Search icon

ERNEST KING LLC

Company Details

Entity Name: ERNEST KING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 08 Mar 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L23000121349
Address: 3413 E 26TH AVE, TAMPA, FL 33605
Mail Address: 3413 E 26TH AVE, TAMPA, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, AMOS L, JR Agent 3413 E 26TH AVE, TAMPA, FL 33605

Manager

Name Role Address
BROWN A, MOS L J, R Manager 3413 E 26TH AVE, TAMPA, FL 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ERNEST KING VS THE STATE OF FLORIDA 3D2017-1575 2017-07-11 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-16570

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-16589

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-16568

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-16571

Parties

Name ERNEST KING LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, GABRIELLE RAEMY CHAREST-TURKEN
Name Hon. Victoria del Pino
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2017-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellee’s motion for extension of time to file a response is granted to and including November 15, 2017.
Docket Date 2017-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2017-09-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The State of Florida is ordered to file a response within twenty (20) days from the date of this order as to why the relief sought by the appellant should not be granted.
Docket Date 2017-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ERNEST KING
Docket Date 2017-07-11
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2017-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-07-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ERNEST KING
JACQUELYN LISZAK-MAY VS STATE FARM MUTUAL, etc., et al. 4D2014-1352 2014-04-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13022845

Parties

Name JACQUELYN LISZAK-MAY
Role Petitioner
Status Active
Representations Joseph Bilotti
Name ERNEST KING LLC
Role Respondent
Status Active
Name STATE FARM MUTUAL AUTO
Role Respondent
Status Active
Representations John A. Greco, JANEEN RICHARD, Anne M. Ryan, JOHN E. KORF
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-06-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed June 11, 2014, this petition is dismissed.
Docket Date 2014-06-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ (GRANTED)
On Behalf Of JACQUELYN LISZAK-MAY
Docket Date 2014-06-11
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the parties are directed to file a status report within ten (10) days from the date of this order regarding relinquishment of jurisdiction.
Docket Date 2014-04-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that petitioner's motion to relinquish jurisdiction filed April 15, 2014, is granted. Jurisdiction is hereby relinquished to the trial court for thirty (30) days.The petitioner shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the petitioner shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of petitioner to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2014-04-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ DESIGNATION OF EMAIL ADDRESSES AE John A. Greco 0991236
Docket Date 2014-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE FARM MUTUAL AUTO
Docket Date 2014-04-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JACQUELYN LISZAK-MAY
Docket Date 2014-04-15
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-04-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JACQUELYN LISZAK-MAY
Docket Date 2014-04-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-04-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JACQUELYN LISZAK-MAY

Documents

Name Date
Florida Limited Liability 2023-03-08

Date of last update: 10 Feb 2025

Sources: Florida Department of State