Search icon

CURTIS WAYNE WRIGHT JR LLC

Company Details

Entity Name: CURTIS WAYNE WRIGHT JR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L16000058252
Address: 603 HOLLY HILL DR, CASSELBERRY, FL, 32707
Mail Address: 603 HOLLY HILL DR, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT CURTIS WJR Agent 603 HOLLY HILL DR, CASSELBERRY, FL, 32707

Manager

Name Role Address
WRIGHT CURTIS WJR Manager 603 HOLLY HILL RD, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
Curtis Wayne Wright, Jr., Appellant(s), v. State of Florida, Appellee(s). 5D2023-1016 2023-02-28 Closed
Classification NOA Final - Circuit Criminal - 3.853 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-100629-CFDL

Parties

Name CURTIS WAYNE WRIGHT JR LLC
Role Appellant
Status Active
Representations Edward J. Weiss, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Robin A. Compton, Criminal Appeals DAB Attorney General
Name Hon. James Robert Clayton
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-19
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-06
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2023-12-19
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-12-04
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ MAILBOX 11/29/23
On Behalf Of Curtis Wayne Wright, Jr.
Docket Date 2023-11-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE AMENDED RB; RB STRICKEN
Docket Date 2023-11-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 11/14/23; STRICKEN PER 11/21 ORDER
On Behalf Of Curtis Wayne Wright, Jr.
Docket Date 2023-10-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 09/22/23
On Behalf Of Curtis Wayne Wright, Jr.
Docket Date 2023-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 10/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 08/02/23
On Behalf Of Curtis Wayne Wright, Jr.
Docket Date 2023-07-17
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ PRO SE IB W/I 30 DAYS; FAILURE TO FILE WILL RESULT IN DISMISSAL
Docket Date 2023-07-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ HUNTER V. ST
On Behalf Of Curtis Wayne Wright, Jr.
Docket Date 2023-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/16
On Behalf Of Curtis Wayne Wright, Jr.
Docket Date 2023-05-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ PRO SE MOT EOT STRICKEN; AA REPRESENTED BY COUNSEL
Docket Date 2023-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PRO SE; MAILBOX 05/19/23; STRICKEN PER 5/25 ORDER
Docket Date 2023-05-18
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB W/I 30 DAYS; RELINQUISH PERIOD EXTINGUISHED AND APPEAL SHALL PROCEED
Docket Date 2023-05-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT CONFLICT FREE COUNSEL
Docket Date 2023-05-17
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ UNTIL 6/5 TO APPOINT CONFLICT-FREE COUNSEL
Docket Date 2023-05-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Curtis Wayne Wright, Jr.
Docket Date 2023-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 407 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-03-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2023-03-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 03/02/23 ORDER; MAILBOX 03/14/23
On Behalf Of Curtis Wayne Wright, Jr.
Docket Date 2023-03-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 5/15/23
Docket Date 2023-03-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req ~ AMENDED COURT REPT. ACK. LETTER
Docket Date 2023-03-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2023-03-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS
Docket Date 2023-02-28
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2023-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 2/21/2023
On Behalf Of Curtis Wayne Wright, Jr.
CURTIS WAYNE WRIGHT, JR. VS STATE OF FLORIDA 5D2019-0306 2019-02-04 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-100629-CFDL

Parties

Name CURTIS WAYNE WRIGHT JR LLC
Role Appellant
Status Active
Representations Volusia Public Defender, Carlos S. Mora, Kevin R. Holtz, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Robin A. Compton, Office of the Attorney General
Name Hon. James Robert Clayton
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-24
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2020-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2020-01-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 1/27/20
On Behalf Of Curtis Wayne Wright, Jr.
Docket Date 2020-01-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-07-10
Type Notice
Subtype Notice
Description Notice ~ OF NO REPLY BRIEF
On Behalf Of Curtis Wayne Wright, Jr.
Docket Date 2019-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/8
On Behalf Of Curtis Wayne Wright, Jr.
Docket Date 2019-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Curtis Wayne Wright, Jr.
Docket Date 2019-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/16
On Behalf Of Curtis Wayne Wright, Jr.
Docket Date 2019-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 414 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-02-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2019-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/1/19
On Behalf Of Curtis Wayne Wright, Jr.
Docket Date 2019-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-04
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
Florida Limited Liability 2016-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State