Search icon

JIMMY CONNER, LLC

Company Details

Entity Name: JIMMY CONNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Nov 2005 (19 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: L05000110767
Address: 2525 SPRING FOREST DR, TALLAHASSEE, FL, 32301
Mail Address: 260 RUTH DRIVE, BAINBRIDGE, GA, 31789
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
CONNER JIMMY Agent 2525 SPRING FOREST DR, TALLAHASSEE, FL, 32301

Managing Member

Name Role Address
CONNER JIMMY Managing Member 260 RUTH DRIVE, BAINBRIDGE, GA, 31789

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
Amanda Talmage, Appellant(s) v. Jimmy Conner, William Jones, Citizens Speaking Out Committee, Inc., and Don Magruder Appellee(s). 5D2022-2598 2022-10-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-1872

Parties

Name Amanda Talmage
Role Petitioner
Status Active
Representations Laura K. Hargrove
Name CITIZENS SPEAKING OUT COMMITTEE, INC.
Role Respondent
Status Active
Name Don Magruder
Role Respondent
Status Active
Name WILLIAM JONES INC
Role Respondent
Status Active
Name JIMMY CONNER, LLC
Role Respondent
Status Active
Representations Marie A. Mattox, Joseph W Little, James R. Tanner, James Theodore Schatt
Name Hon. Brian Welke
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-13
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; FAILURE TO PROSECUTE; AA MOT ATTY FEES AND COSTS DENIED; MOT DISMISS DENIED AS MOOT
View View File
Docket Date 2024-06-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss; DENIED AS MOOT PER 5/13 ORDER
On Behalf Of Jimmy Conner
Docket Date 2024-03-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-Writ Treated as NOA ~ STAY LIFTED; PET TREATED AS NOA AND CASE PROCEED AS APPEAL; APPENDICES FILED 10/27/22 AND 2/10/23 TREATED AS ROA AND SUPP ROA, RESPECTIVELY; IB W/I 30 DAYS
Docket Date 2023-10-09
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ PORTION OF PET TREATED AS A MOTION TO ENFORCE MANDATE IN CASE NO. 5D20-2462 AND IS TRANSFERRED TO THAT CASE; THIS PET STAYED PENDING OUTCOME OF MOT TO ENFORCE MN IN 5D20-2462
Docket Date 2023-09-18
Type Response
Subtype Response
Description RESPONSE ~ PER 9/14 ORDER
On Behalf Of Amanda Talmage
Docket Date 2023-09-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 10 DYS RE: WHY INSTANT PET SHOULD NOT BE TREATED AS MOT TO ENFORCE...
Docket Date 2023-03-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Jimmy Conner
Docket Date 2023-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost; DENIED PER 5/13 ORDER
On Behalf Of Amanda Talmage
Docket Date 2023-03-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of Amanda Talmage
Docket Date 2023-02-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ J. CONNER'S MOT REFILE RESPONSE GRANTED; RESPONSE/APX ACCEPTED; PT W/IN 15 DYS FILE REPLY...
Docket Date 2023-02-10
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TREATED AS SUPP ROA PER 3/28 ORDER
On Behalf Of Jimmy Conner
Docket Date 2023-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REFILE RESPONSE
On Behalf Of Jimmy Conner
Docket Date 2023-02-10
Type Response
Subtype Response
Description RESPONSE ~ PER 10/28 ORDER
On Behalf Of Jimmy Conner
Docket Date 2023-02-03
Type Order
Subtype Order on Motion to Expedite
Description Order Deny Expediting ~ MOT EXPEDITE DENIED; PET PROCEED W/OUT BENEFIT OF RESPONSE...
Docket Date 2023-01-31
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Amanda Talmage
Docket Date 2022-10-28
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ RECEIPT # : MSC 5423297
On Behalf Of Amanda Talmage
Docket Date 2022-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE: 10/27/2022
On Behalf Of Amanda Talmage
Docket Date 2022-10-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ TREATED AS ROA PER 3/28 ORDER
JIMMY CONNER VS AMANDA WETTSTEIN TALMAGE, DON MAGRUDER, WILLIAM JONES, RO-MAC LUMBER AND SUPPLY, INC., CITIZENS SPEAKING OUT COMMITTEE AND CITIZENS FOR BETTER GOVERNMENT 5D2021-0244 2021-01-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-1872

