Search icon

TRAVIS JONES LLC

Company Details

Entity Name: TRAVIS JONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Feb 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L06000019552
Address: 360 WHETHERBINE WAY EAST, TALLAHASSEE, FL, 32301
Mail Address: 360 WHETHERBINE WAY EAST, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
JONES TRAVIS T Agent 360 WHETHERBINE WAY EAST, TALLAHASSEE, FL, 32301

Manager

Name Role Address
JONES TRAVIS T Manager 360 WHETHERBINE WAY EAST, TALLAHASSEE, FL, 32301
JONES JAMES Manager 360 WHETHERBINE WAY EAST, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
Travis Jones, Petitioner(s) v. Ricky D. Dixon, Secretary, Florida Department of Corrections Respondent(s). 1D2024-1380 2024-05-30 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Jefferson County
95-CF-126, 95-CF-124

Parties

Name TRAVIS JONES LLC
Role Petitioner
Status Active
Name Dept. of Corrections Secretary
Role Respondent
Status Active
Representations General Counsel Department of Corrections, Ashley Moody

Docket Entries

Docket Date 2024-06-07
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-30
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Travis Jones
Docket Date 2024-06-04
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Travis Jones, Petitioner(s) v. Ricky D. Dixon, Secretary, Florida Department of Corrections Respondent(s). 1D2023-1315 2023-05-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Lafayette County
2023-13-CA

Parties

Name TRAVIS JONES LLC
Role Petitioner
Status Active
Name Ricky D. Dixon
Role Respondent
Status Active
Representations Lance Eric Neff, Ashley Moody

Docket Entries

Docket Date 2023-09-28
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-07-17
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-07-12
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order on Motion to Appear In Forma Pauperis/granted
View View File
Docket Date 2023-07-10
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of Travis Jones
Docket Date 2023-07-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Travis Jones
Docket Date 2023-06-23
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-06-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Travis Jones
Docket Date 2023-06-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Travis Jones
Docket Date 2023-05-31
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-31
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Travis Jones
Travis Jones, Appellant(s) v. State of Florida, Appellee(s). 1D2023-1301 2023-05-26 Closed
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Lafayette County
2023-13-CA

Parties

Name TRAVIS JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Hon. Steve Land
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-23
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no copy of order being appealed
View View File
Docket Date 2023-07-19
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2023-07-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause; for order appealed
View View File
Docket Date 2023-06-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; cert. serv.
On Behalf Of Travis Jones
Docket Date 2023-06-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Travis Jones
Docket Date 2023-05-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file order appealed
View View File
Docket Date 2023-05-31
Type Letter
Subtype Lower Tribunal/Acknowledgement letter
Description Lower Tribunal/Acknowledgement letter
View View File
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; styled extension of time
On Behalf Of Travis Jones
BROWARD BEHAVIORAL HEALTH COALITION, INC. VS TRAVIS JONES 4D2018-3479 2018-11-26 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
18-005087 CF10A

Parties

Name BROWARD BEHAVIORAL HEALTH COALITION, INC.
Role Petitioner
Status Active
Representations Julie F. Klahr
Name TRAVIS JONES LLC
Role Respondent
Status Active
Representations JOSEPH DEWEY, Public Defender-Broward, JAVIERA SUNDAR, Jean A. Costa
Name Hon. Ari Abraham Porth
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-03
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that the November 26, 2018 Petition for Writ of Certiorari is granted. The trial court's October 4, 2018, and October 25, 2018 orders are quashed insofar as they require petitioner to provide placement and competency restoration services. See Broward Behavioral Health Coal., Inc. v. Genestant, 260 So. 3d 293 (Fla. 4th DCA 2018).DAMOORGIAN, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2019-06-03
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2019-01-17
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY ***CONFIDENTIAL***
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2019-01-17
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2019-01-17
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***CONFIDENTIAL***
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2019-01-07
Type Response
Subtype Response
Description Response ~ AND MOTION TO STRIKE.
Docket Date 2018-12-19
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the November 16, 2018, petition for writ of certiorari should not be granted. Broward Behavioral Health Coal., Inc. v. Genestant, 43 Fla. L. Weekly 2276 (Fla. 4th DCA Oct. 10, 2018). Respondent shall address both the timeliness and the merits of the petition as it seeks review of the October 4, 2018 and October 25, 2018 orders. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2018-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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.**NOTE: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-11-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***SUPPLEMENTAL*** ***CONFIDENTIAL***
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2018-11-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***CONFIDENTIAL***
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2018-11-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***CONFIDENTIAL***
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.

Documents

Name Date
Florida Limited Liability 2006-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State