Entity Name: | REX LUMBER, GRACEVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Nov 2001 (23 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 18 Jan 2018 (7 years ago) |
Document Number: | L01000019080 |
FEI/EIN Number | 593755660 |
Mail Address: | P.O. BOX 7, GRACEVILLE, FL, 32440, US |
Address: | 5299 ALABAMA ST, GRACEVILLE, FL, 32440, US |
ZIP code: | 32440 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONDURANT FRANK EEsq. | Agent | 5381 CLIFF ST, GRACEVILLE, FL, 32440 |
Name | Role |
---|---|
REX LUMBER, LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000015265 | REX TRADING | EXPIRED | 2010-02-17 | 2015-12-31 | No data | PO BOX 7, GRACEVILLE, FL, 32440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2018-01-18 | REX LUMBER, GRACEVILLE, LLC | No data |
LC STMNT OF RA/RO CHG | 2017-07-06 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-06 | 5381 CLIFF ST, GRACEVILLE, FL 32440 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-01 | BONDURANT, FRANK E., Esq. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-04 | 5299 ALABAMA ST, GRACEVILLE, FL 32440 | No data |
LC STMNT OF RA/RO CHG | 2015-05-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2002-03-05 | 5299 ALABAMA ST, GRACEVILLE, FL 32440 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jessica Jackson, Appellant(s) v. Rex Lumber Graceville, LLC and Strategic Comp Services, Appellee(s). | 1D2023-1118 | 2023-05-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JESSICA JACKSON LLC |
Role | Appellant |
Status | Active |
Representations | Karla Hart, Paul M. Anderson |
Name | REX LUMBER, GRACEVILLE, LLC |
Role | Appellee |
Status | Active |
Representations | R. Stephen Coonrod, Tracey J. Hyde |
Name | Strategic Comp Services |
Role | Appellee |
Status | Active |
Representations | R. Stephen Coonrod, Tracey J. Hyde |
Name | Hon. David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | JOHN P. MONEYHAM, INC. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-07-12 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Record on Appeal |
View | View File |
Docket Date | 2023-05-31 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability |
On Behalf Of | Hon. David W. Langham |
Docket Date | 2023-05-16 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2023-05-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-05-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Jessica Jackson |
Docket Date | 2023-05-11 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Jessica Jackson |
Docket Date | 2023-05-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter-Corrected |
View | View File |
Docket Date | 2023-05-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance (filed with wrong case number on it) |
On Behalf Of | Strategic Comp Services |
Docket Date | 2023-05-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-05-09 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | John P. Moneyham |
Docket Date | 2023-05-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Jessica Jackson |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-04-02 |
LC Name Change | 2018-01-18 |
CORLCRACHG | 2017-07-06 |
ANNUAL REPORT | 2017-02-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State