Entity Name: | JAMES LONG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Mar 2008 (17 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: | L08000024364 |
FEI/EIN Number | 262352952 |
Address: | 2060 NEWMARK DRIVE., DELTONA, FL, 32738 |
Mail Address: | 2060 NEWMARK DRIVE., DELTONA, FL, 32738 |
ZIP code: | 32738 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG DION J | Agent | 2060 NEWMARK DRIVE, DELTONA, FL, FL |
Name | Role | Address |
---|---|---|
LONG DION J | Managing Member | 2068 NEWMARK DRIVE, DELTONA, FL, 32738 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 2060 NEWMARK DRIVE., DELTONA, FL 32738 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 2060 NEWMARK DRIVE., DELTONA, FL 32738 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 2060 NEWMARK DRIVE, DELTONA, FL FL | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
James Long, Appellant(s) v. State of Florida Department of Revenue Child Support Program and Cassie Arlene Scott, Appellee(s). | 1D2024-1506 | 2024-06-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAMES LONG, LLC |
Role | Appellant |
Status | Active |
Name | Department of Revenue |
Role | Appellee |
Status | Active |
Representations | Toni Carol Bernstein |
Name | Cassie Arlene Scott |
Role | Appellee |
Status | Active |
Name | DOR Child Support Enforcement Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed/no filing fee, no amended noa/cert. serv. |
View | View File |
Docket Date | 2024-06-26 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order on Motion To Withdraw as Counsel |
View | View File |
Docket Date | 2024-06-25 |
Type | Notice |
Subtype | Notice |
Description | Notice of Substitution of Counsel |
On Behalf Of | Department of Revenue |
Docket Date | 2024-06-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; certified copy |
On Behalf Of | DOR Child Support Enforcement Agency Clerk |
Docket Date | 2024-06-12 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Filing fee; amended NOA/cert. serv. |
View | View File |
Docket Date | 2024-06-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; with attachments; order appealed attached |
On Behalf Of | James Long |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2020-300668-CFDB |
Parties
Name | JAMES LONG, LLC |
Role | Appellant |
Status | Active |
Representations | Office of the Public Defender, Sara E. Altes, Nancy Ryan |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Roberts J. Bradford, Jr., Office of the Attorney General |
Name | Hon. Leah R. Case |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Deny EOT for Initial Brief ~ AS MOOT |
Docket Date | 2023-01-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 3/2 |
On Behalf Of | State of Florida |
Docket Date | 2023-01-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State of Florida |
Docket Date | 2022-12-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | James Long |
Docket Date | 2023-09-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2023-03-30 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2023-03-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | James Long |
Docket Date | 2023-03-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2023-12-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2023-10-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-12-28 |
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 | James Long |
Docket Date | 2022-11-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 12/28 |
On Behalf Of | James Long |
Docket Date | 2022-11-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ UNREDACTED ROA; 452 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2022-11-01 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ UNREDACTED CONFIDENTIAL RECORD BY 11/21 |
Docket Date | 2022-11-01 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 23 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2022-10-25 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR TRANSMITTAL OF UNREDACTED COPY OF RECORD |
On Behalf Of | James Long |
Docket Date | 2022-10-14 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2022-10-12 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ DUE 11/1; IB W/I 20 DAYS |
Docket Date | 2022-10-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | James Long |
Docket Date | 2022-10-04 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ WALLET |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2022-09-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 452 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2022-07-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 9/29 |
Docket Date | 2022-07-22 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL |
Docket Date | 2022-07-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-07-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/19/22 |
On Behalf Of | James Long |
Docket Date | 2022-07-20 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time Cort Rpter Trans-Cr Req |
Docket Date | 2022-07-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 19-CF-4250 |
Parties
Name | JAMES LONG, LLC |
Role | Appellant |
Status | Active |
Representations | TERRI STEWART, A. P. D., RICHARD J. SANDERS, A.P.D., HOWARD L. DIMMIG, I I, P. D. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa |
Name | HON. MICHAEL P. MC DANIEL |
Role | Judge/Judicial Officer |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-03-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-09-08 |
Type | Order |
Subtype | Anders Order |
Description | anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices. |
Docket Date | 2020-08-24 |
Type | Brief |
Subtype | Anders Brief |
Description | Anders Brief |
On Behalf Of | JAMES LONG |
Docket Date | 2020-08-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JAMES LONG |
Docket Date | 2020-07-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ MCDANIEL - 116 PAGES |
Docket Date | 2020-06-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-06-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JAMES LONG |
Docket Date | 2020-06-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-11 |
ANNUAL REPORT | 2009-04-30 |
Florida Limited Liability | 2008-03-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State