Search icon

SAMUEL SAPP LLC

Company Details

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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
SAPP SAMUEL A Authorized Member 9741 FOWLER AVE., PENSACOLA, FL, 32534

Events

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

Court Cases

Title Case Number Docket Date Status
SAMUEL SAPP VS EDWIN G. BUSS, ETC. SC2011-0994 2011-05-06 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
79-3562CF10A

Parties

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

Documents

Name Date
Florida Limited Liability 2018-08-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State