Search icon

LARRY BELL LLC

Company Details

Entity Name: LARRY BELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Jan 2023 (2 years ago)
Document Number: L23000012645
FEI/EIN Number 92-1576862
Address: 10035 AUTUMN LANE, PENSCOLA, FL 32514
Mail Address: 10035 AUTUMN LANE, PENSCOLA, FL 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
BELL, LARRY E, III Agent 10035 AUTUMN LANE, PENSCOLA, FL 32514

Manager

Name Role Address
BELL, LARRY E, III Manager 10035 AUTUMN LANE, PENSCOLA, FL 32514

Court Cases

Title Case Number Docket Date Status
LARRY BELL VS THE BANK OF NEW YORK MELLON 2D2014-3710 2014-08-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2012-CA-4722

Parties

Name LARRY BELL LLC
Role Appellant
Status Active
Representations DAVID A. FERNANDEZ, ESQ.
Name THE BANK OF NEW YORK
Role Appellee
Status Active
Representations SHAIB Y. RIOS, ESQ., BROCK & SCOTT, P L L C, COLLEEN MURPHY DAVIS, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LARRY BELL
Docket Date 2016-02-16
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ MBK-IB 20 days or sanctions, including dismissal of this appeal, may follow.
Docket Date 2015-12-21
Type Order
Subtype Order
Description Miscellaneous Order ~ GAT-Appellee's December 10, 2015, status report is noted. However, the status report only addresses the October 6, 2015, dismissal of appellant's bankruptcy proceeding in United States Bankruptcy Court in and for the Middle District of Florida case number 8:14-bk-10790-CPM, and does not address bankruptcy case number 8:14-bk-14874-CPM, which included the property at issue in this appeal as party of the bankruptcy estate and triggered the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code. However, in light of the bankruptcy court's November 20, 2015, order dismissing chapter 7 case with bar that dismissed bankruptcy case number 8:14-bk-14874-CPM and terminated the automatic stay provision of section 362, this appeal shall proceed. Appellant shall serve the initial brief within 30 days of the date of this order.
Docket Date 2015-12-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of THE BANK OF NEW YORK
Docket Date 2015-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK
Docket Date 2015-08-11
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ gat
Docket Date 2015-07-17
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ gat
Docket Date 2015-03-11
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ GAT
Docket Date 2015-03-09
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of LARRY BELL
Docket Date 2015-02-17
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB-IB(20) or dism
Docket Date 2014-09-24
Type Record
Subtype Record on Appeal
Description Received Records ~ DUNNIGAN
Docket Date 2014-08-25
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of LARRY BELL
Docket Date 2014-08-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LARRY BELL
Docket Date 2014-08-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-28
Florida Limited Liability 2023-01-05

Date of last update: 10 Feb 2025

Sources: Florida Department of State