Search icon

JAMES J. HUGHES LLC

Company Details

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

Agent

Name Role Address
HUGHES JAMES J Agent 11243 village green ct., seminol, FL, 33772

Managing Member

Name Role Address
HUGHES JAMES J Managing Member 11243 village green ct, seminol, FL, 33772

Events

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

Court Cases

Title Case Number Docket Date Status
JAMES J. HUGHES VS STATE OF FLORIDA 4D2014-4491 2014-11-20 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562007CF005774A

Parties

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

Documents

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