Search icon

JACOB HARRIS LLC - Florida Company Profile

Company Details

Entity Name: JACOB HARRIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACOB HARRIS LLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
HARRIS JACOB Managing Member 3473 Lakeshore Dr., TALLAHASSEE, FL, 32312
HARRIS JACOB Agent 3473 Lakeshore Dr., TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 3473 Lakeshore Dr, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2021-01-12 3473 Lakeshore Dr, TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 3473 Lakeshore Dr., TALLAHASSEE, FL 32312 -
LC NAME CHANGE 2008-03-27 JACOB HARRIS LLC -

Court Cases

Title Case Number Docket Date Status
JACOB HARRIS VS STATE OF FLORIDA 2D2018-5065 2018-12-21 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
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 HOWARD L. DIMMIG, I I, P. D., P.D.10 S.A.P.D., CAROLINE JOAN S. PICART, A.P.D.
Name SARAH MARTIN (DNU)
Role Appellant
Status Withdrawn
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations KIERSTEN E. JENSEN, A.A.G., Attorney General, Tampa
Name HON. LON AREND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JACOB HARRIS
Docket Date 2019-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JACOB HARRIS
Docket Date 2019-03-28
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2019-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 45 days from the date of this order.
Docket Date 2019-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2019-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2019-03-26
Type Record
Subtype Transcript
Description Transcript Received ~ 884 PAGES
Docket Date 2019-01-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until March 26, 2019.
Docket Date 2019-01-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
On Behalf Of SARAH MARTIN (DNU)
Docket Date 2018-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-27
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2018-12-27
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of MANATEE CLERK
Docket Date 2018-12-21
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JACOB HARRIS
JACOB HARRIS VS RICK WELLS, SHERIFF 2D2018-0252 2018-01-22 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017-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 CORNELIUS C. DEMPS, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

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 2018-01-22
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
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 2018-01-23
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.").
JACOB HARRIS VS RICK WELLS, SHERIFF 2D2017-4600 2017-11-20 Closed
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 2017-11-20
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
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

Documents

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 Apr 2025

Sources: Florida Department of State