Search icon

ERIC LEWIS LLC

Company Details

Entity Name: ERIC LEWIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 06 Mar 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000051153
Address: 3730 BAYOU BLVD, PENSACOLA, FL 32503
Mail Address: 3730 BAYOU BLVD, PENSACOLA, FL 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS, ERIC Agent 3730 BAYOU BLVD, PENSACOLA, FL 32503

Authorized Member

Name Role Address
LEWIS, ERIC Authorized Member 3730 BAYOU BLVD, PENSACOLA, FL 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
ERIC LEWIS VS STATE OF FLORIDA 2D2012-5490 2012-10-31 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2012CF-000778-A000-X

Parties

Name ERIC LEWIS LLC
Role Appellant
Status Active
Representations PAMELA H. IZAKOWITZ, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations KATHERINE COOMBS CLINE, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-01-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-07-02
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 STATE OF FLORIDA
Docket Date 2013-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-04-24
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 STATE OF FLORIDA
Docket Date 2013-03-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 3/27/13
On Behalf Of ERIC LEWIS
Docket Date 2013-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-02-12
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 ERIC LEWIS
Docket Date 2013-02-06
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of ERIC LEWIS
Docket Date 2012-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES HOFSTAD
Docket Date 2012-11-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2012-10-31
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC LEWIS

Documents

Name Date
Florida Limited Liability 2017-03-06

Date of last update: 19 Jan 2025

Sources: Florida Department of State