Search icon

THE VERDICT, LLC

Company Details

Entity Name: THE VERDICT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000021300
Address: 812 SWEETWATER CLUB BLVD, LONGWOOD, FL, 32779, US
Mail Address: 812 SWEETWATER CLUB BLVD, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ALEXANDER FLORENCE Agent 812 SWEETWATER CLUB BLVD, LONGWOOD, FL, 32779

Manager

Name Role Address
ALEXANDER FLORENCE Manager 812 SWEETWATER CLUB BLVD, LONGWOOD, FL, 32779

Member

Name Role Address
ALEXANDER STANLEY Member 812 SWEETWATER CLUB BLVD, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2015-04-08 No data No data

Court Cases

Title Case Number Docket Date Status
IN RE: STANDARD JURY INSTRUCTIONS IN CRIMINAL CASES - REPORT 2019-11 SC2019-1806 2019-10-22 Closed
Classification Original Proceedings - Rules - Amendment to Rules-Jury Instructions
Court Supreme Court of Florida

Parties

Name Instruction 3.12
Role Petitioner
Status Active
Name Non-Cycle Amendment
Role Petitioner
Status Active
Name Standard Jury Instructions in Criminal Cases
Role Petitioner
Status Active
Representations Hon. F. Rand Wallis, Mr. Bart Neil Schneider
Name [Attempted] Escape
Role Petitioner
Status Active
Name THE VERDICT, LLC
Role Petitioner
Status Active
Name Transmission of MaterialHarmful to Minors by Electronic Device or Equipment
Role Petitioner
Status Active
Name Sexual Cyberharassment
Role Petitioner
Status Active
Name Instruction 11.21
Role Petitioner
Status Active
Name Instruction 27.1
Role Petitioner
Status Active
Name Instruction 8.26
Role Petitioner
Status Active

Docket Entries

Docket Date 2019-10-23
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2020-03-20
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2020-02-27
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: The instructions as set forth in the appendix shall be effective immediately upon the filing of this opinion. It is so ordered.
View View File
Docket Date 2019-10-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Rules
Description ACKNOWLEDGMENT LETTER-NEW CASE-RULES
Docket Date 2019-10-22
Type Petition
Subtype Petition Filed
Description PETITION-AMENDMENT TO RULES (STAND JURY INSTR-CRIM)
On Behalf Of Standard Jury Instructions in Criminal Cases
View View File
Docket Date 2019-10-22
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
LC Amendment 2015-04-08
Florida Limited Liability 2015-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State