Search icon

LARRY HUGHES LLC

Company Details

Entity Name: LARRY HUGHES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jun 2018 (7 years ago)
Date of dissolution: 03 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2019 (6 years ago)
Document Number: L18000137753
Address: 3253 KESWICK CT, LAND O LAKES, FL, 34638
Mail Address: 3253 KESWICK CT, LAND O LAKES, FL, 34638
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HUGHES LARRY MR Agent 3253 KESWICK CT, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-03 No data No data

Court Cases

Title Case Number Docket Date Status
La Playa East Association, Inc., Appellant(s), v. Larry Hughes, Appellee(s). 5D2024-2267 2024-08-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-CA-60838

Parties

Name LA PLAYA EAST ASSOCIATION, INC.
Role Appellant
Status Active
Representations Frank Adolfo Ruggieri
Name LARRY HUGHES LLC
Role Appellee
Status Active
Representations Robert Manning
Name Hon. Michelle Lynn Naberhaus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss or in the alternative, to strike
On Behalf Of Larry Hughes
Docket Date 2024-08-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/15/2024
Docket Date 2024-09-11
Type Order
Subtype Order on Motion To Dismiss
Description APPEAL DISMISSED
View View File
Docket Date 2024-08-22
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS...
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-03
Florida Limited Liability 2018-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State