Search icon

JOHN CHAPMAN, L.L.C. - Florida Company Profile

Company Details

Entity Name: JOHN CHAPMAN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN CHAPMAN, 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: 03 May 2004 (21 years ago)
Date of dissolution: 06 Feb 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2012 (13 years ago)
Document Number: L04000035726
FEI/EIN Number 201055346

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

Mail Address: 4432 GREENFIELD AVE, SARASOTA, FL, 34233, US
Address: 8453 COOPER CREEK BLVD, BRADENTON, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN JOSEPH J Managing Member 4432 GREENFIELD AVE, SARASOTA, FL, 34233
CHAPMAN MARIA G Managing Member 4432 GREENFIELD AVE, SARASOTA, FL, 34233
CHAPMAN JOSEPH J Agent 4432 GREENFIELD AVE, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-02-23 8453 COOPER CREEK BLVD, BRADENTON, FL 34201 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-23 4432 GREENFIELD AVE, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2007-07-25 CHAPMAN, JOSEPH J -
CHANGE OF PRINCIPAL ADDRESS 2005-06-30 8453 COOPER CREEK BLVD, BRADENTON, FL 34201 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000094640 TERMINATED 1000000070669 02246 0837 2008-02-07 2028-03-26 $ 11,532.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
JOHN CHAPMAN, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-0631 2024-02-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CF004298A

Parties

Name JOHN CHAPMAN, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Caroline Cahill Shepherd
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-11-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-07-15
Type Letter
Subtype Notice of Inquiry Response
Description Notice of Inquiry Response
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Inquiry
Description Notice of Inquiry
Docket Date 2024-06-20
Type Record
Subtype Record on Appeal Redacted
Description Amended Summary Record on Appeal Redacted
On Behalf Of Palm Beach Clerk
Docket Date 2024-06-10
Type Notice
Subtype Notice of Inquiry
Description Letter to the Court
Docket Date 2024-05-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for John Chapman
Docket Date 2024-04-18
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-04-03
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2024-04-01
Type Motions Other
Subtype Miscellaneous Motion
Description Motion Requesting Hold and Abeyance
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-12
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted
Docket Date 2024-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-30
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
View View File
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's November 18, 2024 motion for rehearing is denied.
View View File
Docket Date 2024-10-11
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 7, 2024 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). You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is: Department of Legal Affairs 1515 North Flagler Drive, Suite 900 West Palm Beach, Florida 33401 Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-06-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
JOHN CHAPMAN, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 4D2023-2492 2023-10-16 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CF004298A

Parties

Name JOHN CHAPMAN, L.L.C.
Role Petitioner
Status Active
Name Hon. Caroline Cahill Shepherd
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Deborah Gail Koenig

Docket Entries

Docket Date 2023-11-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2023-11-07
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE
Docket Date 2024-02-20
Type Disposition by Order
Subtype Granted
Description Granted
View View File
Docket Date 2024-01-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order -- REPORT OF COMMISSIONER
On Behalf Of Palm Beach Clerk
Docket Date 2023-12-04
Type Response
Subtype Reply
Description Reply to Response
Docket Date 2023-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-17
Type Petition
Subtype Petition Belated Appeal
Description Petition Belated Appeal
Docket Date 2023-10-17
Type Record
Subtype Appendix
Description Appendix to Petition
Docket Date 2023-12-01
Type Order
Subtype Order Appointing Commissioner
Description ORDERED that, having considered the State's response, the Chief Judge of the Fifteenth Judicial Circuit is directed to appoint a circuit judge as commissioner with directions to make findings of fact as to whether petitioner received the order at issue with sufficient time to file a notice of appeal and to provide a recommendation as to whether a belated appeal should be granted. The commissioner shall file a report and recommendation in this court no later than sixty (60) days from the date of this order. No transcript shall be filed unless required by further order. The parties shall have ten (10) days from receipt of the report to file objections in this court to the commissioner's findings of fact. If no objections are filed within the time allowed, the commissioner's findings and recommendation will be adopted by this court.
View View File
Docket Date 2023-10-19
Type Order
Subtype Show Cause re Petition
Description Show Cause re Petition
View View File
JOHN CHAPMAN VS STATE OF FLORIDA 4D2022-0883 2022-03-29 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CF004298

