Search icon

JOSHUA WRIGHT LLC

Company Details

Entity Name: JOSHUA WRIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 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: L22000181063
Address: 711 E AIRPORT BLVD, SANFORD, FL, 32773, US
Mail Address: 711 E AIRPORT BLVD, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT JOSHUA Agent 711 E AIRPORT BLVD, SANFORD, FL, 32773

Manager

Name Role Address
WRIGHT STACEY Manager 711 E AIRPORT BLVD, SANFORD, FL, 32773

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
JOSHUA WRIGHT VS STATE OF FLORIDA 5D2022-2440 2022-10-12 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CF-010248-A-O

Parties

Name JOSHUA WRIGHT LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-29
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy’s Law Notice of Delay - Time Expired
Docket Date 2022-12-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-05
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-12-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-11-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA LETTER TREATED AS RESPONSE; AA W/IN 15 DYS FILE AMENDED RESPONSE OR AMENDED NOA; RESPONSE STRICKEN
Docket Date 2022-10-28
Type Response
Subtype Response
Description RESPONSE ~ PER 10/13/22 ORDER; MAILBOX 10/25/22; TREATED AS RESPONSE AND STRICKEN PER 11/4 ORDER
On Behalf Of Joshua Wright
Docket Date 2022-10-17
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2022-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 10/3/22
On Behalf Of Joshua Wright
Docket Date 2022-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-05
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-10-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AND OTSC W/I 15 DAYS
Docket Date 2022-10-12
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JOSHUA WRIGHT VS STATE OF FLORIDA 5D2022-1928 2022-08-10 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CF-10248-A-O

Parties

Name JOSHUA WRIGHT LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 08/11 ORDER; CERT OF SVC 08/25/22
On Behalf Of Joshua Wright
Docket Date 2022-08-12
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2022-08-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS
Docket Date 2022-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 7/28/22
On Behalf Of Joshua Wright
Docket Date 2022-08-10
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-14
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ APPELLANT CAUTIONED
Docket Date 2022-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
JOSHUA WRIGHT VS STATE OF FLORIDA 5D2021-0900 2021-04-14 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CF-10248-A-0

Parties

Name JOSHUA WRIGHT LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Gisela Laurent
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-14
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-04-14
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 4/6
On Behalf Of Joshua Wright

Documents

Name Date
Florida Limited Liability 2022-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State