Search icon

JOHN BURGESS, LLC - Florida Company Profile

Company Details

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

JOHN BURGESS, 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: 15 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L04000004137
FEI/EIN Number 200602930

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

Address: 310 CENTURA DRIVE, ORANGE PARK, FL, 32073, US
Mail Address: 310 CENTURA DRIVE, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGESS JOHN H Manager 310 CENTURA DRIVE, ORANGE PARK, FL, 32073
BURGESS JOHN H Agent 310 CENTURA DRIVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 310 CENTURA DRIVE, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2010-04-27 310 CENTURA DRIVE, ORANGE PARK, FL 32073 -

Court Cases

Title Case Number Docket Date Status
NANCY BURGESS VS OCEAN PLACE AT SILVER BEACH ASSOC. etc., et al. 4D2016-0867 2016-03-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE150004725 (02)

Parties

Name NANCY BURGESS
Role Appellant
Status Active
Representations Michael H. Wolf
Name OCEAN PLACE AT SILVER BEACH ASSOC.
Role Appellee
Status Active
Representations Harold B. Klite Truppman, Gerard S. Collins, Jonathan J. Rohacek
Name JOHN BURGESS, LLC
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-31
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 NANCY BURGESS
Docket Date 2016-05-02
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 OCEAN PLACE AT SILVER BEACH ASSOC.
Docket Date 2016-06-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 22, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-06-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NANCY BURGESS
Docket Date 2016-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 6, 2016 motion for extension of time is granted, and appellant shall serve the reply brief on or before June 21, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-06-06
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 NANCY BURGESS
Docket Date 2016-05-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of OCEAN PLACE AT SILVER BEACH ASSOC.
Docket Date 2016-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OCEAN PLACE AT SILVER BEACH ASSOC.
Docket Date 2016-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 2, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN PLACE AT SILVER BEACH ASSOC.
Docket Date 2016-04-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of NANCY BURGESS
Docket Date 2016-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NANCY BURGESS
Docket Date 2016-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 31, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 14, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-03-17
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant¿s March 16, 2016 request for emergency treatment and emergency motion to stay are denied.
Docket Date 2016-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NANCY BURGESS
Docket Date 2016-03-16
Type Response
Subtype Response
Description Response ~ TO EMERGENCY MOTION TO STAY
On Behalf Of OCEAN PLACE AT SILVER BEACH ASSOC.
Docket Date 2016-03-16
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of NANCY BURGESS
Docket Date 2016-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
JOHANNA FADDIS VS THE CITY OF HOMESTEAD, ET AL. SC2013-2139 2013-11-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D12-3248

