Search icon

GREGORY EDWARDS LLC

Company Details

Entity Name: GREGORY EDWARDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Nov 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: L17000228213
Address: 35 RATHMINES ROAD, UPPER, DUBLIN, LE, D01 F-5P2, IE
Mail Address: 5642 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33076, US
Place of Formation: FLORIDA

Agent

Name Role
SOLACE CAPITAL PARTNERS INC Agent

Authorized Member

Name Role
SOLACE CAPITAL PARTNERS INC Authorized Member

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
GREGORY EDWARDS VS STATE OF FLORIDA 5D2017-2052 2017-06-29 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2008-000345-CFAWS

Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-100218-CFDL

Parties

Name GREGORY EDWARDS LLC
Role Petitioner
Status Active
Representations Eneid Bano
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations 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 2017-09-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-09-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GREGORY EDWARDS
Docket Date 2017-08-24
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; COUNSEL SHALL ADVISE IF NOTICE OF VOL DISM IS ADOPTED
Docket Date 2017-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY EDWARDS
Docket Date 2017-08-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "MOTION TO DISMISS"; ENV 8/21
On Behalf Of GREGORY EDWARDS
Docket Date 2017-08-22
Type Order
Subtype Order
Description Miscellaneous Order ~ AMEND PET/APX BY 9/6
Docket Date 2017-08-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER APPT. ENEID BANO, ESQ.
Docket Date 2017-08-17
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 30 DYS FOR LT TO RULE ON PET'S PENDING MTN/COUNSEL. 8/7 RESPONSE STRICKEN AS UNAUTHORIZED.
Docket Date 2017-08-07
Type Response
Subtype Response
Description RESPONSE ~ PER 7/25 ORDER
On Behalf Of GREGORY EDWARDS
Docket Date 2017-07-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 15 DAYS
Docket Date 2017-07-24
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2017-07-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS GREGORY EDWARDS
On Behalf Of GREGORY EDWARDS
Docket Date 2017-06-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ W/IN 15 DAYS; PT SHALL FILE AMEND PET/APX
Docket Date 2017-06-29
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2017-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-29
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR WRIT OF CERTIORARI; CERT OF SVC 6/23/17
On Behalf Of GREGORY EDWARDS
Docket Date 2017-06-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)

Documents

Name Date
Florida Limited Liability 2017-11-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State