Search icon

JOSEPH GRAY LLC

Company Details

Entity Name: JOSEPH GRAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Jan 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L07000004205
FEI/EIN Number 208646756
Address: 2829 W BIRDS NEST DR, BEVERLY HILLS, FL, 34465
Mail Address: 2829 W BIRDS NEST DR, BEVERLY HILLS, FL, 34465
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
GRAY JOSEPH Agent 2829 W BIRDS NEST DR, BEVERLY HILLS, FL, 34465

Managing Member

Name Role Address
GRAY JOSEPH Managing Member 2829 W BIRDS NEST DR, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
JEROME GRAY, Appellant(s) v. THEODORE GRAY, JR., JOSEPH GRAY, Appellee(s). 6D2023-1802 2023-01-19 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
17-528 GCS

Parties

Name JEROME GRAY
Role Appellant
Status Active
Name THEODORE GRAY, JR.
Role Appellee
Status Active
Representations KEVIN J. D' ESPIES, ESQ., DAVID CASALS, ESQ., J. SAMANTHA VACCIANA, ESQ.
Name JOSEPH GRAY LLC
Role Appellee
Status Active
Name HON. ANGELA J. COWDEN
Role Judge/Judicial Officer
Status Active
Name JEROME W. KASZUBOWSKI, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's motion for an extension of time, filed April 10, 2023, is denied as moot.
View View File
Docket Date 2024-02-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the Florida Rules of Appellate Procedure. See Fla. R. App. P. 9.045(b) & 9.210. Specifically, the initial brief does not include a statement of the case and of the facts, which shall include the nature of the case, the course of the proceedings, and the disposition in the lower tribunal, with references to the appropriate pages of the record or transcript. See Fla. R. App. P. 9.210(b).Furthermore, the initial brief does not appear in the appropriate form because the line spacing, type size, and typeface are non-compliant. See Fla. R. App. P. 9.045.In addition, the initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.6D23-18022AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s- Office/Administrative-Orders. Appellant shall file a corrected brief within tendays from the date of this order.
Docket Date 2023-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ **WITHDRAWN-SEE 11/06/23 ORDER**Within fifteen days of the date of this order, the appellant shall file in the trial court, copy to this court, an amended notice of appeal that includes the following information: (1) the title and date of the order appealed; (2) a copy of the order appealed; and (3) a certificate of service demonstrating service on all other parties or their attorneys of the notice of appeal. The certificate of service must include the parties' or attorneys' physical addresses. If the appellant fails to timely respond to this order with all of the information required by the previous paragraph, this appeal will be subject to dismissal without further notice. The appellant's motion for extension of time is granted to the extent that the appellant shall observe the deadline imposed by this order. Appellee Joseph Gray's motion to dismiss is noted and will remain pending.
Docket Date 2024-08-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of THEODORE GRAY, JR.
View View File
Docket Date 2024-07-30
Type Order
Subtype Order to Serve Brief
Description The answer brief in this case is overdue. Appellee shall serve the answer brief within ten days of this order, or this case will proceed without it.
View View File
Docket Date 2024-06-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of JEROME GRAY
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellant's motion for extension of time to serve an amended initial brief is denied. Appellant shall file an amended initial brief in conformance with the February 26, 2024, order within five days from the date of this order. Failure to comply may result in summary affirmance. See Fla. R. App. P. 9.315.
View View File
Docket Date 2024-05-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's motion for extension of time to serve an amended initial brief is denied. Appellant shall file an amended initial brief in conformance with the February 26, 2024, order within five days from the date of this order. Failure to comply may result in summary affirmance. See Fla. R. App. P. 9.315.
On Behalf Of JEROME GRAY
Docket Date 2024-03-26
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ It appears that Appellant has not complied with this Court'sFebruary 26, 2024, order requiring an amended brief. Appellant shall file anamended brief in conformance with the February 26, 2024, order within fivedays from the date of this order. Failure to comply may result in sanctions.
Docket Date 2024-02-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JEROME GRAY
Docket Date 2024-01-18
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date ofthis order, or this appeal will be subject to dismissal without further noticebased on failure to prosecute.
Docket Date 2023-11-17
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The motion to strike is denied. The motion to dismiss is denied. The initial brief shall be served within twenty days from the date of this order.
Docket Date 2023-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ The appellant's motion for extension of time is denied as moot.
Docket Date 2023-10-27
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANT'SMOTION FOR EXTENSION OF TIME
On Behalf Of THEODORE GRAY, JR.
Docket Date 2023-10-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JEROME GRAY
Docket Date 2023-09-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of JEROME GRAY
Docket Date 2023-08-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPELLANT'S APPEAL
Docket Date 2023-07-07
Type Record
Subtype Record on Appeal
Description Received Records ~ HELMS- 311 PAGES
On Behalf Of JEROME W. KASZUBOWSKI, CLERK
Docket Date 2023-06-30
Type Order
Subtype Order to File Status Report
Description status report/record ~ The lower tribunal clerk shall file a status report regarding record preparation and transmission within 15 days of this order.
Docket Date 2023-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEROME GRAY
Docket Date 2023-05-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ NOTICE OF A LAWSUIT AND REQUEST TO WAIVE SERVICE OF A SUMMONS
On Behalf Of JEROME GRAY
Docket Date 2023-05-15
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of JEROME W. KASZUBOWSKI, CLERK
Docket Date 2023-05-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JEROME GRAY
Docket Date 2023-04-14
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of an Application for Determination of CivilIndigent Status dated January 17, 2023, with the court is not properly signedby the lower court clerk and does not fulfill or waive the filing fee requirements of this court. If appellant qualifies for a filing fee waiver, Appellant must submit an application for determination of civil indigent status to the lower tribunal. The resulting order or certificate of insolvency from the lower tribunal must be filed with this court. The filing fee or order/certificate of indigency from the lower tribunal shall be remitted within fifteen days.
Docket Date 2023-04-10
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ not signed by the clerk
On Behalf Of JEROME GRAY
Docket Date 2023-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description **DENIED AS MOOT** Mot. for Extension of time to file Initial Brief
On Behalf Of JEROME GRAY
Docket Date 2023-03-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ TRANSFERRED FROM 2ND DCA. SEE LEGACY DOCKET
On Behalf Of JEROME GRAY
JEROME GRAY VS THEODORE GRAY, JR., ET AL. 2D2022-2864 2022-08-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
17-528CA

