Search icon

JENNIS & BOWEN, P.L.

Company Details

Entity Name: JENNIS & BOWEN, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Apr 2002 (23 years ago)
Date of dissolution: 02 Sep 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Sep 2014 (10 years ago)
Document Number: L02000009284
FEI/EIN Number 020584904
Address: 400 N ASHLEY DR, STE 2540, TAMPA, FL, 33602, US
Mail Address: 400 N ASHLEY DR, STE 2540, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JENNIS & BOWEN, P.L. DEFINED BENEFIT PLAN 2013 020584904 2014-11-06 JENNIS & BOWEN, P.L. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-07-01
Business code 541110
Sponsor’s telephone number 8132291700
Plan sponsor’s address 400 N. ASHLEY STREET, STE. 2540, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2014-11-06
Name of individual signing CHAD S. BOWEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BOWEN CHAD SESQ Agent 400 ASHLEY DRIVE, STE. 2540, TAMPA, FL, 33602

Manager

Name Role Address
JENNIS DAVID S Manager 400 N ASHLEY DR, STE 2540, TAMPA, FL, 33602
BOWEN CHAD S Manager 400 N ASHLEY DR, STE 2540, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08049700057 JENNIS & BOWEN EXPIRED 2008-02-18 2013-12-31 No data 400 N ASHLEY DR STE 2540, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CONVERSION 2014-09-02 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P14000073471. CONVERSION NUMBER 500000143685
REGISTERED AGENT NAME CHANGED 2013-02-07 BOWEN, CHAD S, ESQ No data
LC NAME CHANGE 2008-02-13 JENNIS & BOWEN, P.L. No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-07 400 N ASHLEY DR, STE 2540, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2007-02-07 400 N ASHLEY DR, STE 2540, TAMPA, FL 33602 No data
LC NAME CHANGE 2006-01-27 JENNIS BOWEN & BRUNDAGE, P.L. No data
REINSTATEMENT 2003-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 400 ASHLEY DRIVE, STE. 2540, TAMPA, FL 33602 No data

Court Cases

Title Case Number Docket Date Status
PROFESSIONAL CENTER FOR INTERNAL MEDICINE, INC. VS DAVID JENNIS, ESQ., ET AL 2D2015-5271 2015-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-016064

Parties

Name PROFESSIONAL CENTER FOR INTERNAL MEDICINE, INC.
Role Appellant
Status Active
Representations PHILLIPS P. O' SHAUGHNESSY, ESQ.
Name JENNIS & BOWEN, P.L.
Role Appellee
Status Active
Name DAVID JENNIS, ESQ. (DNU)
Role Appellee
Status Active
Representations MICHAEL KRAFT, ESQ., HINDA KLEIN, ESQ., BRIAN LEE ELLISON, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellees' motion for appellate attorneys' fees is granted in an amount to be determined by the circuit court. See § 768.79, Fla. Stat. (2014); United Auto. Ins. Co. v. Comprehensive Health Ctr., 173 So. 3d 1061, 1069 (Fla. 2d DCA 2015).
Docket Date 2016-10-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-10-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of DAVID JENNIS, ESQ. (DNU)
Docket Date 2016-10-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PROFESSIONAL CENTER FOR INTERNAL MEDICINE, INC.
Docket Date 2016-08-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PROFESSIONAL CENTER FOR INTERNAL MEDICINE, INC.
Docket Date 2016-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 08/01/16
On Behalf Of PROFESSIONAL CENTER FOR INTERNAL MEDICINE, INC.
Docket Date 2016-06-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID JENNIS, ESQ. (DNU)
Docket Date 2016-06-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID JENNIS, ESQ. (DNU)
Docket Date 2016-06-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DAVID JENNIS, ESQ. (DNU)
Docket Date 2016-05-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-05-18
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 DAVID JENNIS, ESQ. (DNU)
Docket Date 2016-05-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees' motion to supplement the record is granted, and appellees shall make arrangements within three days with the clerk of the circuit court 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.
Docket Date 2016-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of DAVID JENNIS, ESQ. (DNU)
Docket Date 2016-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID JENNIS, ESQ. (DNU)
Docket Date 2016-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-04-19
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 DAVID JENNIS, ESQ. (DNU)
Docket Date 2016-03-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PROFESSIONAL CENTER FOR INTERNAL MEDICINE, INC.
Docket Date 2016-02-25
Type Record
Subtype Record on Appeal
Description Received Records ~ BATTLES
Docket Date 2016-01-26
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Grant EOT Record & Brief-28c ~ Grant eot for clerk to prepare record 3/7; eot for IB 3/25/16 - cm
Docket Date 2016-01-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of PROFESSIONAL CENTER FOR INTERNAL MEDICINE, INC.
Docket Date 2015-12-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-01
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PROFESSIONAL CENTER FOR INTERNAL MEDICINE, INC.
Docket Date 2015-12-01
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
PROFESSIONAL CENTER FOR INTERNAL MEDICINE, INC. VS DAVID JENNIS, ESQ. AND JENNIS & BOWEN, P. L. 2D2014-4848 2014-10-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-16064

