Search icon

JAMES-OLIVER, L.L.C.

Company Details

Entity Name: JAMES-OLIVER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Apr 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jul 2023 (2 years ago)
Document Number: L02000008495
FEI/EIN Number 030417463
Address: 3728 CREIGHTON RD., PENSACOLA, FL, 32504
Mail Address: 3728 CREIGHTON RD., PENSACOLA, FL, 32504
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
SONNEN WARREN J Agent 3728 CREIGHTON RD, PENSACOLA, FL, 32504

Managing Member

Name Role Address
SONNEN DEREK J Managing Member 3728 CREIGHTON RD., PENSACOLA, FL, 32504
SONNEN WARREN Managing Member 3535 HILLSIDE AVENUE, GULF BREEZE, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000021257 O'RILEY'S IRISH PUB ACTIVE 2022-02-20 2027-12-31 No data 3728 CREIGHTON RD, PENSACOLA, FL, 32504
G19000128076 SIR RICHARD'S LOUNGE & PACKAGE EXPIRED 2019-12-04 2024-12-31 No data 3728 CREIGHTON ROAD, PENSACOLA, FL, 32563
G17000120004 O'RILEY'S UPTOWN TAVERN EXPIRED 2017-10-31 2022-12-31 No data 3728 CREIGHTON RD, PENSACOLA, FL, 32563
G08107900033 O'RILEY'S IRISH PUB EXPIRED 2008-04-14 2013-12-31 No data 3728 CREIGHTON RD, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-18 SONNEN, WARREN J No data
LC AMENDMENT 2023-07-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 3728 CREIGHTON RD, PENSACOLA, FL 32504 No data

Court Cases

Title Case Number Docket Date Status
JAMES OLIVER VS STATE OF FLORIDA 2D2022-2823 2022-08-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 04-18309 CFANO

Parties

Name JAMES-OLIVER, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G., Attorney General, Tampa
Name HON. PHILIP J. FEDERICO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-25
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's "Motion for Rehearing and Formal Request for Opinion" is denied.***ORDER RETURNED 1/30/23 NO NEW ADDRESS LISTED***
Docket Date 2023-01-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES OLIVER
Docket Date 2023-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted and the initial brief received by this court on November 21, 2022, is accepted as timely filed.
Docket Date 2022-11-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES OLIVER
Docket Date 2022-11-18
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT
On Behalf Of JAMES OLIVER
Docket Date 2022-10-31
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 JAMES OLIVER
Docket Date 2022-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 15 days from the date of this order.
Docket Date 2022-10-11
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 JAMES OLIVER
Docket Date 2022-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 15 days from the date of this order.
Docket Date 2022-09-20
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-09-19
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 JAMES OLIVER
Docket Date 2022-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY OF NOA
On Behalf Of PINELLAS CLERK
Docket Date 2022-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - FEDERICO - REDACTED - 50 PAGES
Docket Date 2022-08-26
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2022-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of JAMES OLIVER
Docket Date 2022-08-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JAMES OLIVER VS STATE OF FLORIDA 2D2019-1030 2019-03-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC04-18309CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 04-15728 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC04-24906MMANO

Parties

Name JAMES-OLIVER, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations KIERSTEN E. JENSEN, A.A.G., Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES OLIVER
Docket Date 2019-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 75 days from the date of this order.
Docket Date 2019-04-05
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 JAMES OLIVER
Docket Date 2019-03-29
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES OLIVER
Docket Date 2019-03-15
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2019-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of PINELLAS CLERK
JAMES OLIVER VS STATE OF FLORIDA 2D2016-1145 2016-03-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
0424906MMANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
0415728CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
0418309CFANO

Parties

Name JAMES-OLIVER, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-09-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days from the date of this order, the clerk of the circuit court shall supplement the summary record with page 4 of the "Motion to Withdraw Plea Pursuant to Fla. R. Crim. P. Rule 3.170(l)" filed on December 7, 2015, in Case No. CRC04-18309CFANO. See Harvester v. State, 817 So. 2d 1048 (Fla. 2d DCA 2002).
Docket Date 2016-03-28
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-03-21
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-18
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES OLIVER
Docket Date 2016-03-18
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PINELLAS CLERK
RONALD KAY VS JAMES J. OLIVER, et al., 2D2014-2640 2014-06-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-109-CA

