Search icon

J. L. S. LLC - Florida Company Profile

Company Details

Entity Name: J. L. S. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J. L. S. LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Oct 2006 (19 years ago)
Date of dissolution: 04 Feb 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2008 (17 years ago)
Document Number: L06000099005
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11401 TRADEWINDS BLVD, LARGO, FL, 33773
Mail Address: 11401 TRADEWINDS BLVD, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAUB JOAN L Agent 11401 TRADEWINDS BLVD, LARGO, FL, 33773
STRAUB JOAN L Manager 11401 TRADEWINDS BLVD, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-02-04 - -

Court Cases

Title Case Number Docket Date Status
J. L. S. VS A. B. 2D2018-3043 2018-07-31 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016-DR-6143

Parties

Name J. L. S. LLC
Role Appellant
Status Active
Representations Miriam J. Fisher, Esq., MATTHEW E. THATCHER, ESQ.
Name A & B, LLC
Role Appellee
Status Active
Representations SARAH M. CHAVES, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of J. L. S.
Docket Date 2018-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER, 253 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2018-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-09-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's motion to relinquish jurisdiction and abate appeal is granted to the extent that it appears that motion(s) are pending in the circuit court with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(i). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2018-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J. L. S.
Docket Date 2018-09-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND ABATE APPEAL
On Behalf Of J. L. S.
Docket Date 2018-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-07-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY WITH ATTACHED ORDER APPEALED
On Behalf Of J. L. S.
Docket Date 2018-07-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
EDGARDO M. RODRIGUEZ, M.D. VS TODD E. COPELAND, ESQUIRE, O/B/O AND AS TRUSTEE FOR KYONDA HACKSHAW AND GUARDIAN AD LITEM FOR K.C.F. AND J.L.S., MINORS 5D2016-1879 2016-06-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-017372-O

Parties

Name EDGARDO M. RODRIGUEZ, M.D.
Role Petitioner
Status Active
Representations Patrick H. Telan, T'ANJUIMING A. MARX
Name KYONDA HACKSHAW
Role Respondent
Status Active
Name Todd E. Copeland
Role Respondent
Status Active
Representations Maria D. Tejedor, SUSAN W. FOX, HEATHER M. KOLINSKY, Christian P. Trowbridge, Carlos Diez-Arguelles
Name K. C. F, LLC
Role Respondent
Status Active
Name J. L. S. LLC
Role Respondent
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Todd E. Copeland
Docket Date 2016-06-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2016-06-29
Type Response
Subtype Response
Description RESPONSE ~ PER 6/6 ORDER
On Behalf Of Todd E. Copeland
Docket Date 2016-06-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE REPLY
On Behalf Of EDGARDO M. RODRIGUEZ, M.D.
Docket Date 2016-06-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ TO AMENDED PETITION
On Behalf Of EDGARDO M. RODRIGUEZ, M.D.
Docket Date 2016-06-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED APX PER 6/6 ORDER
On Behalf Of EDGARDO M. RODRIGUEZ, M.D.
Docket Date 2016-06-06
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ SHALL TRAVEL WITH 16-1831; W/IN 10 DAYS; PT SHALL FILE AN AMEND PET/APX; RESPONSE W/IN 20 DAYS; REPLY W/ IN 10 DAYS
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Todd E. Copeland
Docket Date 2016-06-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 16-1831
On Behalf Of EDGARDO M. RODRIGUEZ, M.D.
Docket Date 2016-06-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 5/31/16
On Behalf Of EDGARDO M. RODRIGUEZ, M.D.
Docket Date 2016-06-01
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/31/16
On Behalf Of EDGARDO M. RODRIGUEZ, M.D.
Docket Date 2016-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-10
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ ORDER QUASHED, REMANDED FOR FURTHER PROCEEDINGS.
Docket Date 2016-08-03
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of EDGARDO M. RODRIGUEZ, M.D.
Docket Date 2016-07-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-07-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of EDGARDO M. RODRIGUEZ, M.D.
Docket Date 2016-07-21
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of EDGARDO M. RODRIGUEZ, M.D.
BIRDIE M. VARNEDORE, M.D. VS TODD E. COPELAND, ESQUIRE, O/B/O AND AS TRUSTEE FOR KYONDA HACKSHAW AND GUARDIAN AD LITEM FOR K.C.F. AND J.L.S., MINORS 5D2016-1831 2016-05-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-017372-O

Parties

Name Todd E. Copeland
Role Respondent
Status Active
Representations SUSAN W. FOX, Carlos Diez-Arguelles, Maria D. Tejedor, HEATHER M. KOLINSKY
Name KYONDA HACKSHAW
Role Respondent
Status Active
Name J. L. S. LLC
Role Respondent
Status Active
Name K. C. F, LLC
Role Respondent
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name BIRDIE M. VARNEDORE, M.D.
Role Petitioner
Status Active
Representations Craig S. Foels, ERIC PAUL GIBBS, Christian P. Trowbridge

Docket Entries

Docket Date 2017-03-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-10
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ ORDER QUASHED, REMANDED FOR FURTHER PROCEEDINGS.
Docket Date 2017-01-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BIRDIE M. VARNEDORE, M.D.
Docket Date 2016-07-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-07-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of BIRDIE M. VARNEDORE, M.D.
Docket Date 2016-07-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Todd E. Copeland
Docket Date 2016-07-07
Type Response
Subtype Reply
Description REPLY
On Behalf Of BIRDIE M. VARNEDORE, M.D.
Docket Date 2016-07-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ SUPP APX W/I 10 DAYS
Docket Date 2016-07-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SUPP OR AMEND APX
On Behalf Of BIRDIE M. VARNEDORE, M.D.
Docket Date 2016-06-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED
On Behalf Of BIRDIE M. VARNEDORE, M.D.
Docket Date 2016-06-24
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2016-06-16
Type Response
Subtype Response
Description RESPONSE ~ PER 5/27 ORDER
On Behalf Of Todd E. Copeland
Docket Date 2016-06-06
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 16-1879
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Todd E. Copeland
Docket Date 2016-05-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/26/16
On Behalf Of BIRDIE M. VARNEDORE, M.D.
Docket Date 2016-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-27
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2016-05-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 5/26/16
On Behalf Of BIRDIE M. VARNEDORE, M.D.
Docket Date 2016-07-07
Type Record
Subtype Appendix
Description Appendix ~ SUPP APX PER 7/5 ORDER
On Behalf Of BIRDIE M. VARNEDORE, M.D.

Documents

Name Date
LC Voluntary Dissolution 2008-02-04
ANNUAL REPORT 2007-02-07
Florida Limited Liability 2006-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State