Entity Name: | JUST ANOTHER BUCKET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L06000014492 |
FEI/EIN Number | 204273606 |
Mail Address: | 2135 SE 12TH STREET, OCALA, FL, 34471 |
Address: | 2135 SE 12TH STREET, UNITED STATES OF AMERICA, OCALA, FL, 34471, UN |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES MARY LOU | Agent | 2135 SE 12TH STREET, OCALA, FL, 34471 |
Name | Role | Address |
---|---|---|
JAMES MARY LOU | Manager | 2135 SE 12TH STREET, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
LC AMENDMENT | 2013-02-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 2135 SE 12TH STREET, UNITED STATES OF AMERICA, OCALA, FL 34471 UN | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-28 | JAMES, MARY LOU | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 2135 SE 12TH STREET, OCALA, FL 34471 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 2135 SE 12TH STREET, UNITED STATES OF AMERICA, OCALA, FL 34471 UN | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN P. SHIELDS AND DAWN SHIELDS VS MARY LOU JAMES, RON JAMES, ET AL. | 5D2011-0887 | 2011-03-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHN P. SHIELDS |
Role | Petitioner |
Status | Active |
Representations | R. Gregg Jerald |
Name | DAWN SHIELDS |
Role | Petitioner |
Status | Active |
Name | MARY LOU JAMES |
Role | Respondent |
Status | Active |
Representations | CHESTER J. TROW, GALE M. BOBENHAUSEN |
Name | SWP GROUP, LLC |
Role | Respondent |
Status | Active |
Name | RON JAMES |
Role | Respondent |
Status | Active |
Name | JUST ANOTHER BUCKET, LLC |
Role | Respondent |
Status | Active |
Name | HON. FRANCES S. KING |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2014-09-15 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2011-10-14 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2011-10-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JOHN P. SHIELDS |
Docket Date | 2011-09-23 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2011-09-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2011-09-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 9/14MOT ATTY FEES |
On Behalf Of | JOHN P. SHIELDS |
Docket Date | 2011-09-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MARY LOU JAMES |
Docket Date | 2011-08-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2011-08-11 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2011-04-26 |
Type | Response |
Subtype | Reply |
Description | Reply ~ TO 4/20RESPONSE;PT R. Gregg Jerald 021019 |
Docket Date | 2011-04-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/21ORDER |
On Behalf Of | MARY LOU JAMES |
Docket Date | 2011-04-20 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | MARY LOU JAMES |
Docket Date | 2011-04-15 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ UPON CONSIDERATION OF THE CIRCUMSTANCES ASSERTED ON BEHALF OF RESONDENT'S COUNSEL, IT IS ORDERED THAT THE TIME TO FILE A RESPONSE TO THE WRIT IS EXTENDED TO 4/18/11 |
Docket Date | 2011-03-21 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-Writs Show Cause with Reply ~ 20 DYS;REPLY 10 DYS;ATTYS SHALL ALSO EMAIL... |
Docket Date | 2011-03-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-03-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO PETITION |
On Behalf Of | JOHN P. SHIELDS |
Docket Date | 2011-03-16 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JOHN P. SHIELDS |
Name | Date |
---|---|
LC Amendment | 2013-02-21 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-30 |
CORLCMMRES | 2009-01-30 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-04 |
Florida Limited Liability | 2006-02-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State