Parties

Name JOHN CHAPMAN, L.L.C.
Role Appellant
Status Active
Representations Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-07
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2022-05-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant's April 11, 2022 jurisdictional brief, this appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.020(h) ("An order is rendered when a signed, written order is filed with the clerk of the lower tribunal."); Dorsey v. State, 700 So. 2d 461 (Fla. 4th DCA 1997) (dismissing an appeal because no written order was entered prior to the filing of the notice of appeal).LEVINE, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2022-05-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-11
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of John Chapman
Docket Date 2022-03-31
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether this appeal was prematurely filed, as it appears no written order has been rendered regarding the pending post-conviction motion. See Fla. R. App. P. 9.020(h); Dorsey v. State, 700 So. 2d 461 (Fla. 4th DCA 1997) (dismissing an appeal because no written order was entered prior to the filing of the notice of appeal). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-29
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Indigent per 18-987
On Behalf Of John Chapman
JOHN CHAPMAN VS STATE OF FLORIDA 4D2018-0987 2018-03-29 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CF004298AMB

Parties

Name JOHN CHAPMAN, L.L.C.
Role Appellant
Status Active
Representations Paul Edward Petillo, Stacey Kime, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Deborah G. Koenig, Attorney General-W.P.B.
Name Hon. Jeffrey J. Colbath
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-13
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2019-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John Chapman
Docket Date 2019-06-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 6/29/19
Docket Date 2019-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of John Chapman
Docket Date 2019-05-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2019-04-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/15/19
Docket Date 2019-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2019-02-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 4/15/19
Docket Date 2019-01-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John Chapman
Docket Date 2018-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of John Chapman
Docket Date 2018-12-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of John Chapman
Docket Date 2018-12-17
Type Record
Subtype Transcript
Description Transcript Received ~ (CORRECTED) 1186 PAGES
Docket Date 2018-12-12
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order Denying Record to be Corrected ~ ORDERED that appellant's November 7, 2018 motion for corrected trial transcript is denied as moot. The clerk of the lower tribunal shall file the corrected transcripts in this court within three (3) days from the date of this order.
Docket Date 2018-11-27
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-11-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that court reporter is directed to respond, within ten (10) days from the date of this order, to appellant's November 7, 2018 motion for corrected trial transcript.
Docket Date 2018-11-07
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of John Chapman
Docket Date 2018-10-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/28/18
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of John Chapman
Docket Date 2018-08-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/29/18
Docket Date 2018-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of John Chapman
Docket Date 2018-08-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1424 PAGES
Docket Date 2018-07-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's July 26, 2018 motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2018-07-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of John Chapman
Docket Date 2018-07-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 2823 PAGES ***CONFIDENTIAL***
Docket Date 2018-07-02
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL WITHIN THE SAME OFFICE
On Behalf Of John Chapman
Docket Date 2018-04-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including May 28, 2018. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2018-04-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2018-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Chapman
Docket Date 2018-03-29
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John Chapman
Docket Date 2019-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s December 28, 2018 motion for extension of time to file the initial brief is granted, and appellant shall serve the initial brief on or before January 14, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-06-28
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of Clerk - Palm Beach
Docket Date 2018-06-27
Type Record
Subtype Transcript
Description Transcript Received ~ 3360 PAGES
Docket Date 2018-05-25
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including June 1, 2018. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2018-05-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2018-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
JOHN CHAPMAN VS U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE, ETC. 4D2018-0561 2018-02-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432009CA000110

