Search icon

JACK BRISTER, LLC

Company Details

Entity Name: JACK BRISTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2013 (11 years ago)
Document Number: L07000064599
FEI/EIN Number 15-1508679
Address: 156 ROSELLE CT., PORT CHARLOTTE, FL, 33952, US
Mail Address: 156 ROSELLE CT., PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
BRISTER JOHN E Agent 156 ROSELLE CT., PORT CHARLOTTE, FL, 33952

Manager

Name Role Address
BRISTER JOHN E Manager 156 ROSELLE CT., PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Charlotte Brister and Jack Brister, Individually and as Co-Trustees of The Sunset Trust, Dated April 12, 2005, Appellant(s), v. State Farm Florida Insurance Company, Appellee(s). 5D2023-2782 2023-09-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2022-CA-2234

Parties

Name JACK BRISTER, LLC
Role Appellant
Status Active
Name The Sunset Trust, Dated April 12, 2005
Role Appellant
Status Active
Name Charlotte Brister
Role Appellant
Status Active
Representations Matthew Groom, Jeremy David Bailie, Grant William Krapf
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations Ezequiel Lugo, Matthew J. Lavisky, Latasha Scott
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AAS' MOT DENIED; AE'S MOT GRANTED
View View File
Docket Date 2024-09-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-03
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-08-28
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument; OA SCHEDULED FOR 9/12/24 DISPENSED
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice
Description Notice OF CORRECTION OF SCRIVENER'S ERROR OR, IN THE ALTERNATIVE, NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-06-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 6/17
On Behalf Of Charlotte Brister
Docket Date 2024-04-23
Type Response
Subtype Response
Description AA'S OA PREFERENCE
On Behalf Of Charlotte Brister
Docket Date 2024-04-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue - RELATED TO 5D2023-2229
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-04-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 140 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2024-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/17
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-03-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-03-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/1/24
Docket Date 2024-02-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/18 - AMENDED
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-02-19
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2024-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 2/19 ORDER
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-02-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; DENIED PER 9/5 ORDER
On Behalf Of Charlotte Brister
Docket Date 2024-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Charlotte Brister
Docket Date 2023-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/22
On Behalf Of Charlotte Brister
Docket Date 2023-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 561 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-12-12
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DYS
Docket Date 2023-12-11
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-10-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-10-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 10/4 ORDER IS DISCHARGED
Docket Date 2023-10-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/I 10 DAYS
Docket Date 2023-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
Docket Date 2023-09-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Matthew J. Lavisky 0048109
On Behalf Of State Farm Florida Insurance Company
Docket Date 2023-09-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jeremy David Bailie 0118558
On Behalf Of Charlotte Brister
Docket Date 2023-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charlotte Brister
Docket Date 2023-09-11
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2023-09-11
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/8/2023
On Behalf Of Charlotte Brister
Docket Date 2024-06-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Charlotte Brister
View View File
Docket Date 2024-04-22
Type Response
Subtype Response
Description AE'S OA PREFERENCE
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-04-19
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; GRANTED PER 9/5 ORDER
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-04-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2024-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of State Farm Florida Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State