Search icon

GEORGE WEBER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GEORGE WEBER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGE WEBER 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: 05 Apr 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000076898
FEI/EIN Number 82-1115510

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3200 68TH AVENUE NORTH, SAINT PETERSBURG, FL, 33702
Mail Address: 3200 68TH AVENUE NORTH, SAINT PETERSBURG, FL, 33702
ZIP code: 33702
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER GEORGE Authorized Representative 3200 68TH AVENUE NORTH, SAINT PETERSBURG, FL, 33702
KAY MYRA Agent 2323 34TH WAY NORTH, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-30 - -
REGISTERED AGENT NAME CHANGED 2020-03-30 KAY, MYRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
GEORGE WEBER, AS CO TRUSTEE VS DEUTSCHE BANK NATIONAL TRUST CO, AS TRUSTEE, ET AL 2D2020-1054 2020-03-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-814

Parties

Name GEORGE WEBER LLC
Role Appellant
Status Active
Representations LEE SEGAL, ESQ.
Name DEUTSCHE BANK NATIONAL TRUST CO, AS TRUSTEE
Role Appellee
Status Active
Representations SAMANTHA MARIE DARRIGO, ESQ., ALLISON MORAT, ESQ.
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO, AS TRUSTEE
Docket Date 2020-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB DUE 10/29/20
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO, AS TRUSTEE
Docket Date 2020-09-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GEORGE WEBER
Docket Date 2020-09-01
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO, AS TRUSTEE
Docket Date 2020-08-28
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 GEORGE WEBER
Docket Date 2020-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2020-07-30
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO, AS TRUSTEE
Docket Date 2020-07-29
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 GEORGE WEBER
Docket Date 2020-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 7/28/20
On Behalf Of GEORGE WEBER
Docket Date 2020-06-01
Type Record
Subtype Record on Appeal
Description Received Records ~ BATTLES - 1732 PAGES
Docket Date 2020-03-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's March 24, 2020, order to show cause is hereby discharged.
Docket Date 2020-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO, AS TRUSTEE
Docket Date 2020-03-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of GEORGE WEBER
Docket Date 2020-03-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GEORGE WEBER
Docket Date 2020-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGE WEBER
Docket Date 2020-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-24
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGE - SEE 3/26/2020 ORDER***
Docket Date 2020-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB DUE 11/13/20
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO, AS TRUSTEE
Docket Date 2020-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant’s motion for an extension of time is denied. Appellant shall serve the initial brief within ten days of the date of this order. Failure to timely serve the initial brief will subject this appeal to dismissal without further notice.
U. S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, SUCCESSOR IN INTEREST TO BANK OF AMERICA NATIONAL ASSOCIATION, ET AL VS GEORGE WEBER, INDIVIDUALLY AND AS TRUSTEE OF THE RICHIE FAMILY LAND TRUST, ET AL 2D2018-4849 2018-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-CA-2891 ES

Parties

Name LASALLE BANK NATIONAL ASSOCIATION
Role Appellant
Status Active
Name MERRILL LYNCH MORTGAGE INVESTORS TRUST
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellant
Status Active
Representations BRANDI WILSON, ESQ., JAMES J. SPANOLIOS, ESQ.
Name GEORGE WEBER LLC
Role Appellee
Status Active
Representations LEE SEGAL, ESQ.
Name RICHIE FAMILY LAND TRUST
Role Appellee
Status Active
Name HON. LINDA BABB
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2019-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 687 PAGES
Docket Date 2020-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-05
Type Record
Subtype Transcript
Description Transcript Received ~ 133 PAGES
Docket Date 2020-02-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ This court's February 18, 2020, order to show cause is discharged.Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-02-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO FEBRUARY 18, 2020 ORDER TO SHOWCAUSE, PURSUANT TO FL. R. JUD. ADMIN 2.514 AS AMENDED JANUARY 1, 2019; RESPONSE TO ORDER FOR STATUS REPORT DATED FEBRUARY 7, 2020; AND APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-02-18
Type Order
Subtype Order
Description Miscellaneous Order ~ ***DISCHARGED-SEE 2/20/20 ORDER.***Appellant's compliance with this court's February 7, 2020 order is overdue. Within ten days from the date of this order, Appellant shall show cause why the appendix to the initial brief should not be stricken because it contains items that do not appear in the record on appeal.
Docket Date 2020-02-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL (contained in response)
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-02-07
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on preparation of the supplemental record within 10 days. Appellant is advised that an appendix is not a substitute for the record on appeal.
Docket Date 2020-02-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 20 days from the date of this order.
Docket Date 2020-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2019-12-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GEORGE WEBER
Docket Date 2019-11-15
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2019-10-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2019-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2019-07-17
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 GEORGE WEBER
Docket Date 2019-06-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellees' answer brief shall be served within 20 days from the date of this order.
Docket Date 2019-05-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2019-04-04
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the circuit court. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be transmitted as a supplemental record (with a supplemental index in civil cases provided to the parties).
Docket Date 2019-04-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL WITH TRANSCRIPT OF TRIAL
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2019-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 05/06/19
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2019-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-02-13
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 U. S. BANK NATIONAL ASSOCIATION
Docket Date 2019-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2018-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED. VH
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
GEORGE WEBER VS WELLS FARGO BANK, N. A. 2D2016-0251 2016-01-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-020870

Parties

Name GEORGE WEBER LLC
Role Appellant
Status Active
Representations UTA S. GROVE, ESQ., JAMIE A. KILPATRICK, ESQ., HEATHER A. DE GRAVE, ESQ.
Name WELLS FARGO BANK, N. A.
Role Appellee
Status Active
Representations GABRIEL M. HARTSELL, ESQ., ROBERT L. TANKEL, ESQ., SARA F. HOLLADAY - TOBIAS, ESQ., EMILY Y. ROTTMANN, ESQ., SCOTT E. SIMOWITZ, ESQ., PRATIK PATEL, ESQ.
Name MARKET TAMPA INVESTMENTS, L L C
Role Appellee
Status Active
Name GREGORY GOODSON
Role Appellee
Status Active
Name BRENT HILLS HOMEOWNERS' ASSOCIATION
Role Appellee
Status Active
Name KIMBLERY H. GOODSON
Role Appellee
Status Active
Name Kimberly H. Goodson
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ The motion to withdraw as counsel for appellant filed by attorney Heather A. DeGrave and the Walters Levine, P.A., firm is denied. See Fla. R. Civ. P. 2505(f)(3).
Docket Date 2017-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GEORGE WEBER
Docket Date 2016-08-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GEORGE WEBER
Docket Date 2016-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GEORGE WEBER
Docket Date 2016-07-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2016-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-AB DUE 07/18/16
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2016-05-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GEORGE WEBER
Docket Date 2016-05-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ AMENDED SUPPLEMENTAL
Docket Date 2016-05-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-04-27
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 GEORGE WEBER
Docket Date 2016-04-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-04-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of GEORGE WEBER
Docket Date 2016-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ LITTLE
Docket Date 2016-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-03-23
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 GEORGE WEBER
Docket Date 2016-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2016-01-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGE WEBER
Docket Date 2016-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK

Documents

Name Date
REINSTATEMENT 2020-03-30
ANNUAL REPORT 2018-03-26
Florida Limited Liability 2017-04-05

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6916.67
Total Face Value Of Loan:
6916.67

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,916.67
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,916.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,949.83
Servicing Lender:
Peoples Bank of Graceville
Use of Proceeds:
Payroll: $6,916.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State