Search icon

REGINA JONES LLC

Company Details

Entity Name: REGINA JONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L06000027452
FEI/EIN Number 426172783
Address: 8933 RUFF ROAD, YOUNGSTOWN, FL, 32466
Mail Address: 8933 RUFF ROAD, YOUNGSTOWN, FL, 32466
ZIP code: 32466
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
JONES REGINA Agent 8933 RUFF ROAD, YOUNGSTOWN, FL, 32466

Managing Member

Name Role Address
JONES REGINA Managing Member 8933 RUFF ROAD, YOUNGSTOWN, FL, 32466

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-24 8933 RUFF ROAD, YOUNGSTOWN, FL 32466 No data
CHANGE OF MAILING ADDRESS 2008-01-24 8933 RUFF ROAD, YOUNGSTOWN, FL 32466 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-24 8933 RUFF ROAD, YOUNGSTOWN, FL 32466 No data

Court Cases

Title Case Number Docket Date Status
REGINA JONES VS STATE OF FLORIDA 4D2019-0211 2019-01-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-013084CF10A

Parties

Name REGINA JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Edward H. Merrigan, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-04
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
Docket Date 2019-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Regina Jones
Docket Date 2019-01-22
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2019-01-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
REGINA JONES VS U. S. BANK TRUST, N. A., AS TRUSTEE, ET AL 2D2018-2106 2018-05-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-13947

Parties

Name REGINA JONES LLC
Role Appellant
Status Active
Representations ROBERT E. BIASOTTI, ESQ., LEE SEGAL, ESQ.
Name U. S. BANK TRUST, N. A., AS TRUSTEE
Role Appellee
Status Active
Representations JARRETT COOPER, ESQ., DAVID Y. ROSENBERG, ESQ., CYNTHIA L. COMRAS, ESQ.
Name SEDRIC B. JONES
Role Appellee
Status Active
Name HON. PERRY A. LITTLE Sr.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-03-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2020-02-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of REGINA JONES
Docket Date 2020-01-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant’s motion for appellate attorney’s fees is denied.
Docket Date 2020-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-11-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF LEAD COUNSEL AND DIRECTIONS TO CLERK TO UPDATE ATTORNEY INFORMATION
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2019-11-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-11-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2019-09-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of REGINA JONES
Docket Date 2019-08-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, NOVEMBER 21, 2019, at 11:00 A.M., before: Judge Patricia J. Kelly, Judge Matthew C. Lucas, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-07-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2019-07-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of REGINA JONES
Docket Date 2019-07-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of REGINA JONES
Docket Date 2019-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REGINA JONES
Docket Date 2019-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - RB due 07/29/19STIPULATED EXTENSION FOR SERVING THE REPLY BRIEF
On Behalf Of REGINA JONES
Docket Date 2019-05-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2019-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2019-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order. The appellant's objection is noted.
Docket Date 2019-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2019-03-01
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The appellee's motion to stay appeal is denied. The appellee shall serve the answer brief within 20 days of the date of this order.
Docket Date 2019-02-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY IN SUPPORT OF ITS MOTION TO STAY
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2019-02-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO STAY APPEAL
On Behalf Of REGINA JONES
Docket Date 2019-02-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellees’ motion to stay.
Docket Date 2019-02-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2019-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 02/25/19
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2018-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 01/25/19
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2018-12-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of REGINA JONES
Docket Date 2018-11-05
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 REGINA JONES
Docket Date 2018-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 11/07/18
On Behalf Of REGINA JONES
Docket Date 2018-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ In light of the appellant's response, the appellee's motion for order to show cause is denied. The appellant's motion for extension of time is granted. The appellant shall serve the initial brief within 30 days of the date of this order.
Docket Date 2018-09-06
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee's motion for order to show cause is treated as a motion to dismiss. The appellant shall respond to the motion by serving the initial brief within 20 days of the date of this order, failing which the motion to dismiss will be granted and the appeal dismissed for failure to prosecute.
Docket Date 2018-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2018-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2018-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CONTAINED IN RESPONSE TO MOTION TO SHOW CAUSE
On Behalf Of REGINA JONES
Docket Date 2018-09-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO SHOW CAUSE AND MOTION FOR EXTENSION OF TIME TO SERVE AND FILE THE INITIAL BRIEF
On Behalf Of REGINA JONES
Docket Date 2018-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ LITTLE - REDACTED - 878 PAGES
Docket Date 2018-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2018-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REGINA JONES
Docket Date 2018-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellees' motion for extension of time is granted, and the answer brief shall be served within 20 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.

Documents

Name Date
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-03-19
Florida Limited Liability 2006-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State