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-27981

Parties

Name JOHANNA FADDIS
Role Petitioner
Status Active
Representations Kelsay Dayon Patterson, Wendell Terry Locke
Name JOHN BURGESS, LLC
Role Respondent
Status Active
Representations Joseph Hyam Serota, Edward G. Guedes, MATTHEW H. MANDEL
Name STEPHEN SHELLEY
Role Respondent
Status Active
Representations Edward G. Guedes, MATTHEW H. MANDEL, Joseph Hyam Serota
Name PATRICK FRANKLIN
Role Respondent
Status Active
Representations DALE LYN FRIEDMAN, Hinda Klein, Diane H. Tutt
Name THE CITY OF HOMESTEAD
Role Respondent
Status Active
Representations Edward G. Guedes, Joseph Hyam Serota, MATTHEW H. MANDEL
Name WENDY LOBOS
Role Respondent
Status Active
Representations Joseph Hyam Serota, Edward G. Guedes, MATTHEW H. MANDEL
Name D/B/A FRANKLIN INVESTIGATIONS, INC.
Role Respondent
Status Active
Representations Diane H. Tutt, DALE LYN FRIEDMAN, Hinda Klein
Name ELVIS MALDONADO
Role Respondent
Status Active
Representations Joseph Hyam Serota, MATTHEW H. MANDEL, Edward G. Guedes
Name JIMMIE L WILLIAMS III INC
Role Respondent
Status Active
Representations MATTHEW H. MANDEL, Joseph Hyam Serota, Edward G. Guedes
Name JUDY WALDMAN
Role Respondent
Status Active
Representations Joseph Hyam Serota, MATTHEW H. MANDEL, Edward G. Guedes
Name Hon. Jorge Enrique Cueto
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2014-04-25
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of JOHANNA FADDIS
Docket Date 2014-02-07
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description CERTIFICATE OF SERVICE (AMD) ~ PETITIONER'S NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE FOR PETITIONER'S AMENDED JURISDICTIONAL BRIEF
On Behalf Of JOHANNA FADDIS
Docket Date 2014-02-07
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ CORRECTED BRIEF ON JURISDICTION OF CITY OF HOMESTEAD, JUDY WALDMAN, ELVIS MALDONADO, STEPHEN SHELLEY, JIMMIE L. WILLIAMS, III, WENDY LOBOS AND JOHN BURGESS
On Behalf Of THE CITY OF HOMESTEAD
Docket Date 2014-01-31
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ OF PATRICK FRANKLIN D/B/A FRANKLIN INVESTIGATIONS, INC.
On Behalf Of PATRICK FRANKLIN
Docket Date 2014-01-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ (NO COS - ATTY DIANE H. TUTT)
On Behalf Of THE CITY OF HOMESTEAD
Docket Date 2014-01-16
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ (NO COS - ATTY DIANE H. TUTT)
On Behalf Of JOHANNA FADDIS
Docket Date 2013-12-27
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time to serve the initial brief on jurisdiction is granted and said brief was filed in this Court on November 22, 2013.
Docket Date 2013-12-17
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of PATRICK FRANKLIN
Docket Date 2013-12-19
Type Response
Subtype Response
Description RESPONSE ~ TO RESPONDENTS' MOTION FOR EXTENSION OF TIME TO SERVE JURISDICTIONAL BRIEF,RESPONDENT FRANKLIN'S MOTION FOR EXTENSION OF TIME TO SERVE JURISDICTIONAL BRIEF AND RESPONDENT FRANKLIN'S MOTION TO TOLL TIME FOR SERVICE OF JURISDICTIONAL BRIEF
On Behalf Of JOHANNA FADDIS
Docket Date 2013-12-16
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of THE CITY OF HOMESTEAD
Docket Date 2013-12-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-12-10
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of THE CITY OF HOMESTEAD
Docket Date 2013-12-06
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 12/04/2013, RE: TRANSMITTAL OF FILING FEE
Docket Date 2013-12-03
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ AND NOTICE OF COMPLIANCE WITH RULE 2.516 AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of THE CITY OF HOMESTEAD
Docket Date 2013-11-25
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO PETITIONER'S MOTION TO EXCEED PAGE LIMIT FOR JURISDICTIONAL BRIEF
On Behalf Of THE CITY OF HOMESTEAD
Docket Date 2013-11-22
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ FILED AS "PETITIONER'S MOTION FOR EXCEED PAGE LIMIT FOR JURISDICTIONAL BRIEF"
On Behalf Of JOHANNA FADDIS
Docket Date 2013-11-22
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of JOHANNA FADDIS
Docket Date 2013-11-19
Type Miscellaneous Document
Subtype Addendum/Supplement
Description ADDENDUM/SUPPLEMENT ~ PT Johanna Faddis BY: PT Wendall Terry Locke 119260 PT Johanna Faddis BY: PT Kelsay D. Patterson IN SUPPORT OF HER MOTION FOR EXTENSION OF TIME TO FILE JURISDICTIONAL BRIEF
Docket Date 2013-11-18
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of JOHANNA FADDIS
Docket Date 2013-11-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of JOHANNA FADDIS
Docket Date 2013-11-18
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of JOHANNA FADDIS
Docket Date 2013-11-08
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including December 9, 2013, in which to submit the filing fee or an order of insolvency. Failure to submit either of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2013-11-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-11-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-11-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of JOHANNA FADDIS

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State