Parties

Name RONALD KAY
Role Appellant
Status Active
Representations STANLEY A. BUNNER, JR., ESQ.
Name VALERIE ROGAN
Role Appellee
Status Active
Name JAMES-OLIVER, L.L.C.
Role Appellee
Status Active
Representations ERIC J. VASQUEZ, ESQ., ABOOD SHEBIB, ESQ.
Name TERRANCE ROGAN
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JAMES OLIVER
Docket Date 2015-06-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-05-13
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ For OA purposes only with 2D14-2652 & 2D14-2730
Docket Date 2015-11-03
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2015-07-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE JAMES J. OLIVER'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING, OR, IN THE ALTERNATIVE, FOR A WRITTEN OPINION
On Behalf Of JAMES OLIVER
Docket Date 2015-07-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ IN THE ALTERNATIVE, FOR A WRITTEN OPINION
On Behalf Of RONALD KAY
Docket Date 2015-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-06-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ The Appellee's motion for appellate attorney's fees pursuant to section 768.79, Florida Statutes (2014) is provisionally granted contingent on the circuit court's ultimate determination on remand that the Appellee is entitled to such fees. The circuit court shall also determine the appropriate amount of the award.The Appellant's motion for appellate attorneys' fees is denied.
Docket Date 2015-05-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO CONSOLIDATE APPEALS FOR ORAL ARGUMENT
On Behalf Of RONALD KAY
Docket Date 2015-05-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ to AE's motion to consolidate appeals for purposes of OA
Docket Date 2015-05-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S MOTION TO CONSOLIDATE APPEALS FOR ORAL ARGUMENT
On Behalf Of JAMES OLIVER
Docket Date 2015-04-08
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO MOTION FOR ATTORNEY'S FEES
On Behalf Of JAMES OLIVER
Docket Date 2015-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RONALD KAY
Docket Date 2015-03-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RONALD KAY
Docket Date 2015-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-RB DUE 03/30/15
On Behalf Of RONALD KAY
Docket Date 2015-02-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD **3RD SUPPLEMENTAL**
Docket Date 2015-02-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ JT
Docket Date 2015-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JAMES OLIVER
Docket Date 2015-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 03/16/15
On Behalf Of RONALD KAY
Docket Date 2015-02-06
Type Order
Subtype Order on Motion To Compel
Description ORD-GRANTING MOTION TO COMPEL ~ JT
Docket Date 2015-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES OLIVER
Docket Date 2015-01-28
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION TO ENFORCE DUTIES OF THE CLERK
On Behalf Of JAMES OLIVER
Docket Date 2015-01-28
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLEE'S MOTION TO ENFORCE DUTIES OF THE CLERK
On Behalf Of JAMES OLIVER
Docket Date 2015-01-28
Type Notice
Subtype Notice
Description Notice ~ "CLERK DOES NOT HAVE EXHIBIT J-35 THAT WAS ADMITTED INTO EVIDENCE"
On Behalf Of COLLIER CLERK
Docket Date 2015-01-27
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of JAMES OLIVER
Docket Date 2015-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AB due 01-30-15
On Behalf Of JAMES OLIVER
Docket Date 2015-01-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ granted in part ---denied in part
Docket Date 2014-12-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO SUPPLEMENT THE RECORD
On Behalf Of RONALD KAY
Docket Date 2014-12-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Attorney Brunner to respond to the motion to supplement filed in 2d14-2640, 2d14-2652 & 2d14-2730/jt
Docket Date 2014-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 72-AB DUE 01/15/15
On Behalf Of JAMES OLIVER
Docket Date 2014-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JAMES OLIVER
Docket Date 2014-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-11-24
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 JAMES OLIVER
Docket Date 2014-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-10-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **2ND SUPPLEMENTAL**
Docket Date 2014-10-29
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 JAMES OLIVER
Docket Date 2014-10-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Stanley A. Bunner, Jr., Esq. 297010
On Behalf Of RONALD KAY
Docket Date 2014-10-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RONALD KAY
Docket Date 2014-10-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-09-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of RONALD KAY
Docket Date 2014-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-09-04
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 RONALD KAY
Docket Date 2014-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-08-11
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 RONALD KAY
Docket Date 2014-07-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD **1ST SUPPLEMENTAL**
Docket Date 2014-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD PIVACEK
Docket Date 2014-07-18
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ cons for record only with 2D14-2652 and 14-2730
Docket Date 2014-07-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/14-2652 AND 14-2730 FOR RECORD PURPOSES ONLY
On Behalf Of RONALD KAY
Docket Date 2014-06-05
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD KAY
Docket Date 2014-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-06-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
TERRANCE ROGAN, VALERIE ROGAN & RONALD KAY VS JAMES OLIVER 2D2012-3935 2012-07-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-109-CA

