Search icon

JOSHUA MADDOX "LLC"

Company Details

Entity Name: JOSHUA MADDOX "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 May 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: L06000051506
Address: 26035 83RD RD., BRANFORD, FL, 32008, US
Mail Address: 26035 83RD RD., BRANFORD, FL, 32008, US
ZIP code: 32008
County: Suwannee
Place of Formation: FLORIDA

Agent

Name Role Address
MADDOX JOSHUA L Agent 585 SW SYMPHONY LOOP, LAKE CITY, FL, 32025

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
JOSHUA MADDOX VS BRADY J. TROMBETTA 2D2020-3663 2020-12-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-2335

Parties

Name JOSHUA MADDOX "LLC"
Role Appellant
Status Active
Representations KANSAS R. GOODEN, ESQ., Joanna Summers Brunell, Esq.
Name BRADY J. TROMBETTA
Role Appellee
Status Active
Representations Brian James Lee, Esq., GEOGYMON GEORGE, ESQ., CHRISTOPHER SPATH, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant seeks appellate attorneys' fees pursuant to two offers of judgment he filed under the authority of section 768.79, Florida Statutes (2017), and Florida Rule of Civil Procedure 1.442. The trial court already determined appellant was entitled to attorneys' fees on this basis in the proceedings below. Accordingly, we grant appellant's motion in an amount to be determined by the trial court.
Docket Date 2022-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-21
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ **3 CD EXHIBITS RETURNED TO CIRCUIT COURT**
Docket Date 2022-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-09-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSHUA MADDOX
Docket Date 2021-08-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BRADY J. TROMBETTA
Docket Date 2021-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE ANSWER BRIEF//10 - AB DUE 8/12/21
On Behalf Of BRADY J. TROMBETTA
Docket Date 2021-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION TO FILE ANSWER BRIEF//30 - AB DUE 8/2/21
On Behalf Of BRADY J. TROMBETTA
Docket Date 2021-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 7/2/21
On Behalf Of BRADY J. TROMBETTA
Docket Date 2021-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSHUA MADDOX
Docket Date 2021-05-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSHUA MADDOX
Docket Date 2021-03-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 5/3/21
On Behalf Of JOSHUA MADDOX
Docket Date 2021-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 4/1/21
On Behalf Of JOSHUA MADDOX
Docket Date 2021-02-19
Type Record
Subtype Exhibits
Description Received Exhibits ~ 3 DVD/CDs
Docket Date 2021-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 809 PAGES
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRADY J. TROMBETTA
Docket Date 2020-12-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOSHUA MADDOX
Docket Date 2020-12-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-12-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSHUA MADDOX

Documents

Name Date
Florida Limited Liability 2006-05-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State