Search icon

JUST ANOTHER BUCKET, LLC

Company Details

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

Agent

Name Role Address
JAMES MARY LOU Agent 2135 SE 12TH STREET, OCALA, FL, 34471

Manager

Name Role Address
JAMES MARY LOU Manager 2135 SE 12TH STREET, OCALA, FL, 34471

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2008-CA-6419

Parties

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

Documents

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