Search icon

ROBERT LITTLE, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT LITTLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT LITTLE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 31 May 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000064334
Address: 44320 COUNTRY SQUIRE ROAD, PAISLEY, FL, 32767, US
Mail Address: 44320 COUNTRY SQUIRE ROAD, PAISLEY, FL, 32767, US
ZIP code: 32767
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLE ROBERT President 44320 COUNTRY SQUIRE ROAD, PAISLEY, FL, 32767
LITTLE ROBERT Agent 44320 COUNTRY SQUIRE ROAD, PAISLEY, FL, 32767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
JOHN DOE, ET AL VS DIOCESE OF VENICE IN FLORIDA, INC., ET AL 2D2017-4795 2017-12-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-2802

Parties

Name PAUL DOE
Role Appellant
Status Active
Name JOHN DOE INC
Role Appellant
Status Active
Representations MARCUS W. VILES, ESQ., MARIA R. ALAIMO, ESQ., ALEXANDER BROCKMEYER, ESQ., Katherine L. Sloan, Esq., MARK A. BOYLE, ESQ.
Name PAUL DOE, HIS NEXT FRIEND AND GUARDIAN
Role Appellant
Status Active
Name BISHOP DEWANE, AS CORPORATE SOLE OF THE DIOCESE OF VENICE
Role Appellee
Status Active
Name ROBERT LITTLE, INC.
Role Appellee
Status Active
Name DIOCESE OF VENICE IN FLORIDA, A CORPORATION SOLE
Role Appellee
Status Active
Name DIOCESE OF VENICE IN FLORIDA, INC.
Role Appellee
Status Active
Representations HALA A. SANDRIDGE, ESQ., Chance Lyman, Esq., GERALDO F. OLIVO, ESQ., CARL JOSEPH COLEMAN, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN DOE
Docket Date 2018-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by June 28, 2018. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2018-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2019-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-11
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ The appellees' notice of withdrawing request for oral argument is treated as a motion to withdraw that request. The motion is granted, and the request for oral argument is dismissed. No oral argument will be scheduled.
Docket Date 2019-02-20
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLEES' NOTICE OF WITHDRAWING REQUEST FOR ORAL ARGUMENT
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2018-12-20
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellees' motion to strike portions of appellants' reply brief or, in the alternative, for leave to file sur-reply brief is denied.
Docket Date 2018-11-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION TO STRIKE PORTIONS OF APPELLANTS' REPLY BRIEF OR, IN THE ALTERNATIVE, FOR LEAVE TO FILE SUR-REPLY BRIEF
On Behalf Of JOHN DOE
Docket Date 2018-11-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within ten (10) days from the date of this order to Appellees’ motion to strike.
Docket Date 2018-11-13
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Hala A. Sandridge is substituted as Appellee's counsel of record and Attorney David C. Potter is relieved of further appellate responsibilities.
Docket Date 2018-11-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE PORTIONS OF APPELLANTS' REPLY BRIEF OR, IN THE ALTERNATIVE, FOR LEAVE TO FILE SUR- REPLY BRIEF
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2018-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **WITHDRAWN**(see 03/11/19 order)
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2018-10-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN DOE
Docket Date 2018-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by October 22, 2018. Appellees’ objection is noted.
Docket Date 2018-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN DOE
Docket Date 2018-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved by September 20, 2018. Appellees' objection is noted.
Docket Date 2018-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN DOE
Docket Date 2018-08-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2018-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 1, 2018.
Docket Date 2018-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2018-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2018-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN DOE
Docket Date 2018-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN DOE
Docket Date 2018-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA - 2322 PAGES
Docket Date 2018-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN DOE
Docket Date 2018-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by April 23, 2018.
Docket Date 2018-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN DOE
Docket Date 2018-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 03/08/18
On Behalf Of JOHN DOE
Docket Date 2018-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN DOE
Docket Date 2017-12-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The December 6, 2017 order to show cause is discharged.
Docket Date 2017-12-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of JOHN DOE
Docket Date 2017-12-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-12-06
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ ***DISCHARGED***(see 12/19/17 ord)
Docket Date 2017-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN DOE
Docket Date 2017-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN DOE
Docket Date 2018-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted in part, and the initial brief shall be served within 30 days. The appellees' objection is noted.
LAURIE ANN LEDERER F/K/A LAURIE LITTLE VS ROBERT LITTLE 4D2013-1887 2013-05-30 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009DR010758XX

Parties

Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name LAURIE ANN LEDERER
Role Appellant
Status Active
Name ROBERT LITTLE, INC.
Role Appellee
Status Active
Representations LOUIS DAVID HUSS, J.R. CALLAHAN, Jordan S. Kosches

Docket Entries

Docket Date 2013-12-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-11-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-11-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of LAURIE ANN LEDERER
Docket Date 2013-09-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion of Michael Adam Hymowitz, Esquire, counsel for appellant, Laurie Ann Lederer f/n/a Laurie Little to withdraw as counsel is hereby granted. Accordingly, it isORDERED that (1) this appeal is hereby stayed for twenty (20) days so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within 20 days, all pleadings shall be sent to appellant, Laurie Ann Lederer f/n/a Laurie Little at the address appearing below; (4) if substitute counsel does not appear appellant, Laurie Ann Lederer f/n/a Laurie Little is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2013-06-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Michael Adam Hymowitz 0061557
Docket Date 2013-09-19
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ (NOTICE OF CHARGING LIEN)
On Behalf Of LAURIE ANN LEDERER
Docket Date 2013-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROBERT LITTLE
Docket Date 2013-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT LITTLE
Docket Date 2013-09-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LAURIE ANN LEDERER
Docket Date 2013-09-10
Type Notice
Subtype Notice
Description Notice ~ **WITHDRAWN** OF CHARGING LIEN
On Behalf Of LAURIE ANN LEDERER
Docket Date 2013-08-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of LAURIE ANN LEDERER
Docket Date 2013-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAURIE ANN LEDERER
Docket Date 2013-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed August 5, 2013, for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LAURIE ANN LEDERER
Docket Date 2013-06-10
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2013-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2013-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAURIE ANN LEDERER
Docket Date 2013-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2007-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3768608310 2021-01-22 0491 PPS 1240 SOUTH PUTNEY Ct., LEESBURG, FL, 34788
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14139.79
Loan Approval Amount (current) 14139.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110343
Servicing Lender Name Homeland Federal Savings Bank
Servicing Lender Address 7840 Hwy 165 South, COLUMBIA, LA, 71418-3324
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34788
Project Congressional District FL-06
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 110343
Originating Lender Name Homeland Federal Savings Bank
Originating Lender Address COLUMBIA, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14292.97
Forgiveness Paid Date 2022-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State