Entity Name: | L PETERSON LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Oct 2020 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L20000334374 |
FEI/EIN Number | 85-3726206 |
Address: | 2750 VANESSA LANE, PALM HARBOR, FL, 34684, US |
Mail Address: | 2750 VANESSA LANE, PALM HARBOR, FL, 34684, US |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERSON LISA M | Agent | 2750 VANESSA LANE, PALM HARBOR, FL, 34684 |
Name | Role | Address |
---|---|---|
PETERSON LISA | Authorized Member | 2750 VANESSA LANE, PALM HARBOR, FL, 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAMMY JAMES DOUSE VS STATE OF FLORIDA, ET AL | 2D2011-2580 | 2011-05-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SAMMY JAMES DOUSE |
Role | Appellant |
Status | Active |
Name | JIMMY RYCE |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | BRIAN L. MASONY, ESQ. |
Role | Appellee |
Status | Active |
Name | EUGENE HERMAN |
Role | Appellee |
Status | Active |
Name | GEORGE GINTOLI |
Role | Appellee |
Status | Active |
Name | NALANT WALLS |
Role | Appellee |
Status | Active |
Name | DR. DONALD SAWYER, ADMINISTRATOR |
Role | Appellee |
Status | Active |
Name | L PETERSON LLC |
Role | Appellee |
Status | Active |
Name | DESOTO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-05-13 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2011-10-03 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2011-09-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Northcutt, Villanti, and LaRose |
Docket Date | 2011-09-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2011-07-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee affidavit in appeals/wrong court |
Docket Date | 2011-07-21 |
Type | Motions Other |
Subtype | Motion To Appear Forma Pauperis |
Description | Motion To Appear Forma Pauperis |
On Behalf Of | SAMMY JAMES DOUSE |
Docket Date | 2011-07-13 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ or dismiss/JB |
Docket Date | 2011-06-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ L.T. MOTION TO PROCEED PRO SE PS Sammy James Douse 990797 |
Docket Date | 2011-06-16 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER |
Docket Date | 2011-06-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee affidavit in appeals/wrong court ~ wall/JB |
Docket Date | 2011-06-03 |
Type | Motions Other |
Subtype | Motion To Appear Forma Pauperis |
Description | Motion To Appear Forma Pauperis |
On Behalf Of | SAMMY JAMES DOUSE |
Docket Date | 2011-06-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED - CERTIFIED COPY FILED ON 06/22/11 |
On Behalf Of | SAMMY JAMES DOUSE |
Docket Date | 2011-05-26 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed |
Docket Date | 2011-05-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2011-05-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SAMMY JAMES DOUSE |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-18 |
Florida Limited Liability | 2020-10-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State