L AND J, LLC - Florida Company Profile

Entity Name: | L AND J, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
L AND J, 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. |
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: | 04 Jan 2007 (18 years ago) |
Date of dissolution: | 30 Dec 2008 (16 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2008 (16 years ago) |
Document Number: | L07000001345 |
Address: | 33 SEACREST BEACH BOULEVARD, ROSEMARY BEACH, FL, 32413 |
Mail Address: | PO BOX 611062, ROSEMARY BEACH, FL, 32461 |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
CARROLL JOHN | Manager | 33 SEACREST BEACH BOULEVARD, ROSEMARY BEACH, FL, 32413 |
BETZ LANE | Manager | 33 SEACREST BEACH BOULEVARD, ROSEMARY BEACH, FL, 32413 |
CARROLL JOHN | Secretary | 33 SEACREST BEACH BOULEVARD, ROSEMARY BEACH, FL, 32413 |
BETZ LANE | Treasurer | 33 SEACREST BEACH BOULEVARD, ROSEMARY BEACH, FL, 32413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2008-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tracy and Christopher Johnston, Appellant(s) v. Leon County School Board; and Walt McNeil, in his official capacity as Sheriff, Leon County, Florida, Appellee(s). | 1D2024-1621 | 2024-06-24 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Christopher Johnston |
Role | Appellant |
Status | Active |
Representations | Marie A Mattox, Ashley Nicole Richardson |
Name | L AND J, LLC |
Role | Appellant |
Status | Active |
Name | Walt McNeil |
Role | Appellee |
Status | Active |
Representations | Ramsey Dana Revell, Joe Longfellow, III |
Name | Hon. James Lee Marsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Leon Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Tracy Johnston |
Role | Appellant |
Status | Active |
Representations | Marie A Mattox, Ashley Nicole Richardson |
Name | Leon County School Board |
Role | Appellee |
Status | Active |
Representations | Deborah Minnis, Magdalena Anna Ozarowski |
Docket Entries
Docket Date | 2024-11-25 |
Type | Response |
Subtype | Response |
Description | Response to Court's Order Striking Initial Brief Appendix |
On Behalf Of | Tracy Johnston |
Docket Date | 2024-11-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-11-14 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Unopposed Motion for Leave to File to Amended/Corrected Initial Brief |
On Behalf Of | Tracy Johnston |
Docket Date | 2024-11-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Initial Brief |
On Behalf Of | Tracy Johnston |
Docket Date | 2024-10-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Tracy Johnston |
View | View File |
Docket Date | 2024-10-15 |
Type | Order |
Subtype | Order on Motion for Unredacted Record on Appeal |
Description | Order on Motion for Unredacted Record on Appeal |
View | View File |
Docket Date | 2024-10-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion to Gain Access to the unredacted ROA |
On Behalf Of | Tracy Johnston |
Docket Date | 2024-09-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Second Notice of Agreed Extension of Time - Initial Brief - 7 days 10/7/24 |
On Behalf Of | Tracy Johnston |
Docket Date | 2024-08-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - IB 30 days 9/30/24 |
On Behalf Of | Tracy Johnston |
Docket Date | 2024-08-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Tracy Johnston |
Docket Date | 2024-08-14 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-1646 pages |
On Behalf Of | Leon Clerk |
Docket Date | 2024-07-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Leon County School Board |
Docket Date | 2024-07-10 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-07-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-06-26 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Tracy Johnston |
Docket Date | 2024-06-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-20 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Order on Motion For Leave To File Amended Brief |
View | View File |
Docket Date | 2024-06-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-order appealed attached. |
On Behalf Of | Tracy Johnston |
Name | Date |
---|---|
LC Voluntary Dissolution | 2008-12-30 |
Florida Limited Liability | 2007-01-04 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State