Search icon

LARRY SIMON LLC

Company Details

Entity Name: LARRY SIMON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 01 Sep 2017 (7 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: L17000187219
Address: 101425 OVERSEAS HWY, SUITE 215, KEY LARGO, FL 33037
Mail Address: 101425 OVERSEAS HWY, SUITE 215, KEY LARGO, FL 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
SIMON, LARRY E, JR. Agent 101425 OVERSEAS HWY215, SUITE 215, KEY LARGO, FL 33037

President

Name Role Address
SIMON, LARRY E President 101425 OVERSEAS HWY SUITE 215, KEY LARGO, FL 33037

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
LARRY SIMON VS FLORIDA POWER CORPORATION D/B/A PROGRESS ENERGY,ETC 5D2010-4191 2010-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2006-CA-5004

Parties

Name LARRY SIMON LLC
Role Appellant
Status Active
Representations NICHOLAS E. KARATINOS, HUGH C. UMSTED, BONNIE A. BERNS
Name FLORIDA POWER CORPORATION
Role Appellee
Status Active
Representations THOMAS M. GONZALEZ, ERIN G. JACKSON
Name PROGRESS ENERGY FLORIDA, INC
Role Appellee
Status Active

Docket Entries

Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-02-29
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-09-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LARRY SIMON
Docket Date 2011-07-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LARRY SIMON
Docket Date 2011-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LARRY SIMON
Docket Date 2011-04-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Nicholas E. Karatinos 109742
Docket Date 2011-04-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 9VOL;1BOX IN EXHIBIT ROOM
Docket Date 2011-04-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Power Corporation,
Docket Date 2011-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Florida Power Corporation,
Docket Date 2011-02-15
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of LARRY SIMON
Docket Date 2011-01-13
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 12/30RESPONSE IS ACCEPTED AND TREATED AS A SECOND AMENDED NOA OF THE 12/3/10 FINAL JUDGMENT. APPEAL SHALL PROCEED AS AN APPEAL OF THAT JUDGMENT
Docket Date 2010-12-30
Type Response
Subtype Response
Description RESPONSE ~ PER 12/23ORDER
On Behalf Of LARRY SIMON
Docket Date 2010-12-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON ORFINGER
Docket Date 2010-12-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Thomas M. Gonzalez 192341
Docket Date 2010-12-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Bonnie A. Berns 258611
Docket Date 2010-12-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT
On Behalf Of LARRY SIMON
Docket Date 2010-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of LARRY SIMON
Docket Date 2010-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2017-09-01

Date of last update: 18 Jan 2025

Sources: Florida Department of State