Search icon

STATE OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: STATE OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STATE OF FLORIDA 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: 28 Feb 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2024 (7 months ago)
Document Number: L23000107036
FEI/EIN Number 92-2886399

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

Address: 8051 N. TAMIAMI TRAIL STE E6, SARASOTA, FL, 34243, US
Mail Address: 8051 N. TAMIAMI TRAIL STE E6, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CINDY'S FLORIDA LLC Agent -
STATE OF FLORIDA LLC (A WY CO) Authorized Member 1309 COFFEEN AVENUE STE 1200, SHERIDAN, WY, 82801

National Provider Identifier

NPI Number:
1093138760

Authorized Person:

Name:
DR. DEAN EDWARD WILLIS
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-30 - -
REGISTERED AGENT NAME CHANGED 2024-10-30 CINDY'S FLORIDA LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
Timothy E. Green, Appellant(s), v. State of Florida, Appellee(s). 5D2025-0032 2025-01-06 Open
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2011-CF-005236-A

Parties

Name Timothy E. Green
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals TLH Attorney General
Name Hon. Meredith Charbula
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description 3.800 Summary Record - Confidential
Docket Date 2025-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Mailbox 12/24/2024
On Behalf Of Timothy E. Green
Tommie Colon, Jr., Appellant(s) v. State of Florida, Appellee(s). 2D2025-0017 2025-01-06 Open
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC99-20802-CFANO

Parties

Name Tommie Colon, Jr.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Philip James Federico
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-06
Type Order
Subtype Summary Appeals
Description This will proceed as a summary postconviction 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 of the date of this order.
View View File
Docket Date 2025-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-06
Type Record
Subtype Record on Appeal
Description SUMMARY REDACTED...FEDERICO
On Behalf Of Pinellas Clerk
Docket Date 2025-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Tommie Colon, Jr.
Johnny Thomas, Petitioner(s), v. State of Florida, Respondent(s). 5D2025-0033 2025-01-06 Open
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2009-DR-7038

Parties

Name Johnny Thomas
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Kathryn Michele Speicher
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2025-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-06
Type Petition
Subtype Petition Habeas Corpus
Description DATED: 12/21/2024
Jorge E. Rivera, Appellant(s) v. State of Florida, Appellee(s). 2D2025-0018 2025-01-06 Open
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CF-014295-C

Parties

Name Jorge E. Rivera
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-06
Type Order
Subtype Summary Appeals
Description This appears to be a pro se appeal from an order denying a postconviction motion after evidentiary hearing. Appellant is advised that there may be a right to the appointment of counsel. See Beliveau v. State, 144 So. 3d 634, 637 (Fla. 2d DCA 2014); see also Graham v. State, 372 So. 2d 1363; Rowe v. State, 777 So. 2d 1088 (Fla. 2d DCA 2001). If Appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, Appellant may file a motion in the trial court "requesting the appointment of counsel and explaining the reasons why due process considerations warrant the appointment." Beliveau, 144 So. 3d at 637 (presenting a nonexhaustive list of factors to be considered). If Appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency.
View View File
Docket Date 2025-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jorge E. Rivera
Richard Harold Morrison, Appellant(s) v. State of Florida, Appellee(s). 2D2025-0016 2025-01-06 Open
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
03-CF-004612-A

Parties

Name Richard Harold Morrison
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Christine Ann Marlewski
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-06
Type Order
Subtype Summary Appeals
Description This will proceed as a summary postconviction 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 of the date of this order.
View View File
Docket Date 2025-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-06
Type Record
Subtype Record on Appeal
Description Summary Redacted...Marlewski
On Behalf Of Hillsborough Clerk
Docket Date 2025-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Richard Harold Morrison

Documents

Name Date
REINSTATEMENT 2024-10-30
Florida Limited Liability 2023-02-28

USAspending Awards / Financial Assistance

Date:
2010-09-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
MFR'D HOME ST AGEN
Obligated Amount:
1895326.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-09-21
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
HOPWA (FORMULA)
Obligated Amount:
5405369.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-08-26
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
STATE ADM SMALL CITY
Obligated Amount:
29565984.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-08-17
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
EMERG SHELTER GRANTS
Obligated Amount:
2758344.63
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-08-09
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
HOME INVESTMENT CPD
Obligated Amount:
22660919.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

Mine Name:
Chattahoochee Brick Plant
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Common Shale

Parties

Party Name:
Apalachee Correctional Institution
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
State Of Florida
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Apalachee Correctional Institution
Party Role:
Current Operator

Date of last update: 02 May 2025

Sources: Florida Department of State