Search icon

JACKSONVILLE TRANSPORTATION GROUP, LLC

Company Details

Entity Name: JACKSONVILLE TRANSPORTATION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L04000010024
FEI/EIN Number 571198984
Mail Address: 1635 MEATHE DRIVE, WEST PALM BEACH, FL, 33411, US
Address: 5320 SPRINGFIELD ROAD, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MEATHE CULLAN F Agent 1635 MEATHE DRIVE, WEST PALM BEACH, FL, 33411

Manager

Name Role Address
MEATHE CULLAN F Manager 1635 MEATHE DRIVE, WEST PALM BEACH, FL, 33411

Chief Executive Officer

Name Role Address
MEATHE CULLAN F Chief Executive Officer 1635 MEATHE DRIVE, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2008-08-06 5320 SPRINGFIELD ROAD, JACKSONVILLE, FL 32208 No data
REGISTERED AGENT NAME CHANGED 2008-08-06 MEATHE, CULLAN F No data
REGISTERED AGENT ADDRESS CHANGED 2008-08-06 1635 MEATHE DRIVE, WEST PALM BEACH, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 5320 SPRINGFIELD ROAD, JACKSONVILLE, FL 32208 No data
AMENDMENT 2004-03-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002197183 LAPSED 09-SC-5198 DUVAL COUNTY COURT 2009-10-08 2014-11-02 $3,881.70 COMDATA NETWORK, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Court Cases

Title Case Number Docket Date Status
YELLOW CAB OF JACKSONVILLE GROUP, LLC, A FLORIDA LIMITED LIABILITY COMPANY, NORTHERN FLORIDA TRANSPORTATION GROUP, LLC, A FLORIDA LIMITED LIABILITY COMPANY, ET AL. VS SHAUN LUTCHMAN 5D2023-0085 2022-04-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2014-CA-000826

Parties

Name JACKSONVILLE TRANSPORTATION GROUP, LLC
Role Appellant
Status Active
Name YELLOW CAB OF JACKSONVILLE GROUP, LLC
Role Appellant
Status Active
Representations Michael R. D'Lugo
Name NORTHERN FLORIDA TRANSPORTATION GROUP, LLC
Role Appellant
Status Active
Name PENINSULA TRANSPORTATION GROUP, LLC
Role Appellant
Status Active
Name Hon. Gary L. Wilkinson
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name Shaun Lutchman
Role Appellee
Status Active
Representations Jessie L. Harrell - DNU, Todd E. Copeland, Jessie L. Harrell, Howard G. Butler, Andrew William Baskin

Docket Entries

Docket Date 2023-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-12
Type Record
Subtype Returned Records
Description Returned Records ~ RECORD E-FILED
Docket Date 2023-05-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTION TO INCREASE THE FINAL JUDGMENT
Docket Date 2023-05-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE/CROSS-APPELLANT'S MOT GRANTED
Docket Date 2023-03-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-03-06
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Yellow Cab of Jacksonville Group, LLC
Docket Date 2023-03-04
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Shaun Lutchman
Docket Date 2023-03-03
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 5/19 ORDER
On Behalf Of Shaun Lutchman
Docket Date 2023-03-03
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Shaun Lutchman
Docket Date 2023-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Shaun Lutchman
Docket Date 2023-02-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Yellow Cab of Jacksonville Group, LLC
Docket Date 2023-01-31
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 Yellow Cab of Jacksonville Group, LLC
Docket Date 2023-01-24
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 1/19 ORDER; AAS' W/IN 5 DYS FILE APPROPRIATE MOTION OR REPLY/CROSS-ANSWER BRIEF
Docket Date 2023-01-19
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR RB-CIVIL ~ AAS' W/IN 5 DYS FILE APPROPRIATE MOTION OR REPLY/CROSS-ANSWER BRIEF; NTC STRICKEN
Docket Date 2023-01-17
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ STRICKEN PER 1/19 ORDER
On Behalf Of Yellow Cab of Jacksonville Group, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/CROSS AB/ 30 days 1/17/23
Docket Date 2022-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ reply/cross-answer brief 30 days
On Behalf Of Yellow Cab of Jacksonville Group, LLC
Docket Date 2022-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 14 days- IB
On Behalf Of Shaun Lutchman
Docket Date 2022-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Shaun Lutchman
Docket Date 2022-09-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB 30 days 11/2/22
Docket Date 2022-09-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Yellow Cab of Jacksonville Group, LLC
Docket Date 2022-08-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 4 days 9/2/22
Docket Date 2022-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 4 days- IB
On Behalf Of Yellow Cab of Jacksonville Group, LLC
Docket Date 2022-07-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 32 days 8/29/22
Docket Date 2022-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 32 days- IB
On Behalf Of Yellow Cab of Jacksonville Group, LLC
Docket Date 2022-06-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 400 pages - Supplement 1
Docket Date 2022-06-24
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ amended
On Behalf Of Yellow Cab of Jacksonville Group, LLC
Docket Date 2022-06-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ to file supplemental record
On Behalf Of Yellow Cab of Jacksonville Group, LLC
Docket Date 2022-06-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Yellow Cab of Jacksonville Group, LLC
Docket Date 2022-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 4285 pages - Confirmed Redacted by LT Clerk Supervisor
Docket Date 2022-04-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Yellow Cab of Jacksonville Group, LLC
Docket Date 2022-04-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2022-04-11
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ Shaun Lutchman, order attached
On Behalf Of Shaun Lutchman
Docket Date 2022-04-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Yellow Cab of Jacksonville Group, LLC
Docket Date 2022-04-05
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Shaun Lutchman
Docket Date 2022-04-04
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of March 23, 2022.
Docket Date 2022-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Yellow Cab of Jacksonville Group, LLC
Docket Date 2022-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; REPLY/CROSS-ANSWER BRIEF BY 2/2/23
Docket Date 2022-12-27
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /cross IB
On Behalf Of Shaun Lutchman
Docket Date 2022-11-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB 14 days 11/16/22
Docket Date 2022-06-29
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Grant Ext Transmit Record ~     The Court grants Appellants’ amended motion filed June 24, 2022, seeking an extension of time for the lower tribunal clerk to transmit the supplemental record as set forth in this Court’s order of January 6, 2022. The Court extends time for transmittal of the supplemental record until July 1, 2022.
Docket Date 2022-06-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Grant Suppl Rcd-Transmit/brf EOT ~     The Court grants Appellant’s motion filed June 1, 2022, seeking to supplement the record on appeal with the Defendants’ Notice of Filing of January 31, 2022 Hearing Transcript and Transcript (filed April 28, 2022) and the Defendants’ Notice of Filing of November 17, 2021 Trial Proceedings and Transcript (filed May 27, 2022). Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before June 21, 2022. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-08-06
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-07-26
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-04
Amendment 2004-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State