Entity Name: | JOHN CAMPBELL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 May 2013 (12 years ago) |
Document Number: | L06000067331 |
FEI/EIN Number | 205142464 |
Address: | 1050 JOHN CAMPBELL DRIVE, BUNNELL, FL, 32110 |
Mail Address: | 1050 JOHN CAMPBELL DRIVE, BUNNELL, FL, 32110 |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPALDING JOHN C | Agent | 1050 JOHN CAMPBELL DRIVE, BUNNELL, FL, 32110 |
Name | Role | Address |
---|---|---|
SPALDING JOHN CMANGER | Manager | 1050 JOHN CAMPBELL DRIVE, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-05-30 | No data | No data |
PENDING REINSTATEMENT | 2013-05-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN CAMPBELL AND BRENDA CAMPBELL VS HOLIDAY INN CLUB VACATIONS, INC. | 5D2022-2608 | 2022-10-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHN CAMPBELL, LLC |
Role | Appellant |
Status | Active |
Representations | Aaron Swift, Michael D. Finn, Jordan T. Isringhaus |
Name | Brenda Campbell |
Role | Appellant |
Status | Active |
Name | Holiday Inn Club Vacations, Inc. |
Role | Appellee |
Status | Active |
Representations | Allison Morat, Judah Leib Solomon, Wendy S. Griffith |
Name | Hon. John M. Kest |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-01-01 |
Type | Disposition by Opinion |
Subtype | Transferred |
Description | Transferred - Order by Clerk ~ TRANSFER TO 6th DCA |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Ord-Transfer to Sixth DCA |
Docket Date | 2022-12-12 |
Type | Order |
Subtype | Order on Consolidation |
Description | Order Deny Consolidation |
Docket Date | 2022-12-02 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | John Campbell |
Docket Date | 2022-11-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-11-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Holiday Inn Club Vacations, Inc. |
Docket Date | 2022-10-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/19/22 |
On Behalf Of | John Campbell |
Docket Date | 2022-10-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-10-31 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ AA NOTIFY W/I 10 DAYS OF RULING; ABEYANCE DOES NOT ALLEVIATE PAYMENT OF REQUIRED FILING FEE |
Docket Date | 2022-10-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2018-CA-010567-O |
Parties
Name | JOHN CAMPBELL, LLC |
Role | Appellant |
Status | Active |
Representations | AARON SWIFT, ESQ., MICHAEL D. FINN, ESQ., JORDAN T. ISRINGHAUS, ESQ., J Andrew Meyer |
Name | Brenda Campbell |
Role | Appellant |
Status | Active |
Name | Holiday Inn Club Vacations, Inc. |
Role | Appellee |
Status | Active |
Representations | ALLISON MORAT, ESQ., JUDAH L. SOLOMON, ESQ., WENDY S. GRIFFITH, ESQ., Christopher Carroll O'Brien |
Name | Hon. John M. Kest |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Holiday Inn Club Vacations, Inc. |
Docket Date | 2024-05-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-05-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-04-30 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | ORDERED that Appellant's Motion for Attorney's Fees, filed on May 24, 2023, is denied. |
View | View File |
Docket Date | 2024-04-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-04-18 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case or Issue |
On Behalf Of | Holiday Inn Club Vacations, Inc. |
Docket Date | 2023-09-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | John Campbell |
Docket Date | 2023-08-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | Holiday Inn Club Vacations, Inc. |
Docket Date | 2023-07-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//9 - AB DUE 8/2/23 |
On Behalf Of | Holiday Inn Club Vacations, Inc. |
Docket Date | 2023-06-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSIN OF TIME//31 - AB DUE 7/24/23 |
On Behalf Of | Holiday Inn Club Vacations, Inc. |
Docket Date | 2023-06-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES |
On Behalf Of | Holiday Inn Club Vacations, Inc. |
Docket Date | 2023-05-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | John Campbell |
Docket Date | 2023-05-24 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | John Campbell |
Docket Date | 2023-05-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1097 PAGES |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2023-04-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - IB DUE 5/24/23 |
On Behalf Of | John Campbell |
Docket Date | 2023-04-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2023-03-24 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Having received notice that the lower tribunal has ruled on the pending motion for rehearing and this appeal is ready to proceed, the appellant shall make arrangements with the clerk of the lower tribunal for inclusion of the order on motion for rehearing within the record on appeal and index thereto within ten days from the date of this order. The initial brief shall be served within thirty days from the date of this order. |
Docket Date | 2023-03-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLANTS' NOTICE CONCERNINGTRIAL COURT MOTION FOR RECONSIDERATION |
On Behalf Of | John Campbell |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | ORD-TRANSFER TO ANOTHER COURT |
Docket Date | 2022-12-12 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Deny Consolidation-75d |
Docket Date | 2022-12-02 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | John Campbell |
Docket Date | 2022-11-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2022-11-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Holiday Inn Club Vacations, Inc. |
Docket Date | 2022-10-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-10-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/19/22 |
On Behalf Of | John Campbell |
Docket Date | 2022-10-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT |
Docket Date | 2022-10-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State