Search icon

SEAN SIMS LLC

Company Details

Entity Name: SEAN SIMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 03 May 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: L22000208860
Address: 177 SPANISH MARSH DRIVE, ST. AUGUSTINE, FL 32095
Mail Address: 177 SPANISH MARSH DRIVE, ST. AUGUSTINE, FL 32095
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
LEGALCORP SOLUTIONS, LLC Agent

Authorized Member

Name Role Address
SIMS, SEAN R Authorized Member 177 SPANISH MARSH DRIVE, ST. AUGUSTINE, FL 32095

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
SEAN SIMS VS STATE OF FLORIDA 5D2021-1071 2021-05-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
18-CF-001941-A-04

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rebecca Rock McGuigan, Office of the Attorney General
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name SEAN SIMS LLC
Role Appellant
Status Active
Representations Kenneth Hamburg, Lori D. Loftis, Allison A. Havens, Office of the Public Defender

Docket Entries

Docket Date 2021-12-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-11-09
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2021-08-17
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2021-08-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Sean Sims
Docket Date 2021-08-02
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Sean Sims
Docket Date 2021-07-23
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 8/2; ABEYANCE LIFTED
Docket Date 2021-07-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 28 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-07-14
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of Sean Sims
Docket Date 2021-06-25
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Sean Sims
Docket Date 2021-06-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT REGIONAL CONFLICT OFFICE
Docket Date 2021-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 165 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-05-06
Type Order
Subtype Order
Description Miscellaneous Order ~ ALL APPELLATE DEADLINES TO COMMENCE FROM THE DATE OF THIS ORDER
Docket Date 2021-05-05
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2021-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/1/21
On Behalf Of Sean Sims
SEAN ALEX SIMS VS STATE OF FLORIDA 5D2021-0843 2021-04-08 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2018-CF-1941-A

Parties

Name SEAN SIMS LLC
Role Petitioner
Status Active
Representations Lori D. Loftis, Kenneth Hamburg
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Rebecca Rock McGuigan

Docket Entries

Docket Date 2021-05-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-05-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2021-05-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2021-04-28
Type Response
Subtype Response
Description RESPONSE ~ PER 4/8 ORDER
On Behalf Of State of Florida
Docket Date 2021-04-09
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES ADVISED NO NEW PET ESTABLISHED FROM PRO SE MOTION...
Docket Date 2021-04-08
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2021-04-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Sean Sims
Docket Date 2021-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-08
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS
Docket Date 2021-04-08
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 04/08/21
On Behalf Of Sean Sims

Documents

Name Date
Florida Limited Liability 2022-05-03

Date of last update: 12 Feb 2025

Sources: Florida Department of State