Search icon

JAMES HUDSON, LLC

Company Details

Entity Name: JAMES HUDSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Jan 2020 (5 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: L20000038108
Address: 4908 TENNYSON CT, KISSIMMEE, FL, 34746
Mail Address: 4908 TENNYSON CT, KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
HUDSON JAMES Agent 4908 TENNYSON CT, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC AMENDMENT AND NAME CHANGE 2020-03-12 JAMES HUDSON, LLC No data

Court Cases

Title Case Number Docket Date Status
James Hudson, Appellant(s) v. State of Florida, Appellee(s). 2D2024-1421 2024-06-18 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
20-CF-2884

Parties

Name JAMES HUDSON, LLC
Role Appellant
Status Active
Representations 10th Circuit Public Defender, Daniel Muller
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 90 - IB DUE 02/17/2025
On Behalf Of James Hudson
Docket Date 2024-08-22
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of James Hudson
Docket Date 2024-08-05
Type Record
Subtype Exhibits
Description 1 DVD - STATE'S EXHIBIT #1 ***LOCATED IN THE VAULT***
On Behalf Of Pasco Clerk
Docket Date 2024-08-01
Type Record
Subtype Transcript
Description 391 PAGES
Docket Date 2024-06-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-06-21
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency AND APPOINT PUBLIC DEFENDER
On Behalf Of Pasco Clerk
View View File
Docket Date 2024-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of James Hudson
Docket Date 2024-11-06
Type Record
Subtype Supplemental Record Redacted
Description 79 PAGES
Docket Date 2024-09-24
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of James Hudson
Docket Date 2024-11-15
Type Order
Subtype Order re 3.800(b)(2) Motion
Description This court has received the supplemental record prepared by the trial court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6). Appellant shall serve the initial brief within fifteen days of this order.
View View File
Docket Date 2024-09-25
Type Order
Subtype Order re 3.800(b)(2) Motion
Description Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Hudson

Documents

Name Date
LC Amendment and Name Change 2020-03-12
Florida Limited Liability 2020-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State