Search icon

JOHN CAMPBELL, LLC

Company Details

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

Agent

Name Role Address
SPALDING JOHN C Agent 1050 JOHN CAMPBELL DRIVE, BUNNELL, FL, 32110

Manager

Name Role Address
SPALDING JOHN CMANGER Manager 1050 JOHN CAMPBELL DRIVE, BUNNELL, FL, 32110

Events

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

Court Cases

Title Case Number Docket Date Status
JOHN CAMPBELL AND BRENDA CAMPBELL VS HOLIDAY INN CLUB VACATIONS, INC. 5D2022-2608 2022-10-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th 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, 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
JOHN CAMPBELL AND BRENDA CAMPBELL VS HOLIDAY INN CLUB VACATIONS, INC. 6D2023-1560 2022-10-31 Closed
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

Documents

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