Parties

Name PROFESSIONAL CENTER FOR
Role Appellant
Status Active
Representations PHILLIPS P. O' SHAUGHNESSY, ESQ.
Name JENNIS & BOWEN, P.L.
Role Appellee
Status Active
Representations MICHAEL KRAFT, ESQ.
Name DAVID JENNIS, ESQ. (DNU)
Role Appellee
Status Active
Representations HINDA KLEIN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ w/op, rehe/eb
Docket Date 2015-09-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTIONS FOR REHEARING, REHEARING EN BANC OR ISSUANCE OF A WRITTEN OPINION
On Behalf Of DAVID JENNIS, ESQ. (DNU)
Docket Date 2015-09-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR ISSUANCE OF A WRITEN OPINION
On Behalf Of PROFESSIONAL CENTER FOR
Docket Date 2015-08-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES
Docket Date 2015-08-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ ***CORRECTED**
Docket Date 2015-08-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-06-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PROFESSIONAL CENTER FOR
Docket Date 2015-06-15
Type Response
Subtype Reply
Description REPLY ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of PROFESSIONAL CENTER FOR
Docket Date 2015-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID JENNIS, ESQ. (DNU)
Docket Date 2015-05-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DAVID JENNIS, ESQ. (DNU)
Docket Date 2015-05-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID JENNIS, ESQ. (DNU)
Docket Date 2015-05-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of DAVID JENNIS, ESQ. (DNU)
Docket Date 2015-05-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-GRANTING RECONSIDERATION ~ CM/ The answer brief shall be served by May 28, 2015. No further extensions will be granted.
Docket Date 2015-05-01
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLEES' MOTION FOR RECONSIDERATION OF THIS COURT'S APRIL 28, 2015 ORDER
On Behalf Of DAVID JENNIS, ESQ. (DNU)
Docket Date 2015-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-04-24
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 DAVID JENNIS, ESQ. (DNU)
Docket Date 2015-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely
Docket Date 2015-03-25
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 DAVID JENNIS, ESQ. (DNU)
Docket Date 2015-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-02-19
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 DAVID JENNIS, ESQ. (DNU)
Docket Date 2015-01-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ (WORD)
On Behalf Of PROFESSIONAL CENTER FOR
Docket Date 2014-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ **AMENDED FTP RECORD**
Docket Date 2014-12-08
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD SILVER
Docket Date 2014-12-08
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 PROFESSIONAL CENTER FOR
Docket Date 2014-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID JENNIS, ESQ. (DNU)
Docket Date 2014-10-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-10-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PROFESSIONAL CENTER FOR
Docket Date 2014-10-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-10-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK

Documents

Name Date
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-19
CORLCMMRES 2008-03-14
LC Name Change 2008-02-13
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State