Search icon

JOHN LEE, LLC - Florida Company Profile

Company Details

Entity Name: JOHN LEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN LEE, 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: 18 Dec 2003 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L03000054331
FEI/EIN Number 562424402

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

Address: 1832 CHERRY RIDGE DR, HEATHROW, FL, 32746, US
Mail Address: 1832 CHERRY RIDGE DR, HEATHROW, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LEE JOHN Managing Member 1832 CHERRY RIDGE DR, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 1832 CHERRY RIDGE DR, HEATHROW, FL 32746 -
CHANGE OF MAILING ADDRESS 2005-04-25 1832 CHERRY RIDGE DR, HEATHROW, FL 32746 -
AMENDED AND RESTATEDARTICLES 2004-03-15 - -

Court Cases

Title Case Number Docket Date Status
JOHN LEE VS STATE OF FLORIDA 2D2019-0668 2019-02-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CF-4055

Parties

Name JOHN LEE, LLC
Role Appellant
Status Active
Representations KELLY MC CABE, ESQ,
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CHELSEA N. SIMMS, A.A.G., Attorney General, Tampa
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const.
Docket Date 2021-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-17
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of JOHN LEE
Docket Date 2020-10-14
Type Order
Subtype Order to Serve Brief
Description brief-sanctions criminal ~ Compliance with this court's September 18, 2020, order is overdue. Within ten days of the date of this order, Attorney Kelly McCabe shall serve the amended initial brief as required by this court's September 18, 2020, order. Failure to timely comply with this order may subject Attorney McCabe to sanctions.
Docket Date 2020-08-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE INITIAL BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2020-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2020-06-30
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 STATE OF FLORIDA
Docket Date 2020-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2020-04-28
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 STATE OF FLORIDA
Docket Date 2020-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2020-02-27
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 STATE OF FLORIDA
Docket Date 2020-02-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2019-12-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN LEE
Docket Date 2019-11-15
Type Order
Subtype Order to Serve Brief
Description intial brief 20 days or sanctions ~ Appellant shall serve the initial brief within 20 days or counsel risks sanctions.
Docket Date 2019-10-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-07-25
Type Record
Subtype Transcript
Description Transcript Received ~ 293 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-06-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT RESPONSE TO COURT ORDER
On Behalf Of JOHN LEE
Docket Date 2019-06-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the court reporter's status report, Attorney Kelly McCabe shall immediately serve the court reporter with the appropriate designations and, within ten days from the date of this order, shall certify to this court that it has been done.
Docket Date 2019-06-24
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2019-06-19
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Court Reporter AOC 13th Judicial Circuit Reporters shall file a status report on record transcription within 10 days. The court reporter shall certify service of the status report on all parties receiving this order.
Docket Date 2019-06-13
Type Response
Subtype Response
Description RESPONSE
Docket Date 2019-06-11
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Record Transcripts, Inc. shall file a status report/response on transcription within ten days. The court reporter shall certify service of the status report/response on all parties receiving this order.
Docket Date 2019-06-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-05-31
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report on record preparation within 10 days from the date of this order.
Docket Date 2019-03-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT RESPONSE TO COURT ORDER
On Behalf Of JOHN LEE
Docket Date 2019-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's March 12, 2019, response is treated as a motion for extension of time and is granted. Appellant shall satisfy this court's February 18, 2019, fee order within 20 days from the date of this order.
Docket Date 2019-03-12
Type Response
Subtype Response
Description RESPONSE ~ TO COURT ORDER **Treated as a motion for extension of time*8(SEE 03/13/19 order)
On Behalf Of JOHN LEE
Docket Date 2019-02-18
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN LEE
Docket Date 2019-02-18
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-02-18
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2020-09-18
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The initial brief in this proceeding was served on December 6, 2019. Appellee was granted three sixty-day extensions of time to serve the answer brief and filed a motion to strike the initial brief on August 31, 2020. The motion to strike argued that the majority of the initial brief comprised sections from a brief authored by Appellant's counsel, attorney Kelly McCabe, for a prior unrelated appeal. Attorney McCabe did not timely file a response. For the reasons stated in Appellee's motion to strike, the initial brief is stricken. Within twenty days of the date of this order, Attorney McCabe shall serve an amended initial brief. Absent extraordinary circumstances, motions for an extension of time to serve the amended initial brief will not be entertained. Failure to timely serve the amended initial brief may subject Attorney McCabe to sanctions.Following service of the amended initial brief, Appellee is cautioned that motions for extensions of time to serve the answer brief are unlikely to receive favorable consideration absent extraordinary circumstances.

Documents

Name Date
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-28
Amended and Restated Articles 2004-03-15
Florida Limited Liability 2003-12-19

Date of last update: 01 May 2025

Sources: Florida Department of State