Entity Name: | JACOB HARRIS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Feb 2004 (21 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 27 Mar 2008 (17 years ago) |
Document Number: | L04000014972 |
FEI/EIN Number | 412168905 |
Address: | 3473 Lakeshore Dr, TALLAHASSEE, FL, 32312, US |
Mail Address: | 3473 Lakeshore Dr., TALLAHASSEE, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS JACOB | Agent | 3473 Lakeshore Dr., TALLAHASSEE, FL, 32312 |
Name | Role | Address |
---|---|---|
HARRIS JACOB | Managing Member | 3473 Lakeshore Dr., TALLAHASSEE, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 3473 Lakeshore Dr, TALLAHASSEE, FL 32312 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 3473 Lakeshore Dr, TALLAHASSEE, FL 32312 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 3473 Lakeshore Dr., TALLAHASSEE, FL 32312 | No data |
LC NAME CHANGE | 2008-03-27 | JACOB HARRIS LLC | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JACOB HARRIS VS RICK WELLS, SHERIFF | 2D2018-0252 | 2018-01-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JACOB HARRIS LLC |
Role | Appellant |
Status | Active |
Representations | JENNIFER L. FURY, ESQ. |
Name | RICK WELLS, SHERIFF OF MANATEE COUNTY |
Role | Appellee |
Status | Active |
Representations | CORNELIUS C. DEMPS, ESQ. |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-13 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2018-02-15 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ Morris, Sleet, and Salario |
Docket Date | 2018-02-15 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of habeas corpus |
Docket Date | 2018-02-14 |
Type | Response |
Subtype | Answer |
Description | ANSWER ~ PETITIONER'S ANSWER TO RESPONDENT |
On Behalf Of | JACOB HARRIS |
Docket Date | 2018-02-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF HABEAS CORPUS |
On Behalf Of | RICK WELLS, SHERIFF OF MANATEE COUNTY |
Docket Date | 2018-02-09 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | RICK WELLS, SHERIFF OF MANATEE COUNTY |
Docket Date | 2018-02-05 |
Type | Order |
Subtype | Quick Response to Habeas by AG |
Description | quick response to habeas by AG |
Docket Date | 2018-02-01 |
Type | Petition |
Subtype | Petition Habeas Corpus |
Description | Petition Habeas Corpus ~ amended |
On Behalf Of | JACOB HARRIS |
Docket Date | 2018-01-29 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING TRANSCRIPT |
On Behalf Of | JACOB HARRIS |
Docket Date | 2018-01-23 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within twenty-five days of the date of this order, the petitioner shall supplement the petition for writ of habeas corpus with each document cited in the petition and the transcript of the January 17, 2018, hearing referenced in the petition. See Fla. R. App. P. 9.220 (a) ("The purpose of an appendix is to permit the parties to prepare and transmit copies of those portions of the record deemed necessary to an understanding of the issues presented."). |
Docket Date | 2018-01-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-01-22 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JACOB HARRIS |
Docket Date | 2018-01-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Classification | Original Proceedings - Circuit Criminal - Habeas Corpus |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County 17-CF-2730 |
Parties
Name | JACOB HARRIS LLC |
Role | Appellant |
Status | Active |
Representations | JENNIFER L. FURY, ESQ. |
Name | RICK WELLS, SHERIFF OF MANATEE COUNTY |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa |
Name | HON. SUSAN MAULUCCI |
Role | Judge/Judicial Officer |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-02-14 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-12-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of habeas corpus |
Docket Date | 2017-12-13 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ KHOUZAM, BLACK, BADALAMENTI |
Docket Date | 2017-12-04 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ Notice of Filing the following Bond Hearing Transcript 10/18/17 |
On Behalf Of | JACOB HARRIS |
Docket Date | 2017-11-20 |
Type | Petition |
Subtype | Petition |
Description | Original Petition Filed |
On Behalf Of | JACOB HARRIS |
Docket Date | 2017-11-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2017-11-20 |
Type | Order |
Subtype | Order to File Response |
Description | generic response order |
Docket Date | 2017-11-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State