Search icon

JOHN PAUL, LLC

Company Details

Entity Name: JOHN PAUL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Dec 2005 (19 years ago)
Date of dissolution: 19 Aug 2021 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 19 Aug 2021 (3 years ago)
Document Number: L05000123232
FEI/EIN Number 204003129
Address: 5054 WESTLAKE BLVD, RIDGE MANOR, FL, 33523
Mail Address: 5054 WESTLAKE BLVD, RIDGE MANOR, FL, 33523
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
OBIN PAUL Agent 5054 WESTLAKE BLVD, RIDGE MANOR, FL, 33523

Managing Member

Name Role Address
CHENEY JOHN Managing Member 5054 WESTLAKE BLVD, RIDGE MANOR, FL, 33523

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-31 OBIN, PAUL No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-27 5054 WESTLAKE BLVD, RIDGE MANOR, FL 33523 No data
CHANGE OF MAILING ADDRESS 2007-01-27 5054 WESTLAKE BLVD, RIDGE MANOR, FL 33523 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-27 5054 WESTLAKE BLVD, RIDGE MANOR, FL 33523 No data

Court Cases

Title Case Number Docket Date Status
JOHN PAUL, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2023-0874 2023-04-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
21001938CF10A

Parties

Name JOHN PAUL, LLC
Role Appellant
Status Active
Representations Nancy Barbara Jack, Palm Beach Public Defender, Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Ernest A. Kollra, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/4D22-1455
On Behalf Of John Paul
Docket Date 2024-05-14
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2024-04-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-18
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-02-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and Motion to Certify a Question of Great Public Importance
Docket Date 2024-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Paul
Docket Date 2024-02-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2023-09-07
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 2023-08-18
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the August 15, 2023 motion to consolidate is granted, and the above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-1455.
Docket Date 2023-07-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/21/2023.
Docket Date 2023-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Paul
Docket Date 2023-06-21
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Clerk - Broward
Docket Date 2023-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (496 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-06-21
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of John Paul
Docket Date 2023-04-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order LT Insolvency & Appointing PD
On Behalf Of John Paul
Docket Date 2023-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John Paul
Docket Date 2023-04-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of John Paul
Docket Date 2023-04-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a lower tribunal clerk's determination of indigency status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**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 lower tribunal clerk's determination of indigent status is filed.
JOHN PAUL, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2022-1455 2022-05-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
21001938CF10A

Parties

Name JOHN PAUL, LLC
Role Appellant
Status Active
Representations Palm Beach Public Defender, Public Defender-Broward, Christine C. Geraghty
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rachael Paula Kaiman, Attorney General-W.P.B.
Name Hon. Ernest A. Kollra, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-14
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2024-04-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-18
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-02-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and Motion to Certify a Question of Great Public Importance
Docket Date 2024-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Paul
Docket Date 2024-02-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2023-09-07
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 2023-09-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/22/23.
Docket Date 2023-08-18
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the August 15, 2023 motion to consolidate is granted, and the above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-1455.
Docket Date 2023-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John Paul
Docket Date 2023-06-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/21/23.
Docket Date 2023-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of John Paul
Docket Date 2023-05-25
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Broward
Docket Date 2023-05-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/21/23.
Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of John Paul
Docket Date 2023-05-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (142 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-04-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Broward
Docket Date 2023-03-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Bailey Entin Reporting is directed to respond, within three (3) days from the date of this order, to the clerk’s March 30, 2023 notice.
Docket Date 2023-03-30
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-02-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that February 23, 2023 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. 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 2023-02-23
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 Paul
Docket Date 2023-02-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3.800(b)(2) (62 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-01-03
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of John Paul
Docket Date 2022-12-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/2/23.
Docket Date 2022-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of John Paul
Docket Date 2022-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Paul
Docket Date 2022-11-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 ENVELOPE
On Behalf Of Clerk - Broward
Docket Date 2022-11-02
Type Record
Subtype Transcript
Description Transcript Received ~ (533 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-08-03
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 clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including August 18, 2022. 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 2022-11-02
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of John Paul
Docket Date 2022-10-17
Type Response
Subtype Response
Description Response
Docket Date 2022-10-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Law Reporting is directed to respond, within three (3) days from the date of this order, to the Clerk’s October 13, 2022 amended notice.
Docket Date 2022-10-13
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-10-03
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-09-19
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2022-08-22
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 clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including September 19, 2022. 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 2022-08-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2022-08-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2022-07-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2022-06-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2022-05-27
Type Misc. Events
Subtype Fee Status
Description WV:Waived
On Behalf Of Clerk - Broward
Docket Date 2022-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John Paul
Docket Date 2022-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/4D23-874
On Behalf Of John Paul
Docket Date 2023-07-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 7, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of the clerk of the lower tribunal's March 30, 2023 notice and Bailey-Entin Reporting’s failure to comply with this court’s March 31, 2023 order, pursuant to Florida Rule of Appellate Procedure 9.600(a), this court directs the Chief Judge of the Seventeenth Judicial Circuit or the Chief Judge’s designee to, within ten (10) days from the date of this order, issue such orders as are necessary to secure completion and filing of the transcript with the clerk of the lower tribunal within thirty (30) days from the date of this order. The Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, shall file in this court copies of any orders entered in connection with the completion of the transcript. The reporter shall file with this court a copy of the lower tribunal clerk's receipt of any transcript filed after the date of this order.
Docket Date 2022-07-07
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 clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including August 1, 2022. 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 2022-05-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a lower tribunal clerk's determination of indigency status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-27
ANNUAL REPORT 2006-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State