Search icon

CEDRIC HOUSTON LLC

Company Details

Entity Name: CEDRIC HOUSTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Dec 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L21000534367
FEI/EIN Number 87-4769876
Address: 3229 HUNTERS CHASE LOOP, KISSIMMEE, FL 34743
Mail Address: 3229 HUNTERS CHASE LOOP, KISSIMMEE, FL 34743
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
HOUSTON, CEDRIC L Agent 3229 HUNTERS CHASE LOOP, KISSIMMEE, FL 34743

Chief Executive Officer

Name Role Address
HOUSTON, CEDRIC L Chief Executive Officer 3229 HUNTERS CHASE LOOP, KISSIMMEE, FL 34743

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
CEDRIC HOUSTON VS STATE OF FLORIDA 2D2018-3996 2018-10-09 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CF-1476

Circuit Court for the Twelfth Judicial Circuit, Manatee County
16-CF-210

Parties

Name CEDRIC HOUSTON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JONATHAN P. HURLEY, A.A.G., Attorney General, Tampa
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name 12th Circuit Court Administrator (DNU)
Role Lower Tribunal Clerk
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-10-23
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-10-09
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2018-10-09
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of MANATEE CLERK
Docket Date 2018-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CEDRIC HOUSTON
Docket Date 2018-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-09
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
CEDRIC HOUSTON VS STATE OF FLORIDA 2D2018-3812 2018-09-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CF-1476

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-CF-210

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-CF-412B

Parties

Name CEDRIC HOUSTON LLC
Role Appellant
Status Active
Representations MEGAN OLSON, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, Laurie Marie Benoit-Knox, A.A.G.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion for issuance of a written opinion is denied
Docket Date 2020-06-05
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of CEDRIC HOUSTON
Docket Date 2020-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CEDRIC HOUSTON
Docket Date 2020-01-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2019-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-12-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion to proceed pro se is denied.
Docket Date 2019-12-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to proceed pro se
On Behalf Of CEDRIC HOUSTON
Docket Date 2019-11-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CEDRIC HOUSTON
Docket Date 2019-10-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 62 PAGES
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until October 26, 2019.
Docket Date 2019-09-16
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2019-09-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2019-09-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CEDRIC HOUSTON
Docket Date 2019-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CEDRIC HOUSTON
Docket Date 2019-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CEDRIC HOUSTON
Docket Date 2019-07-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 38 PAGES
Docket Date 2019-06-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until July 21, 2019.
Docket Date 2019-06-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2019-06-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2019-06-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CEDRIC HOUSTON
Docket Date 2019-05-31
Type Order
Subtype In Lieu of Designation
Description appt 10th in lieu of designation - record provided ~ The circuit court has appointed the local Public Defender to represent appellant in this proceeding. In lieu of a designation, this court appoints the 10th Circuit Public Defender to represent appellant in this appeal. Appellant’s initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-02-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2019-02-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Circuit Court's Order on Appellant 's Motion for the Appointment of Appellate Counsel
On Behalf Of CEDRIC HOUSTON
Docket Date 2019-01-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days of the date of this order, Attorney Charley G. Demosthenous shall supplement the motion to withdraw as counsel with a copy of the circuit court's order on Appellant's motion for the appointment of appellate counsel. If the circuit court has not issued a ruling on the motion for the appointment of appellate counsel, Attorney Demosthenous shall file a status report. Jurisdiction is relinquished, to the extent necessary, for thirty days for the circuit court to enter an order on the motion for the appointment of appellate counsel if it has not yet done so.
Docket Date 2019-01-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CEDRIC HOUSTON
Docket Date 2019-01-24
Type Order
Subtype Order re Counsel
Description attorney withdrawn by circuit court - crim. ~ The circuit court's order of January 17, 2019, grants Attorney Charalampos Demosthenous' motion to withdraw. Attorney Demosthenous remains counsel of record in this appeal by virtue of his/her filing of the notice of appeal. Should he/she move to withdraw in this court, the motion must demonstrate compliance with all five requirements of Florida Rule of Appellate Procedure 9.140 (d)(1), as well as with rule 9.440(b).
Docket Date 2019-01-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER ON DEFENDANT'S MOTION TO WITHDRAW
On Behalf Of CEDRIC HOUSTON
Docket Date 2018-12-04
Type Record
Subtype Record on Appeal
Description Received Records ~ NICHOLAS - REDACTED - 653 PAGES
Docket Date 2018-10-23
Type Order
Subtype Order on Filing Fee
Description fee; criminal; old order; atty filed
Docket Date 2018-10-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This will proceed as a judgment and sentence appeal. The September 26, 2018, orders to show cause are discharged.
Docket Date 2018-10-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO OSC
On Behalf Of CEDRIC HOUSTON
Docket Date 2018-09-28
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of CEDRIC HOUSTON
Docket Date 2018-09-26
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2018-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CEDRIC HOUSTON
CEDRIC HOUSTON VS STATE OF FLORIDA 2D2018-3025 2018-07-26 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CF-1476

Parties

Name CEDRIC HOUSTON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, SLEET, AND SALARIO
Docket Date 2018-09-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This proceeding is dismissed for failure of the petitioner to comply with this court’s July 31, 2018 order.
Docket Date 2018-07-31
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2018-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-26
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-07-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CEDRIC HOUSTON
CEDRIC HOUSTON VS STATE OF FLORIDA 2D2018-1282 2018-04-04 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CF-1476

Parties

Name CEDRIC HOUSTON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, BILAL A. FARUQUI, A.A.G.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-10
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-04-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ forwarded by LT Judge
On Behalf Of CEDRIC HOUSTON
Docket Date 2018-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CEDRIC HOUSTON
Docket Date 2018-04-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2018-04-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description denial of m to withdraw plea-info sought ~ Appellant has filed an appeal from the denial of a motion to withdraw his/her plea. Appellant shall within fifteen days provide the following information to assist this court in classifying this appeal and determining its jurisdiction:1) Has a sentence resulted from the plea in question? If not, is there currently a sentencing date scheduled, and what is it?2) If a sentence has been imposed, on what date was that sentence imposed and on what date was the subject motion to withdraw the plea filed? 3) If the motion was filed more than thirty days after sentence was imposed, was an evidentiary hearing conducted on the motion? Failure to respond to this order may result in dismissal of this appeal without further notice.
Docket Date 2018-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CEDRIC HOUSTON
Docket Date 2018-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ NICHOLAS, 34 PGS.
On Behalf Of MANATEE CLERK

Documents

Name Date
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-05-01
Florida Limited Liability 2021-12-21

Date of last update: 12 Feb 2025

Sources: Florida Department of State