Entity Name: | JAMES J. HUGHES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 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: | L04000005760 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 11243 village green ct., seminol, FL, 33772, US |
Mail Address: | 11243 village green ct, seminole, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGHES JAMES J | Agent | 11243 village green ct., seminol, FL, 33772 |
Name | Role | Address |
---|---|---|
HUGHES JAMES J | Managing Member | 11243 village green ct, seminol, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 11243 village green ct., seminol, FL 33772 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 11243 village green ct., seminol, FL 33772 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 11243 village green ct., seminol, FL 33772 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES J. HUGHES VS STATE OF FLORIDA | 4D2014-4491 | 2014-11-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAMES J. HUGHES LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Robert R. Makemson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-03-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-03-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-02-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2014-11-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-11-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JAMES J. HUGHES |
Docket Date | 2014-11-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (RECVD 11/17/14) |
On Behalf Of | JAMES J. HUGHES |
Docket Date | 2014-11-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO INITIAL BRIEF (RECVD 11/17/14) |
On Behalf Of | JAMES J. HUGHES |
Docket Date | 2014-11-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-03-31 |
ANNUAL REPORT | 2006-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State