Search icon

GARY LAWRENCE, LLC - Florida Company Profile

Company Details

Entity Name: GARY LAWRENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARY LAWRENCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Mar 2021 (4 years ago)
Document Number: L21000115831
FEI/EIN Number 86-2753061

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1015 WEST TENNESSEE TRACE, ST JOHNS, FL, 32259
Mail Address: 1015 WEST TENNESSEE TRACE, ST JOHNS, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE GARY S Manager 1015 WEST TENNESSEE TRACE, ST JOHNS, FL, 32259
LAWRENCE GARY Agent 1015 WEST TENNESSEE TRACE, ST JOHNS, FL, 32259

Court Cases

Title Case Number Docket Date Status
GARY LAWRENCE VS STATE OF FLORIDA SC2018-1172 2018-07-17 Closed
Classification Mandatory Review - Death Penalty Appeal - 3.851 Successor
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
571994CF000397XXAXMX

Parties

Name GARY LAWRENCE, LLC
Role Appellant
Status Active
Representations Ms. Stacy Rowell Biggart, Matletha Bennette, Billy H. Nolas
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Janine D. Robinson, Charmaine M. Millsaps
Name Hon. David Harold Rimmer
Role Judge/Judicial Officer
Status Active
Name Hon. Donald C. Spencer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-24
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case:The petition for a writ of certiorari is denied.
View View File
Docket Date 2020-11-30
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC Not/Cert Filed in FSC ~ The petition for a writ of certiorari in the above entitled case was filed onNovember 9, 2020 and placed on the docket November 13, 2020 as No. 20-6307.
View View File
Docket Date 2020-07-02
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2020-07-02
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2020-07-02
Type Order
Subtype Notice of Delay
Description ORDER-NOTICE OF DELAY ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the time frame had already expired by the time this case was filed.
Docket Date 2020-06-11
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ FSC-OPINION: Accordingly, we affirm the postconviction court's summary denial of Lawrence's intellectual disability claim.It is so ordered.
View View File
Docket Date 2018-11-16
Type Order
Subtype No Req Sched (Misc)
Description ORDER-NO REQ SCHED (MISC) ~ The above case has been submitted to the Court without oral argument.
Docket Date 2018-11-07
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Appellant
On Behalf Of GARY LAWRENCE
View View File
Docket Date 2018-10-18
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of the Appellee
On Behalf Of State of Florida
View View File
Docket Date 2018-09-27
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Appellee's Unopposed Motion for Extension of Time to File Answer Brief
On Behalf Of State of Florida
View View File
Docket Date 2018-09-27
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Brief of Amicus Curiae, the Capital Habeas Unit of the Office of the Federal Public Defender for the Northern District of Florida, in Support of Appellant Gary Lawrence
On Behalf Of GARY LAWRENCE
View View File
Docket Date 2018-09-27
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Capital Habeas Unit of the Office of the Federal Public Defender for the Northern District of Florida in support of Appellant is hereby granted. The brief by the above referenced amicus curiae was filed with this Court on September 27, 2018.
Docket Date 2018-09-17
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Appellant
On Behalf Of GARY LAWRENCE
View View File
Docket Date 2018-09-17
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Appellant's Motion for Oral Argument
On Behalf Of GARY LAWRENCE
View View File
Docket Date 2018-09-12
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance
On Behalf Of State of Florida
View View File
Docket Date 2018-08-14
Type Order
Subtype DEP Brief Sched (40)
Description ORDER-DEP BRIEF SCHED (40) ~ The record having been received by the Court, the briefs in the above styled case are to be filed as follows: Appellant's brief is to be filed on or before September 17, 2018; appellee's brief shall be filed twenty days after filing of appellant's brief; and appellant's reply brief shall be filed twenty days after filing of appellee's brief.Motions for extension of time will be granted only due to a medical emergency.The initial and answer briefs shall not exceed seventy-five pages. The reply brief shall not exceed twenty-five pages. Motions to file enlarged briefs will not be entertained by the Court.
Docket Date 2018-08-08
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Filed Electronically (Confidential) (08/13/2018: Copy of Record filed. Placed CD in Red Folder.)
On Behalf Of Hon. Donald C. Spencer
View View File
Docket Date 2018-08-06
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ Status Report on Preparation of Record on Appeal
On Behalf Of Hon. David Harold Rimmer
View View File
Docket Date 2018-07-19
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.851 Proceeding
Docket Date 2018-07-19
Type Order
Subtype Record Filing (Non-Evidentiary)
Description ORDER-RECORD FILING (NON-EVIDENTIARY) ~ TR: 09/05/2018; ROA: 09/25/2018
Docket Date 2018-07-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-07-17
Type Miscellaneous Document
Subtype Copy of The Lower Tribunal Order/Action Being Appealed
Description COPY OF THE LOWER TRIBUNAL ORDER/ACTION BEING APPEALED ~ Order Dismissing Defendant's Successive Motion for Postconviction Relief
View View File
Docket Date 2018-07-17
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2018-07-17
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (3.851 SUCCESSOR)
On Behalf Of GARY LAWRENCE
View View File
GARY LAWRENCE VS STATE OF FLORIDA SC2017-1442 2017-08-03 Closed
Classification Mandatory Review - Death Penalty Appeal - 3.851 Successor
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
571994CF000397XXAXMX