Parties

Name JIMMY CONNER, LLC
Role Appellant
Status Active
Representations Marie A. Mattox
Name Citizens For Better Goverment
Role Appellee
Status Active
Name Ro-Mac Lumber and Supply, Inc.
Role Appellee
Status Active
Name Amanda Talmage
Role Appellee
Status Active
Representations Laura K. Hargrove, James Theodore Schatt
Name WILLIAM JONES INC
Role Appellee
Status Active
Name Don Magruder
Role Appellee
Status Active
Name CITIZENS SPEAKING OUT COMMITTEE, INC.
Role Appellee
Status Active
Name Hon. Brian Welke
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-02
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ MOTION TO ENFORCE MANDATE GRANTED
Docket Date 2023-10-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO ENFORCE MANDATE- "AMENDED RESPONSE TO THE WRIT OF CERTIORARI TOTHE CIRCUIT COURT OF THE FIFTH JUDICIAL CIRCUITIN AND FOR LAKE COUNTY, FLORIDA (ORIGNALLY FILEDIN CASE NO. 5D22-2598) "
On Behalf Of Jimmy Conner
Docket Date 2023-10-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Jimmy Conner
Docket Date 2023-10-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ENFORCE MANDATE- TRANSFERRED FROM 5D22-2598 PER 10/9/23 ORDER; PORTION OF PET SEEKING REVIEW OF THE ORDER GRANTING THE MOT FOR LEAVE TO AMEND IS TREATED AS A MOTION TO ENFORCE MANDATE...; SEE 2/2 OPINION GRANTING MOTION...
On Behalf Of Amanda Talmage
Docket Date 2021-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-10-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Amanda Talmage
Docket Date 2021-10-14
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Jimmy Conner
Docket Date 2021-09-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 117 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-08-11
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Jimmy Conner
Docket Date 2021-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Amanda Talmage
Docket Date 2021-07-14
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION TOFOR ATTORNEY FEES; FOR MERIT PANEL CONSIDERATION
On Behalf Of Jimmy Conner
Docket Date 2021-07-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Amanda Talmage
Docket Date 2021-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/2 ORDER
On Behalf Of Amanda Talmage
Docket Date 2021-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Amanda Talmage
Docket Date 2021-06-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO STRIKE
On Behalf Of Jimmy Conner
Docket Date 2021-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/2 ORDER
On Behalf Of Jimmy Conner
Docket Date 2021-06-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Amanda Talmage
Docket Date 2021-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jimmy Conner
Docket Date 2021-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO RESPOND TO THE COURT'S ORDER STRIKING THE AMENDED NOTICE OF AGREED EXTENSION OUT OF TIME OR, ALTERNATIVELY, TO FILE BRIEF OUT OF TIME
On Behalf Of Jimmy Conner
Docket Date 2021-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/1- AMENDED
On Behalf Of Jimmy Conner
Docket Date 2021-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Jimmy Conner
Docket Date 2021-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Amanda Talmage
Docket Date 2021-03-22
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Amanda Talmage
Docket Date 2021-03-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ NOA FROM 5D21-244 FILED BELOW 1/20/21; TREATED AS NTC OF CROSS-APPEAL PER 3/9 ORDER
On Behalf Of Jimmy Conner
Docket Date 2021-02-16
Type Response
Subtype Response
Description RESPONSE ~ PER 2/15 ORDER
On Behalf Of Amanda Talmage
Docket Date 2021-02-15
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE'S W/IN 10 DYS
Docket Date 2021-02-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2021-02-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Marie A. Mattox 0739685
On Behalf Of Jimmy Conner
Docket Date 2021-02-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Marie A. Mattox 0739685
On Behalf Of Jimmy Conner
Docket Date 2021-01-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2021-01-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/20/21; TREATED AS NTC OF CROSS-APPEAL PER 3/9 ORDER IN 5D20-2462
On Behalf Of Jimmy Conner
AMANDA WETTSTEIN TALMAGE VS JIMMY CONNER, DON MAGRUDER, WILLIAM JONES, RO-MAC LUMBER AND SUPPLY, INC., CITIZENS SPEAKING OUT COMMITTEE AND CITIZENS FOR BETTER GOVERNMENT 5D2020-2462 2020-11-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-001872

