Search icon

PAUL A. LEWIS LLC

Company Details

Entity Name: PAUL A. LEWIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Sep 2019 (5 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: L19000240252
Address: 501 NW 102ND AVENUE, SUITE #133, SUNRISE, FL, 33351
Mail Address: 501 NW 102ND AVENUE, SUITE #133, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS PAUL A Agent 501 NW 102ND AVENUE, SUITE #133, SUNRISE, FL, 33351

Authorized Member

Name Role Address
LEWIS PAUL A Authorized Member 501 NW 102ND AVENUE, SUITE #133, SUNRISE, FL, 33351

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
PAUL A. LEWIS VS STATE OF FLORIDA 5D2014-1020 2014-03-26 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2011-1345-CF-A-W

Parties

Name PAUL A. LEWIS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Douglas T. Squire, Kaylee D. Tatman
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-12-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2014-12-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ MAILBOX 12/4
On Behalf Of PAUL A. LEWIS
Docket Date 2014-11-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL-PAPER ROA
Docket Date 2014-10-08
Type Order
Subtype Order on Motion To Compel
Description ORD-Granting Motion to Compel ~ AA'S 9/2 IB STRICKEN. AMENDED IB W/I 60 DYS.
Docket Date 2014-10-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2014-10-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2014-09-18
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ & MOT STRIKE INIT BRF
On Behalf Of State of Florida
Docket Date 2014-09-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 9/29; STRICKEN PER 10/8 ORDER.
On Behalf Of PAUL A. LEWIS
Docket Date 2014-05-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2014-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2014-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 5/9
On Behalf Of PAUL A. LEWIS
Docket Date 2014-05-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL-PAPER ROA
Docket Date 2014-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2014-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 4/4
On Behalf Of PAUL A. LEWIS
Docket Date 2014-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-03-26
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2014-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 3/20/14
On Behalf Of PAUL A. LEWIS

Documents

Name Date
Florida Limited Liability 2019-09-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State