Parties

Name GARY LAWRENCE, LLC
Role Appellant
Status Active
Representations Billy H. Nolas, Ms. Stacy Rowell Biggart, Alice B. Copek
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Charmaine M. Millsaps
Name Hon. David Harold Rimmer
Role Judge/Judicial Officer
Status Active
Name Hon. Donald C. Spencer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-03
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2017-08-03
Type Miscellaneous Document
Subtype Copy of The Lower Tribunal Order/Action Being Appealed
Description COPY OF THE LOWER TRIBUNAL ORDER/ACTION BEING APPEALED
On Behalf Of Hon. David Harold Rimmer
View View File
Docket Date 2017-08-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-10-08
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case: The petition for a writ of certiorari is denied.
View View File
Docket Date 2018-06-22
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC Not/Cert Filed in FSC ~ The petition for a writ of certiorari in the above entitled case was filed on June 14, 2018 and placed on the docket June 18, 2018 as No. 17-9431.
View View File
Docket Date 2018-04-19
Type Miscellaneous Document
Subtype USSC Order Gr Ext of Time
Description USSC Order GR Ext of Time ~ The application for an extension of time within which to file a petition for a writ of certiorari in the above-entitled case has been presented to Justice Thomas, who on April 16, 2018, extended the time to and including June 17, 2018.
View View File
Docket Date 2018-03-02
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-02-20
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-02-02
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ FSC-OPINION: After reviewing Lawrence's response to the order to show cause, as well as the State's arguments in reply, we conclude that Lawrence is not entitled to relief. Lawrence was sentenced to death following a jury's recommendation for death by a vote of nine to three. Lawrence v. State, 698 So. 2d 1219, 1221 (Fla. 1997). His sentence of death became final in 1998. Lawrence v. Florida, 522 U.S. 1080 (1998). Thus, Hurst does not apply retroactively to Lawrence's sentence of death. See Hitchcock, 226 So. 3d at 217. Accordingly, we affirm the denial of Lawrence's motion.
View View File
Docket Date 2017-11-02
Type Response
Subtype Reply to Reply
Description REPLY TO REPLY ~ APPELLANT'S REPLY IN SUPPORT OF RESPONSETO SEPTEMBER 27, 2017 ORDER TO SHOW CAUSE
On Behalf Of GARY LAWRENCE
View View File
Docket Date 2017-10-30
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ STATE'S REPLY TO ORDER TO SHOW CAUSE
On Behalf Of State of Florida
View View File
Docket Date 2017-10-02
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ NOTICE OF APPEARANCE AND SUBSTITUTION OF COUNSEL
On Behalf Of GARY LAWRENCE
View View File
Docket Date 2017-10-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S BRIEF IN RESPONSETO SEPTEMBER 27, 2017 ORDER TO SHOW CAUSE
On Behalf Of GARY LAWRENCE
View View File
Docket Date 2017-09-27
Type Order
Subtype Show Cause (Capital)
Description ORDER-SHOW CAUSE (CAPITAL) ~ Appellant shall show cause on or before Tuesday, October 17, 2017, why the trial court's order should not be affirmed in light of this Court's decision Hitchcock v. State, SC17-445. The response shall be limited to no more than 20 pages. Appellee may file a reply on or before Wednesday, November 1, 2017, limited to no more than 15 pages. Appellant may file a reply to the Appellee's reply on or before Monday, November 13, 2017, limited to no more than 10 pages.Motions for extensions of time will not be considered unless due to a medical emergency.
Docket Date 2017-08-17
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT
On Behalf Of Hon. Donald C. Spencer
View View File
Docket Date 2017-08-03
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2017-08-03
Type Order
Subtype Record Filing (Non-Evidentiary)
Description ORDER-RECORD FILING (NON-EVIDENTIARY) ~ ROA: 10/12/17
Docket Date 2017-08-03
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (3.851 SUCCESSOR)
On Behalf Of GARY LAWRENCE
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
Florida Limited Liability 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State