-07-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including August 10, 2015. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2015-07-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2015-06-05
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2015-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 15 YEARS
On Behalf Of FRANCIS LOUIS
Docket Date 2015-05-28
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 2015-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 15 YEARS
On Behalf Of FRANCIS LOUIS
Docket Date 2015-05-26
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-06
Florida Limited Liability 2014-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State