Search icon

LARRY GORDON, INC.

Company Details

Entity Name: LARRY GORDON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jul 1997 (28 years ago)
Date of dissolution: 01 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: P97000066102
FEI/EIN Number 01-0823550
Address: 6020 Whispering Trees Ln, Port Orange, FL 32128
Mail Address: 6020 Whispering Trees Ln., Port Orange, FL 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Gordon, Laurence H Agent 6020 Whispering Trees Ln., Port Oramge, FL 32128

Director

Name Role Address
GORDON, LARRY Director 6020 Whispering Trees Ln., Port Orange, FL 32128

President

Name Role Address
GORDON, LARRY President 6020 Whispering Trees Ln., Port Orange, FL 32128

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 6020 Whispering Trees Ln, Port Orange, FL 32128 No data
CHANGE OF MAILING ADDRESS 2022-01-27 6020 Whispering Trees Ln, Port Orange, FL 32128 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 6020 Whispering Trees Ln., Port Oramge, FL 32128 No data
REGISTERED AGENT NAME CHANGED 2014-02-24 Gordon, Laurence H No data

Court Cases

Title Case Number Docket Date Status
LARRY GORDON VS STATE OF FLORIDA 2D2020-0997 2020-03-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-9082CI

Parties

Name LARRY GORDON, INC.
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., CAROL J.Y. WILSON, A.P.D.
Name JIMMY RYCE
Role Appellant
Status Active
Name SECRETARY DEPT. OF CHILDREN
Role Appellee
Status Withdrawn
Representations CERESE CRAWFORD TAYLOR, A.A.G., Attorney General, Tampa, ATTORNEY GENERAL
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name HON. ANTHONY RONDOLINO
Role Judge/Judicial Officer
Status Active
Name HON. PAUL A. LEVINE
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ JIMMY RYCE
On Behalf Of LARRY GORDON
Docket Date 2020-03-18
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-05-28
Type Record
Subtype Record on Appeal
Description Received Records ~ RONDOLINO - 251 PAGES
Docket Date 2020-03-19
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2020-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-06-11
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2021-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2021-04-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LARRY GORDON
Docket Date 2021-04-07
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ As this court determines that supplementation of the record with the items referenced in the motion is not necessary, Appellant's motion to supplement the record is denied. Appellant's motion for an extension of time to serve the reply brief is granted to the extent that Appellant shall serve the reply brief within thirty days of the date of this order.
Docket Date 2021-04-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of LARRY GORDON
Docket Date 2021-03-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 16 PAGES
Docket Date 2021-03-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant’s motion for extension of time is granted, and the reply brief shall be filed within sixty days from the date of this order.
Docket Date 2021-03-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of LARRY GORDON
Docket Date 2021-02-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SECRETARY DEPT. OF CHILDREN
Docket Date 2020-12-18
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 within 60 days from the date of this order.
Docket Date 2020-12-18
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 SECRETARY DEPT. OF CHILDREN
Docket Date 2020-11-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LARRY GORDON
Docket Date 2020-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2020-10-12
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 LARRY GORDON
Docket Date 2020-08-11
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 LARRY GORDON
Docket Date 2020-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2020-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LARRY GORDON
LARRY GORDON VS STATE OF FLORIDA 2D2019-2291 2019-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-9082-CI

Parties

Name JIMMY RYCE
Role Appellant
Status Active
Name LARRY GORDON, INC.
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., CAROL J.Y. WILSON, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CERESE CRAWFORD TAYLOR, A.A.G.
Name HON. PAUL A. LEVINE
Role Judge/Judicial Officer
Status Active
Name HON. ANTHONY RONDOLINO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2020-04-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of LARRY GORDON
Docket Date 2021-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded.
Docket Date 2021-03-17
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellant's motion to supplement the record is denied.
Docket Date 2021-03-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of LARRY GORDON
Docket Date 2020-09-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LARRY GORDON
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 60 days from the date of this order.
Docket Date 2020-07-27
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 LARRY GORDON
Docket Date 2020-06-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2020-05-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LARRY GORDON
Docket Date 2020-04-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** UNREDACTED - 16 PAGES
Docket Date 2020-04-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2020-04-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2020-04-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until 30 days from the date of this order.
Docket Date 2020-03-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2020-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ RONDOLINO **CONFIDENTIAL** UNREDACTED - 112 PAGES
Docket Date 2020-03-16
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within ten days of the date of this order the clerk of the circuit court shall file a status report on transmission of the unredacted record as directed by this court's February 10, 2020, order.
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2020-02-06
Type Motions Relating to Records
Subtype Motion for Unredacted Record on Appeal
Description Motion for unredacted copy of record on appeal
On Behalf Of LARRY GORDON
Docket Date 2020-02-06
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 LARRY GORDON
Docket Date 2019-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-12-03
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 LARRY GORDON
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LARRY GORDON
Docket Date 2019-09-27
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 LARRY GORDON
Docket Date 2019-07-29
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2019-07-23
Type Record
Subtype Record on Appeal
Description Received Records ~ RONDOLINO - 112 PAGES **Redacted**
Docket Date 2019-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ JIMMY RYCE
On Behalf Of LARRY GORDON
Docket Date 2019-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State