Search icon

JAMES MCGEE LLC

Company Details

Entity Name: JAMES MCGEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Nov 2006 (18 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: L06000109238
Address: 1977 LA GRANDE DRIVE, DUNEDIN, FL, 34698
Mail Address: 1977 LA GRANDE DRIVE, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MCGEE JAMES Agent 1977 LA GRANDE DR, DUNEDIN, FL, 34698

Manager

Name Role Address
MCGEE JAMES Manager 1977 LAGRANDE DR, DUNEDIN, FL, 34698

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
JAMES MCGEE VS RODNEY KERNAN, ESQUIRE 5D2017-0328 2017-02-02 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2004-CF-049838-A

Parties

Name JAMES MCGEE LLC
Role Appellant
Status Active
Name RODNEY MILES KERNAN
Role Appellee
Status Active
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ W/OUT PREJ
Docket Date 2017-02-23
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2017-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-02-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS JAMES MCGEE 703624
On Behalf Of JAMES MCGEE
Docket Date 2017-02-21
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2017-02-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2017-02-02
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2017-02-02
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 1/26/17
On Behalf Of JAMES MCGEE
JAMES MCGEE VS STATE OF FLORIDA 4D2012-3316 2012-09-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CF007108AMB

Parties

Name JAMES MCGEE LLC
Role Appellant
Status Active
Representations Office of Criminal Conflict - Palm Beach
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-01
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-06-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2013-03-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 12-3315. ***SEE 3/12/13 ORDER IN 12-3315***
Docket Date 2013-02-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-3315
On Behalf Of JAMES MCGEE
Docket Date 2013-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 4/8/13
Docket Date 2013-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES MCGEE
Docket Date 2012-12-31
Type Order
Subtype Order on Motion to Toll Time
Description Grant Tolling Time ~ TIME FOR FILING APPELLANT'S INITIAL BRIEF IS TOLLED PENDING THE APPOINTMENT OF INDEPENDENT COUNSEL.
Docket Date 2012-11-30
Type Motions Extensions
Subtype Motion To Toll Time
Description Motion To Toll Time ~ (M) FOR FILING INITIAL BRIEF
On Behalf Of JAMES MCGEE
Docket Date 2012-11-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (M) AND APPOINT OCCCRC *AND* T-
On Behalf Of JAMES MCGEE
Docket Date 2012-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (WITH CD ROM)
Docket Date 2012-10-05
Type Order
Subtype Order
Description Notice of Appeal Treated as a Duplicate ~ NOA FILED 9/13/12
Docket Date 2012-09-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Public Defender-P.B. PD02
Docket Date 2012-09-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** Order LT Insolvency & Appointing Public Defender ~ P.D. 15
Docket Date 2012-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES MCGEE
Docket Date 2012-09-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived
JAMES MCGEE VS STATE OF FLORIDA 4D2012-3315 2012-09-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CF003511AMB

Parties

Name JAMES MCGEE LLC
Role Appellant
Status Active
Representations Louis G. Carres, Office of Criminal Conflict - Palm Beach
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations MELVIN G. MOSIER, Attorney General-W.P.B.
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-01
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-05-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/08/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/8/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ LOUIS G. CARRES
On Behalf Of JAMES MCGEE
Docket Date 2013-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2013-03-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the appellant's unopposed motion to consolidate cases filed February 26, 2013, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final criminal appeal and according to the requirements of Fla. R. App. P. 9.140.
Docket Date 2013-02-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-3316
On Behalf Of JAMES MCGEE
Docket Date 2013-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time ~ (M) *AND*
On Behalf Of JAMES MCGEE
Docket Date 2013-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M)
On Behalf Of JAMES MCGEE
Docket Date 2013-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 3/8/13
Docket Date 2013-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES MCGEE
Docket Date 2012-12-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description W/draw as counsel; Appt OCCRC ~ P.D. 15TH WITHDRAWN.
Docket Date 2012-11-30
Type Motions Extensions
Subtype Motion To Toll Time
Description Motion To Toll Time ~ (M) FOR FILING INITIAL BRIEF
On Behalf Of JAMES MCGEE
Docket Date 2012-11-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (M) AND APPOINT OCCCRC *AND* T-
On Behalf Of JAMES MCGEE
Docket Date 2012-11-07
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED)
Docket Date 2012-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (WITH CD-ROM) ***FILED IN 12-3316***
Docket Date 2012-10-05
Type Order
Subtype Order
Description Notice of Appeal Treated as a Duplicate ~ NOA FILED 9/13/12
Docket Date 2012-09-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Public Defender-P.B. PD02
Docket Date 2012-09-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** Order LT Insolvency & Appointing Public Defender ~ P.D. 15
Docket Date 2012-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES MCGEE
Docket Date 2012-09-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived
JAMES MCGEE VS STATE OF FLORIDA 5D2011-3237 2011-09-30 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2006-CF-18116-A

Parties

Name JAMES MCGEE LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2011-12-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-04-20
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-02-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-12-06
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2011-11-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES MCGEE
Docket Date 2011-11-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2011-09-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JAMES MCGEE
Docket Date 2011-09-30
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
Florida Limited Liability 2006-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State