Search icon

T & J LLC - Florida Company Profile

Company Details

Entity Name: T & J LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T & 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.
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: 27 Feb 2007 (18 years ago)
Date of dissolution: 01 Aug 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2008 (17 years ago)
Document Number: L07000022027
Address: 454 NORTH MAIN ST., APT. B, WARSAW, NY, 14569
Mail Address: 454 NORTH MAIN ST., APT. B, WARSAW, NY, 14569
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLS TIM Managing Member 454 NORTH MAIN ST., WARSAW, NY, 14569
ASH DAVID B Agent 2702 E. ROBINSON, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-08-01 - -

Court Cases

Title Case Number Docket Date Status
T.J. AND R.J., HER HUSBAND VS RICHARD HYNES, M.D., ALBERT ESMAILZADEH, DIANE HYNES, DEVIN DATTA, M.D., LILY VOEPEL, M.D., S. FARHAN ZAIDI, M.D., CATHY BIRD AND BREVARD ORTHOPAEDIC, SPINE & PAIN CLINIC, INC. ET AL. 5D2018-3441 2018-11-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-047802-XXXX-XX

Parties

Name R & J COMPANY, LLC
Role Appellant
Status Active
Name T & J LLC
Role Appellant
Status Active
Representations DOMINGO C. RODRIGUEZ
Name S. FARHAN ZAIDI, M.D.
Role Appellee
Status Active
Name DIANE HYNES
Role Appellee
Status Active
Name Brevard Orthopaedic, Spine and Pain Clinic, Inc.
Role Appellee
Status Active
Name ALBERT ESMAILZADEH
Role Appellee
Status Active
Name RICHARD HYNES, M.D.
Role Appellee
Status Active
Representations Eric C. Sprechman, Allan P. Whitehead, S. JONATHAN VINE
Name DR. DEVIN DATTA
Role Appellee
Status Active
Name CATHY BIRD
Role Appellee
Status Active
Name LILY VOEPEL, M.D.
Role Appellee
Status Active
Name HON. STEPHEN R. KOONS
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-29
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ AMENDED MOTION TO ENFORCE PREPARATION AND SUBMISSION OF RECORD AND FOR EXTENSION OF TIME TO FILE BRIEF
On Behalf Of T.J.
Docket Date 2019-01-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2019-01-28
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ TO ENFORCE PREPARATION AND SUBMISSION OF RECORD AND FOR EXTENSION OF TIME TO FILE BRIEF
On Behalf Of T.J.
Docket Date 2018-11-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2019-04-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-04-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of T.J.
Docket Date 2019-03-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-05
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2019-03-05
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/22/19
Docket Date 2019-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of T.J.
Docket Date 2019-01-31
Type Order
Subtype Order on Motion To Compel
Description Order Deny Motion to Compel ~ IB BY 2/20/19
Docket Date 2018-11-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DOMINGO C. RODRIGUEZ 394645
On Behalf Of T.J.
Docket Date 2018-11-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ALLAN P. WHITEHEAD 870927
On Behalf Of RICHARD HYNES, M.D.
Docket Date 2018-11-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ALLAN P. WHITEHEAD 870927
On Behalf Of RICHARD HYNES, M.D.
Docket Date 2018-11-05
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/2/18
On Behalf Of T.J.
Docket Date 2018-11-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
TONY ANDREW JACKSON VS STATE OF FLORIDA 4D2014-3780 2014-10-07 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
47-2010CF000372A

Parties

Name T & J LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Sherwood Bauer, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of T.J.
Docket Date 2014-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed October 17, 2014, for extension of time, is granted and appellant shall serve the initial brief within fourteen (14) days from the date of this order.
Docket Date 2014-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of T.J.
Docket Date 2014-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-07
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2014-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of T.J.
Docket Date 2014-10-07
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
TONY A. JACKSON VS STATE OF FLORIDA 4D2013-2985 2013-08-15 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472010CF000372A

Parties

Name T & J LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Sherwood Bauer, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-30
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-04-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed March 12, 2014, for rehearing and rehearing en banc is hereby denied.
Docket Date 2014-03-12
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND FOR REHEARING (DENIED 4/25/14)
On Behalf Of T.J.
Docket Date 2014-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellant's motion filed February 26, 2014, for extension is granted, and the time in which to file a motion for rehearing is hereby extended fourteen (14) days from the date of entry of this order.
Docket Date 2014-02-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of T.J.
Docket Date 2014-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-08-15
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2013-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of T.J.
Docket Date 2013-08-15
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
TONY JACKSON VS DEPARTMENT OF REVENUE O/B/O CHERYL HEATH 4D2013-2881 2013-08-06 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
501993DR006826XX

Parties

Name T & J LLC
Role Appellant
Status Active
Name Department of Revenue - Child Support
Role Appellee
Status Active
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-09-27
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's motion filed September 26, 2013, to dismiss is hereby determined moot. See this court's order of dismissal dated September 25, 2013.
Docket Date 2013-09-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of T.J.
Docket Date 2013-09-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-09-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for failure to comply with this court's order dated August 13, 2013, directing appellant to pay the filing fee and this court¿s order dated August 13, 2013, directing the appellant to file an amended notice of appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her address.
Docket Date 2013-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ PRO SE
On Behalf Of T.J.
Docket Date 2013-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-08-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and feel that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of T.J.
Docket Date 2013-08-06
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
LC Voluntary Dissolution 2008-08-01
Florida Limited Liability 2007-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State