Parties

Name VALERIE ROGAN
Role Appellant
Status Active
Name TERRANCE ROGAN
Role Appellant
Status Active
Representations ANNE C. SULLIVAN - MAGNELLI, ESQ.
Name RONALD KAY
Role Appellant
Status Active
Name JAMES-OLIVER, L.L.C.
Role Appellee
Status Active
Representations ERIC J. VASQUEZ, ESQ.
Name GERALYN M. PASSARO, ESQ.
Role Intervenor
Status Active
Name HON. CYNTHIA A. PIVACEK
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-10
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2013-04-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TERRANCE ROGAN
Docket Date 2012-12-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ response is stricken
Docket Date 2012-11-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE A RESPONSE TO REPLY
On Behalf Of JAMES OLIVER
Docket Date 2012-11-26
Type Response
Subtype Response
Description RESPONSE ~ to reply in support of petition (efiled)
On Behalf Of JAMES OLIVER
Docket Date 2012-11-06
Type Response
Subtype Reply
Description REPLY ~ in support of petition for writ of certiorari EMAILED 11/05/12
On Behalf Of TERRANCE ROGAN
Docket Date 2012-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely ~ motion for eot
Docket Date 2012-10-30
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 TERRANCE ROGAN
Docket Date 2012-10-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2012-10-09
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of TERRANCE ROGAN
Docket Date 2012-10-09
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 TERRANCE ROGAN
Docket Date 2012-10-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ motion to leave to intervene
Docket Date 2012-09-24
Type Motions Relating to Parties and Counsel
Subtype Motion For Leave To Intervene
Description Motion For Leave To Intervene
Docket Date 2012-09-20
Type Response
Subtype Response
Description RESPONSE ~ in opposition to petition
On Behalf Of JAMES OLIVER
Docket Date 2012-08-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2012-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JAMES OLIVER
Docket Date 2012-07-31
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2012-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-27
Type Petition
Subtype Petition
Description Petition Filed ~ emailed 07/30/12
On Behalf Of TERRANCE ROGAN
JAMES OLIVER VS STATE OF FLORIDA SC2012-1048 2012-05-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 04-18309 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D11-4362

Parties

Name JAMES-OLIVER, L.L.C.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi
Name HON. RICHARD A. LUCE, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201448
Docket Date 2012-05-30
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2012-05-21
Type Event
Subtype No Fee Required
Description No Fee Required ~ SUMMARY APPEAL, RULE 9.141
Docket Date 2012-05-16
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2012-05-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of JAMES OLIVER
JAMES OLIVER VS STATE OF FLORIDA 2D2011-4362 2011-09-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 04-18309 CFANO

Parties

Name JAMES-OLIVER, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-07-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ stricken as untimely
Docket Date 2012-06-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES OLIVER
Docket Date 2012-06-04
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2012-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-16
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2012-05-11
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2012-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-10-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ COPY SENT TO AG
On Behalf Of JAMES OLIVER
Docket Date 2011-10-03
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2011-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-09-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ ib accepted as timely filed & will be considered
Docket Date 2011-09-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES OLIVER
Docket Date 2011-09-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2011-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES OLIVER
Docket Date 2011-08-17
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 JAMES OLIVER

Documents

Name Date
ANNUAL REPORT 2024-01-18
LC Amendment 2023-07-20
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State