Search icon

L PETERSON LLC

Company Details

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

Agent

Name Role Address
PETERSON LISA M Agent 2750 VANESSA LANE, PALM HARBOR, FL, 34684

Authorized Member

Name Role Address
PETERSON LISA Authorized Member 2750 VANESSA LANE, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
SAMMY JAMES DOUSE VS STATE OF FLORIDA, ET AL 2D2011-2580 2011-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2010-CA-0061

Parties

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

Documents

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