Search icon

DEREK BOOTH, LLC

Company Details

Entity Name: DEREK BOOTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Apr 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L22000161337
Address: 5204 STILL CREEK CT, ST. JOHN'S, FL, 32259
Mail Address: 5204 STILL CREEK CT, ST. JOHN'S, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
BOOTH DEREK Agent 5204 STILL CREEK CT, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
DEREK BOOTH VS STATE OF FLORIDA 2D2023-1094 2023-05-24 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2022-CF-2698

Parties

Name DEREK BOOTH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G., Attorney General, Tampa
Name HON. STEPHEN MATHEW WHYTE
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, ROTHSTEIN-YOUAKIM, and LABRIT
Docket Date 2023-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY REDACTED WHYTE
On Behalf Of MANATEE CLERK
Docket Date 2023-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of DEREK BOOTH
Docket Date 2023-07-06
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of DEREK BOOTH
Docket Date 2023-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-06
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ Petitioner's petition for writ of certiorari is dismissed for petitioner's failure to respond to this court's order of July 20, 2023. **ORDER RETURNED NO NEW ADDRESS FOR APPELLANT**
Docket Date 2023-07-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's June 23, 2023, order to show cause is hereby discharged.This appeal is converted to a petition for writ of certiorari. See Akins v. State, 926 So. 2d 412, 413 (Fla. 2d DCA 2006). Petitioner shall serve a petition in this same case number with citations to the record that has already been filed in this case number. The petition shall be served within twenty days or this case will be dismissed without further notice.
Docket Date 2023-06-23
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonappealable order.**DISCHARGED SEE ORDER DATED 7/20/23**
Docket Date 2023-06-01
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 2023-05-25
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2023-05-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Florida Limited Liability 2022-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State