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name JOHN CHAPMAN, L.L.C.
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Allen Katz, Scott Konopka, William L. Grimsley, N. Mark New
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee’s April 16, 2018 motion to dismiss is granted, and this appeal is DISMISSED.GERBER, C.J., GROSS and CONNER, JJ., concur.
Docket Date 2018-05-04
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
Docket Date 2018-05-03
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's May 2, 2018 order is amended as follows: ORDERED that appellant's April 30, 2018 motion for extension of time is granted, and the time for filing a response to the motion to dismiss is extended to and including May 4, 2018.
Docket Date 2018-05-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ **AMENDED ORDER ISSUED**ORDERED that appellant's April 30, 2018 motion for extension of time is granted, and the time for filing a response to the motion for rehearing is extended to and including May 4, 2018.
Docket Date 2018-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2018-04-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of U.S. Bank National Association
Docket Date 2018-04-16
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS.
On Behalf Of U.S. Bank National Association
Docket Date 2018-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association
Docket Date 2018-02-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2018-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN CHAPMAN
Docket Date 2018-02-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOHN CHAPMAN VS STATE OF FLORIDA SC2017-1864 2017-10-17 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
502015CF004298AXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-428

Parties

Name JOHN CHAPMAN, L.L.C.
Role Petitioner
Status Active
Representations Gary Lee Caldwell
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Leslie T. Campbell, Lisa-Marie Lerner
Name Hon. Krista Marx
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-09
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-11-30
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2017-11-22
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional answer brief, which was filed with this Court on November 21, 2017, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before December 1, 2017, to file an amended jurisdictional answer brief which does not exceed 10 pages in length. The table of contents and the citation of authorities shall be excluded from the computation.
Docket Date 2017-11-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ **STRICKEN ON 11/22/2017 AS THE BRIEF EXCEEDED THE NUMBER OF PAGES**
On Behalf Of State of Florida
View View File
Docket Date 2017-11-20
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including November 21, 2017, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2017-11-14
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ STATE'S MOTION FOR AN EXTENSION OF TIME TO FILE ITS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2017-11-08
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2017-11-08
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated November 6, 2017, ordering a filing fee of $300 is hereby vacated.
Docket Date 2017-11-06
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE
On Behalf Of John Chapman
View View File
Docket Date 2017-11-06
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction or Notice of Appeal in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including December 6, 2017, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.**VACATED 11/8/2017**
Docket Date 2017-10-25
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of John Chapman
View View File
Docket Date 2017-10-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-10-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of John Chapman
View View File
Docket Date 2017-10-17
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
JOHN CHAPMAN VS U.S. BANK NATIONAL ASSOCIATION 4D2017-3179 2017-10-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432009CA000110

Parties

Name JOHN CHAPMAN, L.L.C.
Role Appellant
Status Active
Representations SCOTT KONOPKA (DNU)
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations KARIN L. POSSER, Matthew Leider, William L. Grimsley, N. Mark New, Jennifer Morgan Chapkin
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank National Association
Docket Date 2018-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (288 PAGES)
Docket Date 2018-02-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellee's January 24, 2018 request for judicial notice is granted; further,ORDERED that appellee's February 2, 2018 motion to supplement the record on appeal is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further, ORDERED that appellee's motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2018-02-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of U.S. Bank National Association
Docket Date 2018-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 544 PAGES
Docket Date 2018-01-24
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description (*DNU*) Request for Judicial Notice
On Behalf Of U.S. Bank National Association
Docket Date 2018-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **AND** E-MAIL DESIGNATION
On Behalf Of U.S. Bank National Association
Docket Date 2017-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 1/21/18
Docket Date 2017-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association
Docket Date 2017-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association
Docket Date 2017-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN CHAPMAN
Docket Date 2017-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
STATE OF FLORIDA VS JOHN CHAPMAN 4D2017-0428 2017-02-10 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CF004298AMB

