Search icon

JOHN CRAMER LLC

Company Details

Entity Name: JOHN CRAMER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Aug 2008 (16 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L08000082400
Address: 1624 STICKNEY POINT ROAD, 307, SARASOTA, FL, 34231
Mail Address: 1624 STICKNEY POINT ROAD, 307, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HOWARD PARTAIN Agent 2100 DOUD STREET, SARASOTA, FL, 34231

Manager

Name Role Address
CRAMER JOHN Manager 1624 STICKNEY POINT ROAD #307, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
COURTNAY E. MONTGOMERY VS THE NORTHERN TRUST COMPANY, et al. 4D2017-2052 2017-06-30 Closed
Classification Original Proceedings - Circuit Probate - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CC008541

Parties

Name COURTNAY MONTGOMERY
Role Petitioner
Status Active
Representations Jennifer S. Carroll
Name JOHN CRAMER LLC
Role Respondent
Status Active
Name THE NORTHERN TRUST COMPANY
Role Respondent
Status Active
Representations Sean M. Lebowitz, Edward Downey, Lawrence J. Miller, Kathryn Lewis Perrin, R. Lee McElroy, Philip M. Burlington, Duane Pinnock, Andrew A. Harris, Mitchell Kitroser
Name MARY M. MONTGOMERY TRUST
Role Respondent
Status Active
Name JOHN NEASON
Role Respondent
Status Active
Name HILDA SANTANA
Role Respondent
Status Active
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-11-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that, having considered petitioner’s response, the October 6, 2017 motion to dismiss is granted. The petition for writ of prohibition is dismissed.
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's November 8, 2017 motion for extension of time is granted and the time for filing a reply to the response is extended three (3) days from the date of this order.
Docket Date 2017-11-13
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE.
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-11-13
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS DUE TO MOOTNESS.
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-11-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's November 3, 2017 motion for extension is granted and the time for filing a response to the motion to dismiss due to mootness is extended five (5) days from the date of this order.
Docket Date 2017-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-10-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that petitioner's October 20, 2017 motion for extension of time is granted. The time for petitioner to respond to the motion to dismiss due to mootness is extended ten (10) days from the date of this order.
Docket Date 2017-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO DISMISS DUE TO MOOTNESS.
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-10-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's October 16, 2017 motion for extension of time is granted and the time for filing a reply to the response is extended twenty (20) days from the date of this order.
Docket Date 2017-10-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-10-11
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN MOTION TO DISMISS DUE TO MOOTNESS.
On Behalf Of The Northern Trust Company
Docket Date 2017-10-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that within ten (10) days of this order petitioner shall file a response to respondents' October 6, 2017 motion to dismiss and show cause why this proceeding should not be dismissed as moot.
Docket Date 2017-10-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ AND ADOPTION IN THE NORTHERN TRUST COMPANY AND HILDA SANTANA'S RESPONSE.
On Behalf Of The Northern Trust Company
Docket Date 2017-10-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of The Northern Trust Company
Docket Date 2017-10-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The Northern Trust Company
Docket Date 2017-10-06
Type Response
Subtype Response
Description Response ~ THE NORTHERN TRUST COMPANY AND HILDA SANTANA.
On Behalf Of The Northern Trust Company
Docket Date 2017-10-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's September 28, 2017 motion for extension of time is granted, and the time for filing a response is extended to and including October 6, 2017; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The Northern Trust Company
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' September 6, 2017 motion for extension of time is granted, and the time for filing a response is extended ten (10) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The Northern Trust Company
Docket Date 2017-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Northern Trust Company
Docket Date 2017-08-24
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-07-05
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2017-07-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-06-30
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-06-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of COURTNAY MONTGOMERY
GLENDA MARTINEZ VS JOHN CRAMER and J. ALAN SMITH 4D2013-0368 2013-02-01 Closed
Classification Original Proceedings - Circuit Guardianship - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010GA000023XXXXSB

Parties

Name GLENDA MARTINEZ
Role Petitioner
Status Active
Representations Robin Bresky
Name J. ALAN SMITH
Role Respondent
Status Active
Name JOHN CRAMER LLC
Role Respondent
Status Active
Representations LYNNE K. HENNESSEY, Ellen S. Morris
Name HON. MARTIN COLIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-03
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2013-03-18
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2013-03-18
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that petitioner's February 6, 2013 Expedited Motion to Expedite the Petition for Writ of Prohibition¿ is granted; further,ORDERED that Respondent's February 19, 2013 Motion to Supplement Appendix is denied; further,ORDERED that petitioner's February 25, 2013 Motion to Strike Cramer's Response to Writ of Prohibition is denied; further,ORDERED that respondent¿s March 14, 2013 Expedited Motion to Lift Stay is hereby granted; further,ORDERED that the petition for disqualification is granted. An opinion will follow.
Docket Date 2013-03-15
Type Response
Subtype Response
Description Response
On Behalf Of GLENDA MARTINEZ
Docket Date 2013-03-14
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ "EXPEDITED MOTION TO LIFT STAY"
On Behalf Of JOHN CRAMER
Docket Date 2013-02-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (M) RESPONSE TO PETITION (*AND* RESPONSE TO MOT/SUPPLEMENT APPENDIX)
On Behalf Of GLENDA MARTINEZ
Docket Date 2013-02-25
Type Response
Subtype Response
Description Response ~ (M) TO MOTION TO SUPPLEMENT APPENDIX (*AND* MOTION TO STRIKE)
On Behalf Of GLENDA MARTINEZ
Docket Date 2013-02-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUPPLEMENT APPENDIX.
On Behalf Of JOHN CRAMER
Docket Date 2013-02-19
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of JOHN CRAMER
Docket Date 2013-02-08
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 10 DYS; PT. 5 DYS THEREAFTER.
Docket Date 2013-02-06
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ PETITION FOR WRIT OF PROHIBITION
On Behalf Of GLENDA MARTINEZ
Docket Date 2013-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-01
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX. TWO (2) VOLUMES.
On Behalf Of GLENDA MARTINEZ

Documents

Name Date
Florida Limited Liability 2008-08-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State