Parties

Name JEROME GRAY
Role Appellant
Status Active
Name THEODORE GRAY, JR.
Role Appellee
Status Active
Representations KEVIN J. D' ESPIES, ESQ., DAVID CASALS, ESQ.
Name JOSEPH GRAY LLC
Role Appellee
Status Active
Name HON. ANGELA J. COWDEN
Role Judge/Judicial Officer
Status Active
Name 6DCA CLERK
Role Lower Tribunal Clerk
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JEROME GRAY
Docket Date 2022-12-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's "notice of appeal" is treated as a motion for rehearing directed to this court's October 26, 2022 order dismissing this appeal. Within fifteen days from the date of this order, Appellant shall satisfy this court's August 31, 2022 fee order by submitting the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent. The motion for rehearing remains pending.
Docket Date 2022-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *treated as a motion for rehearing *
On Behalf Of JEROME GRAY
Docket Date 2022-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, ROTHSTEIN-YOUAKIM, AND STARGEL
Docket Date 2022-10-26
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed based on Appellant's failure to satisfy this court's August 31, 2022, fee order.
Docket Date 2022-09-06
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's "MotionTo/For File Notice of Appeal" is denied without prejudice to resubmit it following satisfaction of this court's fee order of August 31, 2022.
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of JEROME GRAY
Docket Date 2022-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of JEROME GRAY
Docket Date 2022-08-31
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-08-31
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
Docket Date 2022-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellant's "MotionTo/For File Notice of Appeal" is denied without prejudice to resubmit it following satisfaction of this court's fee order of August 31, 2022.
On Behalf Of JEROME GRAY
Docket Date 2023-01-19
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA ~ Pursuant to chapter 2022-163, Laws of Florida, jurisdiction of this case resideswith the District Court of Appeal, Sixth District, effective January 1, 2023. Uponconsideration of Appellant’s January 17, 2023, filings, this case is transferred to theSixth District Court of Appeal.All future filings in this case shall be submitted to the Sixth District Court ofAppeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper form, tothe Clerk of Court at 811 East Main Street, Lakeland, Florida 33801.
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEROME GRAY
Docket Date 2023-01-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ APPLICATION FOR INDIGENCY - NO DETERMINATION
On Behalf Of JEROME GRAY

Documents

Name Date
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-01-04
Florida Limited Liability 2007-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State