Parties

Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Representations Attorney General-W.P.B., Leslie T. Campbell
Name JOHN CHAPMAN, L.L.C.
Role Respondent
Status Active
Representations Gary Lee Caldwell, Public Defender-P.B.
Name Hon. Krista Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-09
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1864
Docket Date 2017-10-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-1864
Docket Date 2017-10-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-17
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-10-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of JOHN CHAPMAN
Docket Date 2017-10-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the respondent's September 14, 2017 motion for rehearing or certification is denied.
Docket Date 2017-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *OR* CERTIFICATION
On Behalf Of JOHN CHAPMAN
Docket Date 2017-08-30
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2017-07-14
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of STATE OF FLORIDA
Docket Date 2017-07-07
Type Response
Subtype Response
Description Response ~ TO ORDER OF JUNE 27, 2017
On Behalf Of JOHN CHAPMAN
Docket Date 2017-06-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that, within ten (10) days of this order, respondent shall file a response to the petition and address why the relief requested should not be granted consistent with State v. Lopez, No. 4D17-425, 2017 WL 2350132 (Fla. 4th DCA May 31, 2017). See also Avalos v. State, No. SC17-622, 2017 WL 1409679 (Fla. Apr. 20, 2017); Luongo v. State, No. SC17-431, 2017 WL 1033694 (Fla. Mar. 17, 2017). The State may file a reply to the response within five (5) days thereafter. This order does not automatically stay the proceedings in the trial court. Fla. R. App. P. 9.100(h).
Docket Date 2017-04-13
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ ORDERED, on the Court’s own motion, that the proceedings on this petition for writ of prohibition are stayed pending a final disposition in State v. Lopez, 4D17-425.
Docket Date 2017-03-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STATE OF FLORIDA
Docket Date 2017-02-21
Type Response
Subtype Response
Description Response
On Behalf Of JOHN CHAPMAN
Docket Date 2017-02-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (SECOND)
On Behalf Of STATE OF FLORIDA
Docket Date 2017-02-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STATE OF FLORIDA
Docket Date 2017-02-13
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2017-02-10
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of STATE OF FLORIDA
Docket Date 2017-02-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of STATE OF FLORIDA
Docket Date 2017-02-10
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
JOHN CHAPMAN VS STATE OF FLORIDA 5D2015-1594 2015-05-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CF-11211-A-O

Parties

Name JOHN CHAPMAN, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, L. Charlene Matthews, Samuel Perrone
Name Hon. Marc L. Lubet
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-11-09
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE - MAILBOX DATE 11/5
On Behalf Of JOHN CHAPMAN
Docket Date 2015-10-26
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2015-10-23
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ MAILBOX 10/21
On Behalf Of JOHN CHAPMAN
Docket Date 2015-09-29
Type Response
Subtype Response
Description RESPONSE ~ PER 9/10 ORDER
On Behalf Of State of Florida
Docket Date 2015-09-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 20 DAYS; REPLY W/IN 20 DAYS OF RESPONSE
Docket Date 2015-08-26
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2015-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 8/6
On Behalf Of JOHN CHAPMAN
Docket Date 2015-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 6/3
On Behalf Of JOHN CHAPMAN
Docket Date 2015-05-07
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2015-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 5/1/15
On Behalf Of JOHN CHAPMAN
Docket Date 2015-05-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
LC Voluntary Dissolution 2012-02-06
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-07-25
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-06-30
Florida Limited Liabilites 2004-05-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSFEEM12MP6350474 2012-10-26 2012-10-29 2012-10-29
Unique Award Key CONT_AWD_HSFEEM12MP6350474_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 2995.00
Current Award Amount 2995.00
Potential Award Amount 2995.00

Description

Title IGF::OT::IGF EMI COURSE INSTRUCTION
NAICS Code 611710: EDUCATIONAL SUPPORT SERVICES
Product and Service Codes U009: EDUCATION/TRAINING- GENERAL

Recipient Details

Recipient JOHN CHAPMAN
UEI Q9MQL6BND6P6
Recipient Address 606 MARYLAND AVENUE, SAINT CLOUD, OSCEOLA, FLORIDA, 347692941, UNITED STATES

Date of last update: 02 Mar 2025

Sources: Florida Department of State