Search icon

KETCHAM PROPERTIES, LLC

Company Details

Entity Name: KETCHAM PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2015 (10 years ago)
Document Number: L08000114023
FEI/EIN Number 263875672
Mail Address: 3520 Thomasville Road, TALLAHASSEE, FL, 32309, US
Address: 8250 PRESIDENTIAL DRIVE, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WIGGINS BRENDA K Agent 8250 PRESIDENTIAL DRIVE, JACKSONVILLE, FL, 32256

Manager

Name Role Address
WIGGINS BRENDA Manager 8250 PRESIDENTIAL DRIVE, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-15 8250 PRESIDENTIAL DRIVE, JACKSONVILLE, FL 32256 No data
REINSTATEMENT 2015-02-11 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-11 WIGGINS, BRENDA K No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
Christa Jackson VS Cricket Wireless, LLC, Ketcham Properties, LLC, and PWI Partners of Monroe St. Tall. Fl. Inc. D/B/A PWI Partners 1D2021-2789 2021-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2019-CA-1083

Parties

Name Christa Jackson
Role Appellant
Status Active
Representations Brian J. Lee
Name KETCHAM PROPERTIES, LLC
Role Appellee
Status Active
Name CRICKET WIRELESS LLC
Role Appellee
Status Active
Representations William D. Horgan
Name PWI Partners
Role Appellee
Status Active
Name PWI PARTNERS OF MONROE ST TALL FL INC.
Role Appellee
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 363 So. 3d 1043
View View File
Docket Date 2022-06-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Christa Jackson
Docket Date 2022-05-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cricket Wireless, LLC
Docket Date 2022-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days-AB
On Behalf Of Cricket Wireless, LLC
Docket Date 2022-04-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 5/6/22
Docket Date 2022-03-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 49 pages - Supplement 1
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-03-11
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Motion to Supplement the Record ~ The Court grants Appellee’s motion filed March 9, 2022, seeking to supplement the record on appeal with a copy of the transcript of the summary judgment hearing filed with the lower tribunal on February 4, 2022. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before March 29, 2022.
Docket Date 2022-03-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Cricket Wireless, LLC
Docket Date 2022-01-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 60 days 4/7/22
Docket Date 2022-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 days-AB
On Behalf Of Cricket Wireless, LLC
Docket Date 2022-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christa Jackson
Docket Date 2021-11-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 45 days 1/7/22
Docket Date 2021-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 45 Days - IB
On Behalf Of Christa Jackson
Docket Date 2021-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 518 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2021-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Christa Jackson
Docket Date 2021-09-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Christa Jackson
Docket Date 2021-09-14
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 10, 2021.
Docket Date 2021-09-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Gwen Marshall
Docket Date 2021-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-21
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State