Search icon

J & O LLC

Company Details

Entity Name: J & O LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jan 2009 (16 years ago)
Document Number: L09000001586
FEI/EIN Number 263993263
Address: 25400 US 19 N, SUITE 101, CLEARWATER, FL, 33763
Mail Address: 5 BAY HILL CT., SAFETY HARBOR, FL, 34695
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIDS TIME PRESCHOOL 401K PLAN 2016 263993263 2018-11-30 J & O LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 624410
Sponsor’s telephone number 7277973128
Plan sponsor’s address 25400 US HWY 19 NORTH STE 101, CLEARWATER, FL, 33763

Signature of

Role Plan administrator
Date 2018-11-30
Name of individual signing GULTEN WULF
Valid signature Filed with authorized/valid electronic signature
KIDS TIME PRESCHOOL 401K PLAN 2016 263993263 2018-08-15 J & O LLC 8
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 624410
Sponsor’s telephone number 7277973128
Plan sponsor’s address 25400 US HWY 19 NORTH STE 101, CLEARWATER, FL, 33763

Signature of

Role Plan administrator
Date 2018-08-15
Name of individual signing GULTEN WULF
Valid signature Filed with authorized/valid electronic signature
KIDS TIME PRESCHOOL 401K PLAN 2015 263993263 2017-01-17 J & O LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 624410
Sponsor’s telephone number 7277973128
Plan sponsor’s address 25400 US HWY 19 NORTH STE 101, CLEARWATER, FL, 33763

Signature of

Role Plan administrator
Date 2017-01-17
Name of individual signing GULTEN WULF
Valid signature Filed with authorized/valid electronic signature
KIDS TIME PRESCHOOL 401K PLAN 2015 263993263 2016-09-26 J & O LLC 5
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 624410
Sponsor’s telephone number 7277973128
Plan sponsor’s address 25400 US HWY 19 NORTH STE 101, CLEARWATER, FL, 33763

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing GULTEN WULF
Valid signature Filed with authorized/valid electronic signature
KIDS TIME PRESCHOOL 401K PLAN 2014 263993263 2016-10-03 J & O LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 624410
Sponsor’s telephone number 7277973128
Plan sponsor’s address 25400 US HWY 19 NORTH STE 101, CLEARWATER, FL, 33763

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing GULTEN WULF
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WULF Gulten Agent 5 BAY HILL COURT, SAFETY HARBOR, FL, 34695

Auth

Name Role Address
WULF Gulten Auth 5 BAY HILL CT., SAFETY HARBOR, FL, 34695

Managing Member

Name Role Address
WULF GULTEN Managing Member 5 BAY HILL CT., SAFETY HARBOR, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000072382 KIDS TIME PRESCHOOL ACTIVE 2024-06-11 2029-12-31 No data 25400 US 19 N, SUITE 101, CLEARWATER, FL, 33763
G19000026899 KIDS TIME PRESCHOOL EXPIRED 2019-02-25 2024-12-31 No data 25400 US 19 N, SUITE 101, CLEARWATER, FL, FL, 33763
G09041900259 KIDS TIME PRESCHOOL EXPIRED 2009-02-09 2014-12-31 No data 25400 US 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-07 WULF, Gulten No data
CHANGE OF MAILING ADDRESS 2010-01-04 25400 US 19 N, SUITE 101, CLEARWATER, FL 33763 No data
REGISTERED AGENT ADDRESS CHANGED 2009-12-21 5 BAY HILL COURT, SAFETY HARBOR, FL 34695 No data

Court Cases

Title Case Number Docket Date Status
JAMIE OSSA, AS PARENT AND NATURAL GUARDIAN OF J. O., A MINOR, Appellant(s) v. ORANGE COUNTY, FLORIDA, Appellee(s). 6D2023-3968 2023-11-16 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-013693-O

Parties

Name JAMIE OSSA
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name J & O LLC
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name Orange County, Florida
Role Appellee
Status Active
Representations Derek James Angell
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Orange County, Florida
Docket Date 2024-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60- AB DUE 11/11/2024
On Behalf Of Orange County, Florida
Docket Date 2024-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JAMIE OSSA
Docket Date 2024-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMIE OSSA
Docket Date 2024-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMIE OSSA
Docket Date 2024-06-11
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 JAMIE OSSA
Docket Date 2024-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served within sixty days from the date of this order.
Docket Date 2024-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE THE INITIAL BRIEF
On Behalf Of JAMIE OSSA
Docket Date 2024-03-22
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-03-15
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within ten days of the date of this Order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the record.
Docket Date 2024-01-19
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation ~ This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2024-01-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ DULPICATE FILING **LOCATED IN iDCA CONFIDENTIAL**
On Behalf Of Orange County, Florida
Docket Date 2024-01-09
Type Order
Subtype Order
Description Second Mediation Order ~ Pursuant to the Order of this court dated December 8, 2023, all parties were required to file mediation forms with this Court within 10 days of the date of that Order. At this time, the Appellee’s Mediation Questionnaire has not yet been received. Within 5 days from the date of this order, upload the required forms via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions.
Docket Date 2023-12-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of Orange County, Florida
Docket Date 2023-12-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of JAMIE OSSA
Docket Date 2023-12-08
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
Docket Date 2023-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JAMIE OSSA
Docket Date 2023-11-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JAMIE OSSA
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time to serve reply brief is granted. The reply brief shall be served within sixty days from the date of this order.
View View File
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE THE REPLY BRIEF
On Behalf Of JAMIE OSSA
Docket Date 2024-11-20
Type Brief
Subtype Answer Brief
Description ORANGE COUNTY, FLORIDA'S ANSWER BRIEF
On Behalf Of Orange County, Florida
Docket Date 2024-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of JAMIE OSSA
Docket Date 2024-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve her initial brief is granted. The initial brief shall be served on or before August 12, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2023-12-08
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. Parties must visit the Court’s website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State