Parties

Name Amanda Talmage
Role Appellant
Status Active
Representations Laura K. Hargrove
Name Don Magruder
Role Appellee
Status Active
Name JIMMY CONNER, LLC
Role Appellee
Status Active
Representations Joseph W Little, James Theodore Schatt, Marie A. Mattox, James R. Tanner
Name Ro-Mac Lumber and Supply, Inc.
Role Appellee
Status Active
Name CITIZENS SPEAKING OUT COMMITTEE, INC.
Role Appellee
Status Active
Name Citizens For Better Goverment
Role Appellee
Status Active
Name WILLIAM JONES INC
Role Appellee
Status Active
Name Hon. Brian Welke
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-02
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ MOTION TO ENFORCE MANDATE GRANTED
Docket Date 2023-10-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO ENFORCE MANDATE- "AMENDED RESPONSE TO THE WRIT OF CERTIORARI TOTHE CIRCUIT COURT OF THE FIFTH JUDICIAL CIRCUITIN AND FOR LAKE COUNTY, FLORIDA (ORIGNALLY FILEDIN CASE NO. 5D22-2598) "
On Behalf Of Jimmy Conner
Docket Date 2023-10-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Jimmy Conner
Docket Date 2023-10-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ENFORCE MANDATE- TRANSFERRED FROM 5D22-2598 PER 10/9/23 ORDER; PORTION OF PET SEEKING REVIEW OF THE ORDER GRANTING THE MOT FOR LEAVE TO AMEND IS TREATED AS A MOTION TO ENFORCE MANDATE...; SEE 2/2 OPINION GRANTING MOTION...
On Behalf Of Amanda Talmage
Docket Date 2021-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ 6/10 AND 7/12 MOT'S DENIED
Docket Date 2021-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-10-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Amanda Talmage
Docket Date 2021-10-14
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Jimmy Conner
Docket Date 2021-09-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 117 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-09-28
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DYS CLERK LT FILE SUPPL ROA
Docket Date 2021-08-31
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-08-31
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-08-11
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Jimmy Conner
Docket Date 2021-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Amanda Talmage
Docket Date 2021-07-14
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION TOFOR ATTORNEY FEES; FOR MERIT PANEL CONSIDERATION
On Behalf Of Jimmy Conner
Docket Date 2021-07-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Amanda Talmage
Docket Date 2021-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/2 ORDER
On Behalf Of Amanda Talmage
Docket Date 2021-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ DUE 7/12
Docket Date 2021-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Amanda Talmage
Docket Date 2021-06-15
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2021-06-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO STRIKE
On Behalf Of Jimmy Conner
Docket Date 2021-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/2 ORDER
On Behalf Of Jimmy Conner
Docket Date 2021-06-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Amanda Talmage
Docket Date 2021-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jimmy Conner
Docket Date 2021-05-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AB BY 6/1
Docket Date 2021-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/1- AMENDED
On Behalf Of Jimmy Conner
Docket Date 2021-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO RESPOND TO THE COURT'S ORDER STRIKING THE AMENDED NOTICE OF AGREED EXTENSION OUT OF TIME OR, ALTERNATIVELY, TO FILE BRIEF OUT OF TIME
On Behalf Of Jimmy Conner
Docket Date 2021-04-16
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2021-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Jimmy Conner
Docket Date 2021-04-05
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ IB ACCEPTED; MOT GRANTED
Docket Date 2021-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Amanda Talmage
Docket Date 2021-03-22
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Amanda Talmage
Docket Date 2021-03-09
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D21-244; IB BY 3/19; MOT EOT MOOT
Docket Date 2021-03-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ NOA FROM 5D21-244 FILED BELOW 1/20/21; TREATED AS NTC OF CROSS-APPEAL PER 3/9 ORDER
On Behalf Of Jimmy Conner
Docket Date 2021-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOOT PER 3/9 ORDER
On Behalf Of Amanda Talmage
Docket Date 2021-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/4
Docket Date 2021-02-16
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 Amanda Talmage
Docket Date 2021-02-16
Type Response
Subtype Response
Description RESPONSE ~ PER 2/15 ORDER
On Behalf Of Amanda Talmage
Docket Date 2021-02-15
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE'S W/IN 10 DYS
Docket Date 2021-02-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0244
On Behalf Of Amanda Talmage
Docket Date 2021-02-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1706 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2020-12-11
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-12-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/23/20
On Behalf Of Amanda Talmage
Docket Date 2020-11-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-11-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Amanda Talmage
Docket Date 2020-11-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Laura K. Hargrove 041129
On Behalf Of Amanda Talmage
Docket Date 2020-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liabilites 2005-11-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State