Search icon

LARRY GRIMES, LLC - Florida Company Profile

Company Details

Entity Name: LARRY GRIMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LARRY GRIMES, 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: 08 Mar 2022 (3 years ago)
Document Number: L22000118780
FEI/EIN Number 88-4013067

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

Address: 8564 LAKE ATKINSON DR, TALLAHASSEE, FL 32310
Mail Address: 8564 LAKE ATKINSON DR, TALLAHASSEE, FL 32310
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMES, LARRY Agent 8564 LAKE ATKINSON DR, TALLAHASSEE, FL 32310
GRIMES, LARRY Manager 8564 LAKE ATKINSON DR, TALLAHASSEE, FL 32310

Court Cases

Title Case Number Docket Date Status
LARRY GRIMES, VS THE STATE OF FLORIDA, 3D2015-2327 2015-10-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-14862

Unknown Court
14-15643

Parties

Name LARRY GRIMES, LLC
Role Appellant
Status Active
Representations AUBREY WEBB
Name JULIE L. JONES
Role Appellee
Status Active
Representations JILL D. KRAMER, Office of Attorney General
Name HON. JORGE RODRIGUEZ-CHOMAT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-24
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s pro se motion for rehearing is hereby denied. WELLS, SHEPHERD and ROTHENBERG, JJ., concur.
Docket Date 2016-05-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LARRY GRIMES
Docket Date 2016-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LARRY GRIMES
Docket Date 2016-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 5 days to 3/27/16
Docket Date 2016-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LARRY GRIMES
Docket Date 2016-03-03
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of LARRY GRIMES
Docket Date 2016-02-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JULIE L. JONES
Docket Date 2016-02-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LARRY GRIMES
Docket Date 2016-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 2/18/16
Docket Date 2016-02-08
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 LARRY GRIMES
Docket Date 2016-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/7/16.
Docket Date 2016-01-08
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 LARRY GRIMES
Docket Date 2015-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/8/16.
Docket Date 2015-12-08
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 LARRY GRIMES
Docket Date 2015-12-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME
Docket Date 2015-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LARRY GRIMES
Docket Date 2015-11-10
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 LARRY GRIMES
Docket Date 2015-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/9/15.
Docket Date 2015-11-09
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 LARRY GRIMES
Docket Date 2015-11-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order discharging the office of regional counsel
Docket Date 2015-10-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LARRY GRIMES

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-07
Florida Limited Liability 2022-03-08

Date of last update: 12 Feb 2025

Sources: Florida Department of State