Search icon

DERRICK DICKERSON LLC - Florida Company Profile

Company Details

Entity Name: DERRICK DICKERSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DERRICK DICKERSON LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L19000069345
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 721 N 48TH AVE, PENSACOLA, FL, 32506, UN
Mail Address: 721 N 48TH AVE, PENSACOLA, FL, 32506, UN
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKERSON DERRICK D Authorized Member 721 N 48TH AVE, PENSACOLA, FL, 32506
DICKERSON DERRICK D Agent 721 N 48TH AVE, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
DERRICK DICKERSON VS STATE OF FLORIDA 4D2015-2436 2015-06-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CF002585A

Parties

Name DERRICK DICKERSON LLC
Role Appellant
Status Active
Representations JONATHAN ROBERT DODSON, Public Defender-P.B., Public Defender-S.L.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations James Joseph Carney, Attorney General-W.P.B.
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-21
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders ~ This court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738 (1967), having deferred ruling on a motion of the public defender to withdraw as counsel for the indigent defendant-appellant, and having allowed the appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and the appellant having filed a response and/or having failed to respond, on consideration upon full examination of the proceedings, we conclude that the appeal is wholly frivolous. Whereupon, the public defender's said motion to withdraw is granted.
Docket Date 2016-01-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-09-24
Type Record
Subtype Appendix
Description Appendix ~ INITIAL BRIEF
On Behalf Of DERRICK DICKERSON
Docket Date 2015-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DERRICK DICKERSON
Docket Date 2015-09-08
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and twenty (20) days after service of pro se appellant's brief to file any responsive brief.
Docket Date 2015-09-03
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of DERRICK DICKERSON
Docket Date 2015-09-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ PER ANDERS
On Behalf Of DERRICK DICKERSON
Docket Date 2015-09-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2015-08-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's August 19, 2015 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2015-08-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of DERRICK DICKERSON
Docket Date 2015-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-07-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2015-07-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency ~ AND APPOINTING P.D.19
Docket Date 2015-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2015-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to file Amended NOA ~ The Court has received the Notice of Appeal filed by appellant in the above-styled case. The notice is not in conformance with the Florida Rules of Appellate Procedure.ORDERED that within ten (10) days from the date of this order, appellant shall file in this court an amended Notice of Appeal to reflect that appellant is appealing to the Fourth District Court of Appeal.
Docket Date 2015-06-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2015-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DERRICK DICKERSON

Documents

Name Date
ANNUAL REPORT 2020-03-12
Florida Limited Liability 2019-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State