Search icon

JP & SONS DEVELOPMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: JP & SONS DEVELOPMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JP & SONS DEVELOPMENT COMPANY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L03000014390
FEI/EIN Number 753112813

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8680 SW HWY 200, OCALA, FL, 34481, US
Mail Address: 8680 SW HWY 200, OCALA, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACCO JOHNNY J Manager 8680 SW HWY 200, OCALA, FL, 34481
ZACCO JOHNNY J Agent 8680 SOUTHWEST HIGHWAY 200, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-04-25 ZACCO, JOHNNY J -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 8680 SOUTHWEST HIGHWAY 200, OCALA, FL 34481 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 8680 SW HWY 200, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 2004-04-30 8680 SW HWY 200, OCALA, FL 34481 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000629947 LAPSED 13-1564-CA CIRCUIT COURT, MARION COUNTY 2017-04-21 2024-09-25 $162,074.85 ROY M. SMITH & DOROTHY M. SMITH, C/O ONE INDEPENDENT DRIVE, SUITE 1400, JACKSONVILLE, FL 32202

Court Cases

Title Case Number Docket Date Status
JP & SONS DEVELOPMENT COMPANY, LLC VS ROY M. SMITH, DOROTHY M. SMITH AND M&T MORTGAGE CORPORATION 5D2017-1537 2017-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2013-CA-001564

Parties

Name JP & SONS DEVELOPMENT COMPANY, LLC
Role Appellant
Status Active
Representations Sarah D. Rodriguez
Name DOROTHY M. SMITH
Role Appellee
Status Active
Name M & T MORTGAGE CORPORATION
Role Appellee
Status Active
Name ROY M. SMITH
Role Appellee
Status Active
Representations Richard W. Taylor
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AES' 11/9 MOT REH IS DENIED
Docket Date 2018-11-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of ROY M. SMITH
Docket Date 2018-11-16
Type Response
Subtype Objection
Description OBJECTION ~ TO 11/9 MOT REH OF 10/30 ORDER DENYING ATTYS FEES
On Behalf Of JP & SONS DEVELOPMENT COMPANY, LLC
Docket Date 2018-11-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION AND WRITTEN OPIN
On Behalf Of JP & SONS DEVELOPMENT COMPANY, LLC
Docket Date 2018-11-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 10/30 ORDER
On Behalf Of ROY M. SMITH
Docket Date 2018-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-10-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-05-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JP & SONS DEVELOPMENT COMPANY, LLC
Docket Date 2018-05-17
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of ROY M. SMITH
Docket Date 2018-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF 5/17
Docket Date 2018-04-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of JP & SONS DEVELOPMENT COMPANY, LLC
Docket Date 2018-04-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (5TH) PHOTOS
On Behalf Of Clerk Marion
Docket Date 2018-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ TO FILE AMENDED ANS BRF
On Behalf Of ROY M. SMITH
Docket Date 2019-01-16
Type Record
Subtype Returned Records
Description Returned Records
On Behalf Of Clerk Marion
Docket Date 2018-04-23
Type Order
Subtype Order
Description Miscellaneous Order ~ LT FILE EXHIBIT BY 5/3
Docket Date 2018-04-09
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 VOL - PAPER ROA
On Behalf Of Clerk Marion
Docket Date 2018-04-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 5TH 74 PAGES
On Behalf Of Clerk Marion
Docket Date 2018-03-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE BY 4/10. AB DUE 20 DYS THEREAFTER.
Docket Date 2018-03-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ROY M. SMITH
Docket Date 2018-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ TO FILE AMENDED ANS BRF
On Behalf Of ROY M. SMITH
Docket Date 2018-03-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ OVERSIZED EXHIBITS - WALLET MADE
On Behalf Of Clerk Marion
Docket Date 2018-02-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (4TH) 16 PAGES
On Behalf Of Clerk Marion
Docket Date 2018-02-27
Type Order
Subtype Order
Description Miscellaneous Order ~ 2/16 ORDER IS W/DRWN; 2/15 AMEND IB IS ACCEPTED
Docket Date 2018-02-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 3/14
Docket Date 2018-02-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE A MOT FOR LEAVE W/IN 10 DAYS
Docket Date 2018-02-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of JP & SONS DEVELOPMENT COMPANY, LLC
Docket Date 2018-02-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JP & SONS DEVELOPMENT COMPANY, LLC
Docket Date 2018-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (3RD) 348 PAGES
On Behalf Of Clerk Marion
Docket Date 2018-01-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SUP ROA DUE 2/9. AMENDED IB 10 DYS THEREAFTER.
Docket Date 2018-01-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JP & SONS DEVELOPMENT COMPANY, LLC
Docket Date 2018-01-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 237 PAGES
On Behalf Of Clerk Marion
Docket Date 2017-12-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE BY 1/18. AA'S 12/19 MTN/EOT MOOT.
Docket Date 2017-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JP & SONS DEVELOPMENT COMPANY, LLC
Docket Date 2017-12-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JP & SONS DEVELOPMENT COMPANY, LLC
Docket Date 2017-12-19
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 JP & SONS DEVELOPMENT COMPANY, LLC
Docket Date 2017-12-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of JP & SONS DEVELOPMENT COMPANY, LLC
Docket Date 2017-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ROY M. SMITH
Docket Date 2017-12-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROY M. SMITH
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 11/13 IB ACCEPTED. AB DUE W/I 20 DYS.
Docket Date 2017-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JP & SONS DEVELOPMENT COMPANY, LLC
Docket Date 2017-10-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 204 PAGES
On Behalf Of Clerk Marion
Docket Date 2017-10-25
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 JP & SONS DEVELOPMENT COMPANY, LLC
Docket Date 2017-10-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 11/3
Docket Date 2017-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JP & SONS DEVELOPMENT COMPANY, LLC
Docket Date 2017-09-29
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2017-09-28
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of JP & SONS DEVELOPMENT COMPANY, LLC
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 10/28.
Docket Date 2017-08-25
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 JP & SONS DEVELOPMENT COMPANY, LLC
Docket Date 2017-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 718 PAGES
On Behalf Of Clerk Marion
Docket Date 2017-06-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-06-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 6/20
Docket Date 2017-05-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA BRIAN T. ANDERSON 0124294
On Behalf Of JP & SONS DEVELOPMENT COMPANY, LLC
Docket Date 2017-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-19
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/19/17
On Behalf Of JP & SONS DEVELOPMENT COMPANY, LLC

Documents

Name Date
ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State