Search icon

DWAIN DENORRIS WALLACE III LLC - Florida Company Profile

Company Details

Entity Name: DWAIN DENORRIS WALLACE III LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DWAIN DENORRIS WALLACE III 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 Nov 2019 (5 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L19000280417
Address: 4102 W. HILLISBOROUGH AVE., TAMPA, FL, 33614, US
Mail Address: 4102 W. HILLISBOROUGH AVE., TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE DWAIN DIII Manager 4102 W. HILLISBOROUGH AVE., TAMPA, FL, 33614
WALLACE DWAIN DIII Agent 4102 W. HILLSBOROUGH AVE., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
Dwain Denorris Wallace III, Appellant(s) v. State of Florida, Appellee(s). 1D2024-1469 2024-06-07 Open
Classification NOA Final - County Criminal Traffic - Judgment and Sentence (DUI)
Court 1st District Court of Appeal
Originating Court County Court for the Eighth Judicial Circuit, Alachua County
01-2021-CT-001309-A

Parties

Name DWAIN DENORRIS WALLACE III LLC
Role Appellant
Status Active
Representations Jessica J. Yeary, Lori A Willner
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody, Christina Piotrowski
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2024-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 60 days 11/26/24
On Behalf Of State of Florida
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Dwain Denorris Wallace, III
Docket Date 2024-08-21
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-27 pages - Supplement 1
On Behalf Of Alachua Clerk
Docket Date 2024-08-13
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of Dwain Denorris Wallace, III
Docket Date 2024-07-29
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Dwain Denorris Wallace, III
Docket Date 2024-07-25
Type Record
Subtype Exhibits
Description Exhibits - 1 brown env. (1 USB Drive) Exhibit S.1
Docket Date 2024-07-17
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-228 pages
On Behalf Of Alachua Clerk
Docket Date 2024-06-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Dwain Denorris Wallace, III
Docket Date 2024-06-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency and appt. PD
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Dwain Denorris Wallace, III
Docket Date 2024-12-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Dwain Denorris Wallace, III
Docket Date 2024-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
Florida Limited Liability 2019-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State