Search icon

JUSTIN ARRINGTON "LLC"

Company Details

Entity Name: JUSTIN ARRINGTON "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 12 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L17000082589
FEI/EIN Number 82-1255131
Address: 1104 Saddleback Ridge Rd, apopka, FL 32703
Mail Address: 1104 Saddleback Ridge Rd, apopka, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ARRINGTON, JUSTIN S Agent 1104 Saddleback Ridge Rd, apopka, FL 32703

President

Name Role Address
Arrington, Justin S President 1104 Saddleback Ridge Rd, apopka, FL 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1104 Saddleback Ridge Rd, apopka, FL 32703 No data
CHANGE OF MAILING ADDRESS 2018-04-30 1104 Saddleback Ridge Rd, apopka, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1104 Saddleback Ridge Rd, apopka, FL 32703 No data

Court Cases

Title Case Number Docket Date Status
JUSTIN ARRINGTON VS STATE OF FLORIDA 5D2020-0737 2020-03-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
19-CF-374

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Nora Hutchinson Hall
Name JUSTIN ARRINGTON "LLC"
Role Appellant
Status Active
Representations Teresa D. Sutton, Jonathan E. Mills, Office of the Public Defender, Hernando Public Defender
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-12-29
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2020-11-18
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2020-11-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2020-11-02
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Justin Arrington
Docket Date 2020-11-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Justin Arrington
Docket Date 2020-10-22
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 11/2
Docket Date 2020-10-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 18 PAGES
On Behalf Of Clerk Hernando
Docket Date 2020-08-21
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of Justin Arrington
Docket Date 2020-08-21
Type Order
Subtype Order re 3.800(b)(2) Motion
Description ORD-NO LONGER ANDERS -3.800 MOTION FILED ~ IB W/IN 10 DAYS OF THE SROA
Docket Date 2020-08-03
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL FOR AA FILE SUPPL BRF W/IN 20 DAYS
Docket Date 2020-06-16
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2020-06-01
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH ~ W/DRWN PER 8/21 ORDER
Docket Date 2020-05-29
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders ~ STRICKEN AS MOOT PER 8/21 ORDER
On Behalf Of Justin Arrington
Docket Date 2020-05-29
Type Brief
Subtype Anders Brief
Description Anders Brief ~ STRICKEN AS MOOT PER 8/21 ORDER
On Behalf Of Justin Arrington
Docket Date 2020-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Justin Arrington
Docket Date 2020-05-01
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Clerk Hernando
Docket Date 2020-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 184 PAGES
On Behalf Of Clerk Hernando
Docket Date 2020-03-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 03/19 ORDER
On Behalf Of Justin Arrington
Docket Date 2020-03-23
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2020-03-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2020-03-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 10 DYS
Docket Date 2020-03-18
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2020-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/17/20
On Behalf Of Justin Arrington
Docket Date 2020-03-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)

Documents

Name Date
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-04-12

Date of last update: 18 Feb 2025

Sources: Florida Department of State