Search icon

JAMES SIMMONS, LLC

Company Details

Entity Name: JAMES SIMMONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Apr 2005 (20 years ago)
Date of dissolution: 27 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2011 (13 years ago)
Document Number: L05000033538
FEI/EIN Number NOT APPLICABLE
Address: 1615 E. DESOTO ST, PENSACOLA, FL
Mail Address: 1615 E. DESOTO ST, PENSACOLA, FL
Place of Formation: FLORIDA

Agent

Name Role Address
SIMMONS JAMES Agent 1615 E. DESOTO ST, PENSACOLA, FL

Manager

Name Role Address
SIMMONS JAMES Manager 1615 E. DESOTO ST, PENSACOLA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-27 No data No data

Court Cases

Title Case Number Docket Date Status
AVATAR PROPERTY & CASUALTY INSURANCE COMPANY VS JAMES SIMMONS 5D2020-0304 2020-02-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-007802-O

Parties

Name AVATAR PROPERTY & CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Brian Hohman, Curt Allen
Name JAMES SIMMONS, LLC
Role Respondent
Status Active
Representations Marisa K. Glassman, Mark A. Nation, James J. Dye
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-06-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2020-06-12
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2020-03-20
Type Response
Subtype Objection
Description OBJECTION ~ TO REQUEST FOR ORAL ARGUMENT
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2020-03-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-03-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of JAMES SIMMONS
Docket Date 2020-03-05
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2020-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JAMES SIMMONS
Docket Date 2020-03-05
Type Response
Subtype Reply
Description REPLY
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2020-02-24
Type Response
Subtype Response
Description RESPONSE ~ PER 2/4 ORDER
On Behalf Of JAMES SIMMONS
Docket Date 2020-02-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of JAMES SIMMONS
Docket Date 2020-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES SIMMONS
Docket Date 2020-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES SIMMONS
Docket Date 2020-02-04
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2020-02-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2020-02-03
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 02/03/2020
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2020-02-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AA CURT ALLEN 008028 AMENDED PET FOR WRIT OF CERT; AS TO CERT OF SVC ONLY
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2020-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-12-27
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-31
Florida Limited Liabilites 2005-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State