Search icon

JACOB OLSON LLC

Company Details

Entity Name: JACOB OLSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Feb 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000054813
Address: 5613 CENTURY 21 BLVD., #196, ORLANDO, FL, 32807
Mail Address: 5613 CENTURY 21 BLVD., #196, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
OLSON JACOB Agent 5613 CENTURY 21 BLVD., ORLANDO, FL, 32807

Manager

Name Role Address
OLSON JACOB Manager 5613 CENTURY 21 BLVD. #196, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Jacob Olson, Appellant(s), v. State of Florida, Appellee(s). 5D2024-1907 2024-07-12 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2020-CF-24-A

Parties

Name Hon. Mary Pavloff Hatcher
Role Judge/Judicial Officer
Status Active
Name Sumter Clerk
Role Lower Tribunal Clerk
Status Active
Name JACOB OLSON LLC
Role Appellant
Status Active
Representations Office of the Public Defender Seventh Circuit Appellate Division, Kathryn Radtke
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General, Marissa Vairo Giles

Docket Entries

Docket Date 2024-10-30
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2024-10-15
Type Order
Subtype Anders Order
Description Anders Order
View View File
Docket Date 2024-10-04
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Jacob Olson
Docket Date 2024-10-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Jacob Olson
Docket Date 2024-09-04
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2024-08-30
Type Record
Subtype Record on Appeal
Description Record on Appeal; 187 pages
On Behalf Of Sumter Clerk
Docket Date 2024-08-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-07-12
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Waived
View View File
Docket Date 2024-07-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 07/09/2024
Docket Date 2024-08-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order on Motion for Extension of Time for Court Reporter; ROA BY 9/10
View View File

Documents

Name Date
Florida Limited Liability 2021-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State