Entity Name: | SAMUEL SAPP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Aug 2018 (7 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: | L18000185148 |
Address: | 9741 FOWLER AVE., PENSACOLA, FL, 32534, US |
Mail Address: | 9741 FOWLER AVE., PENSACOLA, FL, 32534, US |
ZIP code: | 32534 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
SAPP SAMUEL A | Authorized Member | 9741 FOWLER AVE., PENSACOLA, FL, 32534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAMUEL SAPP VS EDWIN G. BUSS, ETC. | SC2011-0994 | 2011-05-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SAMUEL SAPP LLC |
Role | Petitioner |
Status | Active |
Name | HON. EDWIN G. BUSS, ETC. |
Role | Respondent |
Status | Active |
Representations | Jennifer Alani Parker |
Name | Hon. HOWARD FORMAN |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-19 |
Type | Event |
Subtype | File Destroyed |
Description | FILE DESTROYED |
Docket Date | 2012-02-10 |
Type | Event |
Subtype | Record Center |
Description | RECORD CENTER ~ C00000201295 |
Docket Date | 2011-06-07 |
Type | Disposition |
Subtype | Orig Proc Dism (Baker) |
Description | DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. |
Docket Date | 2011-05-23 |
Type | Event |
Subtype | No Fee Required |
Description | No Fee Required |
Docket Date | 2011-05-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO FSC LETTER DATED 05/09/2011 |
On Behalf Of | SAMUEL SAPP |
Docket Date | 2011-05-09 |
Type | Letter-Case |
Subtype | Letter |
Description | LETTER ~ FROM FSC REQUESTING COPY OF LOWER TRIBUNAL ORDER |
Docket Date | 2011-05-06 |
Type | Petition |
Subtype | Petition Filed |
Description | PETITION-HABEAS CORPUS ~ FILED AS A PETITION FOR WRIT OF CERTIORARI AND TREATED AS A PETITION FOR WRIT OF HABEAS CORPUS |
On Behalf Of | SAMUEL SAPP |
Docket Date | 2011-05-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:No Fee Required |
Name | Date |
---|---|
Florida Limited Liability | 2018-08-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State