Search icon

ROBERT WEIGEL LLC

Company Details

Entity Name: ROBERT WEIGEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jan 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L19000019356
Address: 16671 SHELBY LN, NORTH FT MYERS, FL, 33917, LE
Mail Address: 16671 SHELBY LN, NORTH FT MYERS, FL, 33917, LE
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WEIGEL ROBERT Agent 16671 SHELBY LN, NORTH FT MYERS, FL, 33917

Manager

Name Role Address
WEIGEL JAMILYN K Manager 16671 SHELBY LN, NORTH FT MYERS, FL, 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112727 ACTION PRESSURE WASHING & MOBILE DETAILING EXPIRED 2019-10-16 2024-12-31 No data 963 SW KENTUCKY ST, FORT WHITE, FL, 32038

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT WEIGEL VS STATE OF FLORIDA 2D2014-4950 2014-10-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CF-14548

Parties

Name ROBERT WEIGEL LLC
Role Appellant
Status Active
Representations KEVIN BRIGGS, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-22
Type Order
Subtype Anders Order
Description Anders/absent appellant
Docket Date 2015-03-02
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2015-02-27
Type Brief
Subtype Anders Brief
Description Anders Brief ~ (WORD)
On Behalf Of ROBERT WEIGEL
Docket Date 2015-01-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ ib due
Docket Date 2015-01-13
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ MOTION TO WITHDRAW MOTION TO SUPPLEMENT AND FOR AN EXTENSION OF TIME FILED JANUARY 5, 2015
On Behalf Of ROBERT WEIGEL
Docket Date 2015-01-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ CM-Supp(30)/IB(60)***ORDER VACATED BY 01-14-15 ORDER***
Docket Date 2015-01-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ motion withdrawn by 01-14-15, order
On Behalf Of ROBERT WEIGEL
Docket Date 2014-12-16
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2014-12-11
Type Record
Subtype Record on Appeal
Description Received Records ~ STEINBECK
Docket Date 2014-10-22
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ WITHDRAWING ROBERT HARRIS AND APPOINTING THE P. D.
On Behalf Of LEE CLERK
Docket Date 2014-10-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2014-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT WEIGEL

Documents

Name Date
Florida Limited Liability 2019-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State