Search icon

JACK SCHRAMM COX, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JACK SCHRAMM COX, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACK SCHRAMM COX, L.L.C. 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: 30 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L04000010237
FEI/EIN Number 113748680

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

Address: 11450 SE DIXIE HWY, SUITE 104, HOBE SOUND, FL, 33455
Mail Address: 11450 SE DIXIE HWY, SUITE 104, HOBE SOUND, FL, 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX JACK S Managing Member 11450 SE DIXIE HWY SUITE 104, HOBE SOUND, FL, 33455
COX JACK S Agent 11450 SE DIXIE HWY, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-20 11450 SE DIXIE HWY, SUITE 104, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2007-03-20 11450 SE DIXIE HWY, SUITE 104, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-20 11450 SE DIXIE HWY, SUITE 104, HOBE SOUND, FL 33455 -

Court Cases

Title Case Number Docket Date Status
THOMAS CAMPANIELLO, et al. VS JACK SCHRAMM COX 4D2021-1993 2021-06-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432021CA000084

Parties

Name CAMPANIELLO 3, LLC
Role Appellant
Status Active
Name CAMPANIELLO 2, LLC
Role Appellant
Status Active
Name CAMPANIELLO 1, LLC
Role Appellant
Status Active
Name Thomas Campaniello
Role Appellant
Status Active
Representations Steven M. Davis
Name Sandra Campaniello
Role Appellant
Status Active
Name JACK SCHRAMM COX, L.L.C.
Role Appellee
Status Active
Representations Scott M. Wellikoff
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 9, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-09-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Thomas Campaniello
Docket Date 2021-08-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before September 9, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-07-23
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of Thomas Campaniello
Docket Date 2021-07-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Thomas Campaniello
Docket Date 2021-07-12
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's June 9, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-07-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ ***STRICKEN 7/12/21***
On Behalf Of Thomas Campaniello
Docket Date 2021-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Thomas Campaniello
Docket Date 2021-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Thomas Campaniello
Docket Date 2021-07-27
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed July 26, 2021, the law firm of Becker & Poliakoff, P.A., is substituted for the law firm of Knight Law, P.A., as counsel for appellants Thomas Campaniello, Sandra Campaniello, Campaniello 1, LLC, Campaniello 2, LLC and Campaniello 3, LLC in the above-styled cause. Further,ORDERED that Knight Law, P.A.’s July 12, 2021 motion to withdraw as counsel is denied as moot.
Docket Date 2021-06-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
BARRY M. SCHULTZ VS STATE OF FLORIDA SC2018-0914 2018-06-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CF002959AXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-227

Parties

Name Barry M. Schultz
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name JACK SCHRAMM COX, L.L.C.
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-12
Type Event
Subtype No Fee Required
Description No Fee Required ~ State Case
Docket Date 2018-06-12
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2018-06-05
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2018-06-05
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Barry M. Schultz
View View File
Docket Date 2018-06-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Barry M. Schultz
View View File
JACKSON R. DARDEN VS STATE OF FLORIDA SC2017-2252 2017-12-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-1447

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CF000473AXXXMB

Parties

Name Jackson R. Darden
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name JACK SCHRAMM COX, L.L.C.
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-22
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2017-12-22
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-12-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Jackson R. Darden
View View File
Docket Date 2017-12-20
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
DANIEL ANTHONY PIERCE VS STATE OF FLORIDA SC2017-1206 2017-06-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-3793

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502003CF014773AXXXMB

Parties

Name Daniel Anthony Pierce
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name JACK SCHRAMM COX, L.L.C.
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-29
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME DY (JURIS BRIEF) ~ Petitioner's motion for extension of time is hereby denied as moot.
Docket Date 2017-06-28
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-06-28
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141 SUMMARY APPEAL
Docket Date 2017-06-23
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Daniel Anthony Pierce
View View File
Docket Date 2017-06-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Daniel Anthony Pierce
View View File
Docket Date 2017-06-21
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
LUTHER BRADDY VS STATE OF FLORIDA SC2017-1152 2017-06-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502005CF014164AXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-3792

Parties

Name Luther Braddy
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name JACK SCHRAMM COX, L.L.C.
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-20
Type Event
Subtype No Fee Required
Description No Fee Required ~ Summary Appeal (Rule 9.141)
Docket Date 2017-06-20
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-06-19
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2017-06-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Luther Braddy

Documents

Name Date
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-29
Florida Limited Liabilites 2004-01-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State