Search icon

A&J HOLDINGS, LLC

Company Details

Entity Name: A&J HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Dec 2004 (20 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L04000086943
Address: 6 WEST 68TH STREET, JACKSONVILLE, FL, 32208, US
Mail Address: 6 WEST 68TH STREET, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
MCKINNEY STANLEY A Managing Member 6 WEST 68TH STREET, JACKSONVILLE, FL, 32208
ADAMS JOHN D Managing Member 1218 PEABODY COURT, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
A&J Holdings, LLC, and South Walton Properties, LLC, Appellant(s) v. The Calypso Towers Resort Community Association Inc., The Calypso Group, LLC, The Calypso Developers I, LLC, The Calypso Developers II, LLC, The Calypso Developers III, LLC, Appellee(s). 1D2024-1151 2024-05-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
2017001165CA

Parties

Name A&J HOLDINGS, LLC
Role Appellant
Status Active
Representations Stephen Ellis Syfrett
Name South Walton Properties, LLC
Role Appellant
Status Active
Representations Stephen Ellis Syfrett
Name The Calypso Towers Resort Community Association Inc.
Role Appellee
Status Active
Representations Craig Bryant Morris, Matthew Cogburn, Jodi Daniel Dubose, Mark Fredrick Robens, Christine Riley Davis
Name THE CALYPSO GROUP LLC
Role Appellee
Status Active
Name THE CALYPSO DEVELOPERS I LLC
Role Appellee
Status Active
Name THE CALYPSO DEVELOPERS II LLC
Role Appellee
Status Active
Name THE CALYPSO DEVELOPERS III LLC
Role Appellee
Status Active
Name Hon. James Jefferson Goodman, Jr.
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-11-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of A&J Holdings, LLC
Docket Date 2024-11-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeal
On Behalf Of A&J Holdings, LLC
Docket Date 2024-11-06
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-10-08
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Rehearing or Clarification of Order
On Behalf Of A&J Holdings, LLC
Docket Date 2024-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 40 days
On Behalf Of A&J Holdings, LLC
Docket Date 2024-09-23
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-06-17
Type Record
Subtype Appendix
Description Appendix to response to motion to dismiss
On Behalf Of The Calypso Towers Resort Community Association Inc.
Docket Date 2024-06-17
Type Response
Subtype Response
Description Response to motion to dismiss
On Behalf Of The Calypso Towers Resort Community Association Inc.
Docket Date 2024-06-05
Type Record
Subtype Appendix
Description Appendix to Motion to Dismiss
On Behalf Of A&J Holdings, LLC
Docket Date 2024-06-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Receiver as a party
On Behalf Of A&J Holdings, LLC
Docket Date 2024-05-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Calypso Towers Resort Community Association Inc.
Docket Date 2024-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Calypso Towers Resort Community Association Inc.
Docket Date 2024-05-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of A&J Holdings, LLC
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Calypso Towers Resort Community Association Inc.
Docket Date 2024-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of A&J Holdings, LLC
Docket Date 2024-11-15
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
A&J Holdings, LLC, Petitioner(s) v. Calypso Towers Resort Community Association, Inc., Calypso COA Holdings, LLC, The Calypso Group, LLC, The Calypso Developers I, LLC, The Calypso Developers II, LLC, The Calypso Developers III, LLC, Respondent(s). 1D2024-0987 2024-04-17 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
2017-CA-1165

Parties

Name A&J HOLDINGS, LLC
Role Petitioner
Status Active
Representations Stephen Ellis Syfrett
Name CALYPSO TOWERS RESORT COMMUNITY ASSOCIATION, INC.
Role Respondent
Status Active
Representations Christine Riley Davis, Mark Fredrick Robens, Matthew Cogburn, Craig Bryant Morris, Jodi Daniel Dubose
Name CALYPSO COA HOLDINGS, LLC
Role Respondent
Status Active
Representations Christine Riley Davis, Mark Fredrick Robens, Matthew Cogburn, Craig Bryant Morris, Jodi Daniel Dubose
Name THE CALYPSO GROUP LLC
Role Respondent
Status Active
Representations Christine Riley Davis, Mark Fredrick Robens, Craig Bryant Morris, Jodi Daniel Dubose
Name THE CALYPSO DEVELOPERS I LLC
Role Respondent
Status Active
Representations Christine Riley Davis, Mark Fredrick Robens, Craig Bryant Morris, Jodi Daniel Dubose
Name THE CALYPSO DEVELOPERS II LLC
Role Respondent
Status Active
Representations Christine Riley Davis, Mark Fredrick Robens, Craig Bryant Morris, Jodi Daniel Dubose
Name THE CALYPSO DEVELOPERS III LLC
Role Respondent
Status Active
Representations Christine Riley Davis, Mark Fredrick Robens, Craig Bryant Morris, Jodi Daniel Dubose
Name Hon. James Jefferson Goodman, Jr.
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Disposition by Opinion
Subtype Denied
Description Denied
View View File
Docket Date 2024-11-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order on Motion for Reconsideration/Rehearing of an Order
View View File
Docket Date 2024-10-08
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Rehearing or Clarification of Order
On Behalf Of A&J Holdings, LLC
Docket Date 2024-09-23
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-06-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Calypso Towers Resort Community Association, Inc.
Docket Date 2024-06-18
Type Response
Subtype Response
Description Response in Opposition to Petitioners Motion to Dismiss Receiver as a Party
On Behalf Of Calypso Towers Resort Community Association, Inc.
Docket Date 2024-06-05
Type Record
Subtype Appendix
Description Appendix to Motion to Dismiss
On Behalf Of A&J Holdings, LLC
Docket Date 2024-06-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Receiver as a party
On Behalf Of A&J Holdings, LLC
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Calypso Towers Resort Community Association, Inc.
Docket Date 2024-04-29
Type Record
Subtype Appendix
Description Appendix to supplement to writ of mandamus
On Behalf Of A&J Holdings, LLC
Docket Date 2024-04-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description supplement to writ of mandamus
On Behalf Of A&J Holdings, LLC
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Calypso Towers Resort Community Association, Inc.
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Calypso Towers Resort Community Association, Inc.
Docket Date 2024-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Calypso Towers Resort Community Association, Inc.
Docket Date 2024-04-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of A&J Holdings, LLC
Docket Date 2024-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-17
Type Record
Subtype Appendix
Description Appendix to petition
On Behalf Of A&J Holdings, LLC
Docket Date 2024-04-17
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of A&J Holdings, LLC
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing

Documents

Name Date
Florida Limited Liability 2004-12-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State