Search icon

J P J, LLC

Company Details

Entity Name: J P J, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 08 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L07000048997
FEI/EIN Number 20-8999024
Address: 1317 CLOVERLAWN AVE, ORLANDO, FL 32806
Mail Address: 1317 CLOVERLAWN AVE, ORLANDO, FL 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PERLA, HENRY LESQUIRE Agent 203 E. LIVINGSTON STREET, ORLANDO, FL 32801

Managing Member

Name Role Address
JULIAN, JON Managing Member 1317 CLOVERLAWN AVE, ORLANDO, FL 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
J. P. J., Appellant(s) v. Department of Agriculture and Consumer Services, Division of Licensing, Appellee(s). 1D2023-0674 2023-03-20 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
.

Parties

Name J P J, LLC
Role Appellant
Status Active
Name Department of Agriculture and Consumer Services
Role Appellee
Status Active
Representations John Anthony Raymaker
Name Sean Garner
Role Judge/Judicial Officer
Status Withdrawn
Name DACS-DOL Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Division of Licensing
Role Appellee
Status Active
Representations Leslie Bovis Fearington

Docket Entries

Docket Date 2024-12-30
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of J. P. J.
Docket Date 2024-09-13
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - is hereby dismissed.
View View File
Docket Date 2023-10-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing of Certified Documents (Part 1)
On Behalf Of J. P. J.
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing and Motion to take Judicial Notice
On Behalf Of J. P. J.
Docket Date 2024-09-09
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-09-07
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal FSC
On Behalf Of J. P. J.
Docket Date 2024-09-06
Type Order
Subtype Order on Motion to Recall Mandate
Description Order on Motion to Recall Mandate
View View File
Docket Date 2024-09-03
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate
On Behalf Of J. P. J.
Docket Date 2024-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing Public Records Request Freedom of Information Act to the First District Clerk of The Courts
On Behalf Of J. P. J.
Docket Date 2024-08-02
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of J. P. J.
Docket Date 2024-07-22
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 07/22 order
On Behalf Of J. P. J.
Docket Date 2024-07-22
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-07-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and Clarification
On Behalf Of J. P. J.
Docket Date 2024-07-16
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2024-07-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 390 So. 3d 1205
View View File
Docket Date 2024-06-29
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for appeal courts to make ruling on application for concealed weapon license appeal
On Behalf Of J. P. J.
Docket Date 2023-11-28
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-11-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of J. P. J.
Docket Date 2023-11-02
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of J. P. J.
Docket Date 2023-11-01
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing copy of Andrew Bain state attorney jury instruction
On Behalf Of J. P. J.
Docket Date 2023-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion to allow appellee to respond to appellants motion to supplement the record and appellants motion for clarification and rehearing
On Behalf Of Division of Licensing
Docket Date 2023-10-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing of Copy of Florida Department of Law Enforcement Case 411911
On Behalf Of J. P. J.
Docket Date 2023-10-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing Certified Copies of Ninth Judicial Circuit Court's Order's Judgement's Attempt to Commit Carrying a Concealed Firearm and 90.202(6)
On Behalf Of J. P. J.
Docket Date 2023-08-10
Type Order
Subtype Order on Motion For Clarification
Description VACATED Order on Motion For Clarification
View View File
Docket Date 2023-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of J. P. J.
Docket Date 2023-10-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Division of Licensing
Docket Date 2023-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of J. P. J.
Docket Date 2023-09-18
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 5 pages - Supplement 1 - RESTRICTED Attorneys and Parties Only
Docket Date 2023-09-11
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-09-01
Type Response
Subtype Objection
Description Objection to 08/18 Motion
On Behalf Of J. P. J.
Docket Date 2023-07-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing attachments to motion for rehearing to supplement the record
On Behalf Of J. P. J.
Docket Date 2023-07-14
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification and denial and motion for rehearing on date 06/12/2023 motion supplement the record
On Behalf Of J. P. J.
Docket Date 2023-07-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of J. P. J.
Docket Date 2023-06-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of J. P. J.
Docket Date 2023-06-07
Type Record
Subtype Index
Description Index
Docket Date 2023-06-07
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2023-05-10
Type Order
Subtype Order on Motion to Determine Confidentiality
Description Order on Motion to Determine Confidentiality
View View File
Docket Date 2023-05-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of DACS-DOL Agency Clerk
Docket Date 2023-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of J. P. J.
Docket Date 2023-04-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
Docket Date 2023-04-17
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality
On Behalf Of Division of Licensing
Docket Date 2023-04-17
Type Notice
Subtype Notice
Description Notice of Substitution of Counsel
On Behalf Of Division of Licensing
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
Docket Date 2023-03-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
Docket Date 2023-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-25
Florida Limited Liability 2007-05-08

Date of last update: 27 Jan 2025

Sources: Florida Department of State