Search icon

SAVE OUR LITTLE VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: SAVE OUR LITTLE VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 2007 (17 years ago)
Date of dissolution: 31 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2011 (13 years ago)
Document Number: N07000010079
FEI/EIN Number 261242370

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

Address: 605 75TH AVE, ST. PETE BEACH, FL, 33706
Mail Address: PO BOX 66663, ST. PETE BEACH, FL, 33736
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUHN LORRAINE President 9425 BLIND PASS RD, ST. PETE BEACH, FL, 33706
HUHN LORRAINE Director 9425 BLIND PASS RD, ST. PETE BEACH, FL, 33706
GOTTWALD JOHANNES F Treasurer 102-23RD AVE, ST. PETE BEACH, FL, 33706
GOTTWALD JOHANNES F Director 102-23RD AVE, ST. PETE BEACH, FL, 33706
NICKLAUS DEBORAH Vice President 5380 GULF BLVD, ST. PETE BEACH, FL, 33706
NICKLAUS DEBORAH Director 5380 GULF BLVD, ST. PETE BEACH, FL, 33706
HUHN LORRAINE Agent 9425 BLIND PASS ROAD, ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-31 - -
CHANGE OF MAILING ADDRESS 2011-04-03 605 75TH AVE, ST. PETE BEACH, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 605 75TH AVE, ST. PETE BEACH, FL 33706 -

Court Cases

Title Case Number Docket Date Status
SAVE OUR LITTLE VILLAGE, INC., ET AL VS DR. WILLIAM PYLE 2D2011-0502 2011-01-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
08-8129-CI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
08-8642-CI

Parties

Name SAVE OUR LITTLE VILLAGE, INC.
Role Appellant
Status Active
Representations ROBERT K. LINCOLN, ESQ.
Name LORRAINE HUHN
Role Appellant
Status Active
Name DR. WILLIAM PYLE
Role Appellee
Status Active
Representations KENNETH L. WEISS, ESQ., SUZANNE VAN WYK, ESQ., TIMOTHY W. WEBER, ESQ., DAVID C. MILLER, ESQ., MICHAEL S. DAVIS, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-11-22
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-10-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-10-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-10-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT MOTION TO DISMISS CONSOLIDATED APPEALS
Docket Date 2011-09-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2011-07-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL AS MOOT W/INDEX TO APPENDICES TO MOTION
Docket Date 2011-07-25
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
Docket Date 2011-07-21
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
Docket Date 2011-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-08-24
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ NOTICE OF INTENT
Docket Date 2011-08-22
Type Response
Subtype Response
Description RESPONSE ~ ADDENDUM TO RESPONSE TO AA'S MOTION TO DISMISS APPEAL AS MOOT
Docket Date 2011-08-18
Type Response
Subtype Response
Description RESPONSE ~ AE's response to AAs' motion requesting order on pending motion and setting briefing schedule.
On Behalf Of DR. WILLIAM PYLE
Docket Date 2011-08-18
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ AEs' notice of intent & request for judicial notice.
On Behalf Of DR. WILLIAM PYLE
Docket Date 2011-08-11
Type Response
Subtype Response
Description RESPONSE ~ Response to AA's motion to dismiss appeal as moot w/appendix.
On Behalf Of DR. WILLIAM PYLE
Docket Date 2011-07-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUESTING ORDER ON PENDING MOTIONS OR ORDER SETTING BRIEFING SCHEDULE
Docket Date 2011-07-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ w/appendix "Deferred to the merits panel"
On Behalf Of DR. WILLIAM PYLE
Docket Date 2011-06-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AE'S REPLY TO AA'S RESPONSES TO AE'S MOTION FOR SANCTIONS
Docket Date 2011-06-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
Docket Date 2011-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 17 VOLUMES DEMERS (VOLS 2-17 LOCATED IN A BOX)
Docket Date 2011-06-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AE'S REPLY TO AA'S RESPONSES T AE'S MOTION FOR SANCTIONS
Docket Date 2011-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-06-01
Type Response
Subtype Reply
Description REPLY ~ AE's reply to AAs' response to AE's motion for sanctions.
On Behalf Of DR. WILLIAM PYLE
Docket Date 2011-05-27
Type Response
Subtype Response
Description RESPONSE ~ AA's Save Our Little Village and Lorraine Huhn's response to AE's motion for sanctions.
On Behalf Of SAVE OUR LITTLE VILLAGE, INC.
Docket Date 2011-05-23
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ CORRECTION MOTION WITH EXHIBIT A ATTACHED
Docket Date 2011-05-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2011-05-12
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ W/EXHIBIT ATTACHED
Docket Date 2011-05-11
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions
On Behalf Of DR. WILLIAM PYLE
Docket Date 2011-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-04-08
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
Docket Date 2011-04-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 04/07/11
On Behalf Of DR. WILLIAM PYLE
Docket Date 2011-04-07
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
Docket Date 2011-03-15
Type Order
Subtype Order on Consolidation
Description Consolidation-130
Docket Date 2011-03-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/11-483
On Behalf Of SAVE OUR LITTLE VILLAGE, INC.
Docket Date 2011-02-03
Type Order
Subtype Order to Travel Together
Description travel together ~ see order in 11-483 traveling with 11-503 also
Docket Date 2011-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
On Behalf Of SAVE OUR LITTLE VILLAGE, INC.
Docket Date 2011-01-28
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SAVE OUR LITTLE VILLAGE, INC.

Documents

Name Date
Voluntary Dissolution 2011-12-31
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-04-30
Domestic Non-Profit 2007-10-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State