Search icon

GARRETT-LEWIS, LLC

Company Details

Entity Name: GARRETT-LEWIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: L18000089961
FEI/EIN Number 82-5184563
Address: 26 STEPHENS RD, DEFUNIAK SPGS, FL, 32435, US
Mail Address: 26 Stephens Rd, DEFUNIAK SPGS, FL, 32435, US
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
AMASON Sheree M Agent 26 STEPHENS RD, DEFUNIAK SPGS, FL, 32435

Manager

Name Role Address
Amason Sheree M Manager 26 Stephens Rd, DEFUNIAK SPGS, FL, 32435

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-25 26 STEPHENS RD, DEFUNIAK SPGS, FL 32435 No data
REGISTERED AGENT NAME CHANGED 2022-04-25 AMASON, Sheree M No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 26 STEPHENS RD, DEFUNIAK SPGS, FL 32435 No data
LC AMENDMENT 2020-01-09 No data No data

Court Cases

Title Case Number Docket Date Status
Garrett Lewis, Petitioner(s) v. Florida Department of Corrections, Respondent(s). 1D2024-0662 2024-03-08 Closed
Classification Original Proceedings - Administrative - Habeas Corpus
Court 1st District Court of Appeal
Originating Court Administrative Agency
201-2401-0024, 2401-201-032

Parties

Name GARRETT-LEWIS, LLC
Role Petitioner
Status Active
Name Florida Department of Corrections
Role Respondent
Status Active
Representations General Counsel Department of Corrections
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-19
Type Disposition by Order
Subtype Transferred
Description Transferred
View View File
Docket Date 2024-04-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Garrett Lewis
Docket Date 2024-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-08
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Garrett Lewis
Garrett Lewis, Petitioner(s) v. Florida Department of Corrections, Respondent(s). 1D2024-0625 2024-03-07 Closed
Classification Original Proceedings - Administrative - Mandamus
Court 1st District Court of Appeal
Originating Court Administrative Agency
2401-201-033

Parties

Name GARRETT-LEWIS, LLC
Role Petitioner
Status Active
Name DOC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Florida Department of Corrections
Role Respondent
Status Active
Representations General Counsel Department of Corrections

Docket Entries

Docket Date 2024-04-30
Type Disposition by Order
Subtype Transferred
Description Transferred
View View File
Docket Date 2024-04-24
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order on Motion to Appear In Forma Pauperis
On Behalf Of Garrett Lewis
View View File
Docket Date 2024-04-08
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis/granted
On Behalf Of Garrett Lewis
Docket Date 2024-04-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Garrett Lewis
Docket Date 2024-03-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-07
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Garrett Lewis
GARRETT LEWIS VS STATE OF FLORIDA 5D2011-0184 2011-01-19 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CF-817

Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CF-636

Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CF-1010

Parties

Name GARRETT-LEWIS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-15
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-02-06
Type Misc. Events
Subtype Case Closed
Description File Scanned
Docket Date 2011-04-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-03-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-02-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2011-01-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 15DAYS AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURIS. SEE SIMMS V STATE, 16SO.3D 229(FLA.5TH DCA 2009)UPON CONSIDERATION THAT THIS APPEAL SEEKS REVIEW OF AN ORDER DENYING A MOTION FOR REDUCTION OR MODIFICATION OF SENTENCE PURSUANT TO FRCP 3.800(c), WHICH IS NOT AN APPEALABLE ORDER, IT IS ORDERED.....
Docket Date 2011-01-19
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2011-01-19
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2011-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARRETT LEWIS

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State