Search icon

JOHN B. PORTER, L.L.C.

Company Details

Entity Name: JOHN B. PORTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2005 (20 years ago)
Document Number: L03000014279
FEI/EIN Number 134251578
Address: 24300 CROOM ROAD, BROOKSVILLE, FL, 34601
Mail Address: 24300 CROOM ROAD, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
PORTER CAROLE P Agent 24300 CROOM ROAD, BROOKSVILLE, FL, 34601

Manager

Name Role Address
PORTER CAROLE P Manager 24300 CROOM ROAD, BROOKSVILLE, FL, 34601

Auth

Name Role Address
Porter Thomas A Auth 24300 CROOM ROAD, BROOKSVILLE, FL, 34601
Hollinger Tracy P Auth 24300 CROOM ROAD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
AMENDMENT 2005-07-05 No data No data
REGISTERED AGENT NAME CHANGED 2004-05-19 PORTER, CAROLE P No data

Court Cases

Title Case Number Docket Date Status
CLAUDIA A. PORTER VS JOHN B. PORTER 2D2015-1529 2015-04-07 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-DR-2875

Parties

Name CLAUDIA A. PORTER
Role Appellant
Status Active
Name JOHN B. PORTER, L.L.C.
Role Appellee
Status Active
Representations WILLIAM THOMPSON, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-04-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CLAUDIA A. PORTER
Docket Date 2016-02-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ GAT - Appellee's response filed on February 10, 2016, is noted. Oral argument will be scheduled and, unless decided otherwise by the merits panel, conducted. The parties shall serve the opposing parties with copies of all filings in this court. See Fla. R. App. P. 9.420(b)(1).
Docket Date 2016-02-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/RESPONDENT'S RESPONSE TO ORDER REQUIRING THE FILING OF ANSWER BRIEF WITHIN 20 DAYS OF JANAURY 27, 2016
On Behalf Of JOHN B. PORTER
Docket Date 2016-01-27
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ GAT - AB (20)
Docket Date 2016-01-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ Motion Supplemental Record & Eot For Brief TREATED AS AN APPENDIX to the response filed on 1/14/16
On Behalf Of JOHN B. PORTER
Docket Date 2016-01-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO COMPEL
On Behalf Of CLAUDIA A. PORTER
Docket Date 2015-12-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ CM/gat-from AA to AE's motion to compel
Docket Date 2015-12-22
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of JOHN B. PORTER
Docket Date 2015-12-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ GAT-Within 10 days of the date of this order, appellee shall respond to appellant's motion to proceed without an answer brief.
Docket Date 2015-11-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO PROCEED WITHOUT ANSWER BRIEF AND MOTION FOR ORAL ARGUMENT
On Behalf Of CLAUDIA A. PORTER
Docket Date 2015-11-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ CONTAINED IN THE MOTION TO PROCEED WITHOUT AB
Docket Date 2015-10-28
Type Order
Subtype Order to Serve Brief
Description brief or proceed
Docket Date 2015-09-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CLAUDIA A. PORTER
Docket Date 2015-09-09
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ GAT-Appellant's August 24, 2015, motion to supplement the record is denied as to item (3) as listed in appellant's motion and described as Wife's Exhibit 175G because appellant failed to indicate on which page of the trial transcript that appellant presented Exhibit 175G to the trial court for consideration. This court notes that a document labeled as Exhibit 175G is already included on page 3010 of the record on appeal but does not match the copy of item (3) that appellant attached to this motion to supplement the record. Appellant's August 24, 2015, motion to supplement the record is denied as moot as to items (1), (2), (4), and (5), as listed in appellant's motion because item (1) is included on page 1556 of the record; item (2) is included on page 1560 of the record; item (4) is included on page 1182 of the record; and item (5) is included on page 366 of the supplemental record.Appellant's initial brief, which was filed in this court on August 26, 2015, is stricken for exceeding 50 pages. See Fla. R. App. P. 9.210. Within 20 days of the date of this order, appellant shall serve an amended initial brief that fully complies with rule 9.210.
Docket Date 2015-08-26
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of CLAUDIA A. PORTER
Docket Date 2015-08-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of CLAUDIA A. PORTER
Docket Date 2015-08-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-08-13
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ CM/gat-AA shall file amended mot to supplement roa(10)
Docket Date 2015-07-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ GAT - Appellant's pro se motion to supplement the record
Docket Date 2015-07-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ GAT-New counsel notice of appearance(30)/IB(50)
Docket Date 2015-07-22
Type Brief
Subtype Memorandum Brief
Description Memorandum
On Behalf Of LEE CLERK
Docket Date 2015-07-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of CLAUDIA A. PORTER
Docket Date 2015-07-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ MOTION TO SUPPLEMENT
On Behalf Of CLAUDIA A. PORTER
Docket Date 2015-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ s/jt
Docket Date 2015-07-16
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 CLAUDIA A. PORTER
Docket Date 2015-07-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CLAUDIA A. PORTER
Docket Date 2015-07-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of CLAUDIA A. PORTER
Docket Date 2015-07-09
Type Record
Subtype Record on Appeal
Description Received Records ~ CORBIN ***STORED IN FTP***
Docket Date 2015-06-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ AMENDED DESIGNATION TO COURT REPORTER
On Behalf Of CLAUDIA A. PORTER
Docket Date 2015-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-06-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ **EOT for IB granted(45)**(see 6-16-15 ord)
On Behalf Of CLAUDIA A. PORTER
Docket Date 2015-05-26
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATION OF DESIGNATION TO COURT REPORTER
On Behalf Of CLAUDIA A. PORTER
Docket Date 2015-05-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ JB
Docket Date 2015-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLAUDIA A. PORTER
Docket Date 2015-04-21
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of CLAUDIA A. PORTER
Docket Date 2015-04-08
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ "Discharged" 5/21/2015
Docket Date 2015-04-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2015-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLAUDIA A. PORTER
Docket Date 2015-04-07
Type Event
Subtype Fee Waiver
Description FEE WAIVER

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-07-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State