Search icon

JOHN'S HOME IMPROVEMENTS LLC

Company Details

Entity Name: JOHN'S HOME IMPROVEMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Nov 2004 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L04000079616
FEI/EIN Number 772098941
Address: 419 SEA HAWK CT., EDGEWATER, FL, 32141
Mail Address: 419 SEA HAWK CT., EDGEWATER, FL, 32141
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JOHN PRATER M Agent 419 SEA HAWK CT., EDGEWATER, FL, 32141

Manager

Name Role Address
PRATER JOHN M Manager 419 SEA HAWK CT., EDGEWATER, FL, 32141

Chief Financial Officer

Name Role Address
PRATER MONICA C Chief Financial Officer 419 SEA HAWK CT, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
JOHN M. DIPPOLITO VS KATHY A. DIPPOLITO, ET AL., 2D2019-1331 2019-04-01 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017-DR-2625-SC

Parties

Name JOHN M. DIPPOLITO
Role Appellant
Status Active
Representations MARGARET H. WHITE - SMALL, ESQ.
Name KATHY A. DIPPOLITO
Role Appellee
Status Active
Representations SEAN W. TOBAYGO, ESQ., KATHI B. HALVORSEN, ESQ., SARI LYNN REEGLER, ESQ.
Name DIPPOLITO INVESTMENTS LLC
Role Appellee
Status Active
Name JOHN'S HOME IMPROVEMENTS LLC
Role Appellee
Status Active
Name ISLAND ORGANICS LLC
Role Appellee
Status Active
Name HON. KIMBERLY BONNER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-19
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 KATHY A. DIPPOLITO
Docket Date 2022-09-13
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ **3 PHYISCAL EVIDENCE BOUND DEPT. OF TRANSPORTATION EXHIBITS RETURNED TO CIRCUIT COURT**
Docket Date 2020-02-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHN M. DIPPOLITO
Docket Date 2020-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Kathy A. Dippolito's motion for extension of time is granted, and the answer brief shall be served within 10 days from the date of this order.
Docket Date 2020-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Kathy A. Dippolito's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2020-01-17
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 KATHY A. DIPPOLITO
Docket Date 2019-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Kathy A. Dippolito's motion for extension of time is granted, and the answer brief shall be served by January 21, 2020.
Docket Date 2019-12-06
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 KATHY A. DIPPOLITO
Docket Date 2019-11-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ EXHIBITS 16, 17, 18 PHYSICAL EVIDENCE - 3 BOUND DEPT. OF TRANSPORTATION EXHIBITS STORED IN VAULT
Docket Date 2019-11-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - 23 PAGES
Docket Date 2019-11-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN M. DIPPOLITO
Docket Date 2019-11-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-11-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of JOHN M. DIPPOLITO
Docket Date 2019-11-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 98 PAGES
Docket Date 2019-10-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-10-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 49 PAGES
Docket Date 2019-10-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of JOHN M. DIPPOLITO
Docket Date 2019-09-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-09-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of JOHN M. DIPPOLITO
Docket Date 2019-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days from the date of this order.
Docket Date 2019-08-07
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 M. DIPPOLITO
Docket Date 2019-07-29
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF EMAIL ADDRESS
On Behalf Of KATHY A. DIPPOLITO
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-07-05
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 M. DIPPOLITO
Docket Date 2019-06-12
Type Record
Subtype Exhibits
Description Received Exhibits ~ NON IMAGE EVIDENCE - 157 PAGES
Docket Date 2019-06-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2019-05-15
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 June 10, 2019.
Docket Date 2019-05-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2019-04-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOHN M. DIPPOLITO
Docket Date 2019-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN M. DIPPOLITO
Docket Date 2019-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2005-06-30
Florida Limited Liability 2004-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State