Search icon

JACQUELINE B. FLETCHER, LLC - Florida Company Profile

Company Details

Entity Name: JACQUELINE B. FLETCHER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACQUELINE B. FLETCHER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2010 (14 years ago)
Document Number: L09000030285
FEI/EIN Number 264598424

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3700 ISLAND BOULEVARD, SUITE C303, AVENTURA, FL, 33160, US
Mail Address: 3700 ISLAND BOULEVARD, SUITE C303, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER JACQUELINE B Managing Member 3700 ISLAND BOULEVARD, SUITE C303, AVENTURA, FL, 33160
FLETCHER JACQUELINE B Agent 3700 ISLAND BOULEVARD, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
MARY L. BASS & JACQUELINE B. FLETCHER VS ADVANTA IRA SERVICES, L L C 2D2017-0367 2017-01-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014-CA-006811

Parties

Name MARY L. BASS
Role Appellant
Status Active
Representations LATASHA LORDES SCOTT, ESQ.
Name JACQUELINE B. FLETCHER, LLC
Role Appellant
Status Active
Name ADVENTURA IRA SERVICES, L L C
Role Appellee
Status Active
Representations ANTHONY G. WOODWARD, ESQ., Justin H. Levitt, Esq.
Name HON. CHARLES E. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant, Ms. Fletcher, filed a motion for attorneys' fees and costs. To the extent the motion seeks fees, it is denied. To the extent the motion seeks costs, it is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2018-12-18
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This court acknowledges the expiration of the stay extension in bankruptcy proceeding in case 8:18-bk-08436-RCT, United States Bankruptcy Court, Middle District of Florida. This appeal shall proceed.
Docket Date 2018-11-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Further Order on Temporary Extension of the Automatic Stay to Proceedings
On Behalf Of ADVENTURA IRA SERVICES, L L C
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND NOTICE OF FILING OF ORDER CONFIRMING THEAUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
Docket Date 2017-05-30
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 MARY L. BASS
Docket Date 2017-05-05
Type Record
Subtype Transcript
Description Transcript Received ~ 97 PAGES
Docket Date 2018-10-25
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This court is prevented from any action in this appeal due to the stay imposed by the October 12, 2018, order entered by the United States Bankruptcy Court, Middle District of Florida, in case 8:18-bk-08436-RCT, unless the Trustee executes a consent or a party otherwise receives stay relief from the bankruptcy court which at this time has jurisdiction.It is ORDERED that the bankruptcy Trustee shall, and the parties may, inform this court when the bankruptcy court grants relief from the stay or file a status report by November 16, 2018, whichever occurs first. The status report shall be served on all parties as required by Florida Rule of Judicial Administration 2.516(a).
Docket Date 2018-10-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING PLAINTIFF'S MOTION TO AMEND THE PLEADINGS TO CONFORM TO THE EVIDENCE
Docket Date 2018-10-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ STOPA (NOTICE OF FILING BANKRUPTCY ORDER)
Docket Date 2018-10-12
Type Order
Subtype Order
Description Miscellaneous Order ~ In this appeal the appellant challenges the final judgment of foreclosure entered in circuit court case number 14-CA-6811. Following trial but prior to the entry of the final judgment of foreclosure, the appellee filed a motion to amend the pleadings to conform to the evidence pursuant to Florida Rule of Civil Procedure 1.190(b). That motion remains pending. As such, jurisdiction in this case is relinquished for twenty days during which period Judge Williams shall enter a written order expressing his ruling on the motion to amend in support of the entry of the final judgment of foreclosure. The clerk of the circuit court shall transmit the order to this court and to the parties immediately thereafter.
Docket Date 2018-10-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by Attorney Mark Stopa is granted. Attorney Stopa is relieved of further appellate responsibilities. Attorney Latasha Scott remains counsel of record for the appellant.
Docket Date 2018-09-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MARY L. BASS
Docket Date 2018-06-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ADVENTURA IRA SERVICES, L L C
Docket Date 2018-06-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-06-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARY L. BASS
Docket Date 2018-04-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JUNE 12, 2018, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge John L. Badalamenti, Associate Judge Laurel M. Lee. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-03-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARY L. BASS
Docket Date 2018-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ Appellants’ motion for an extension of time to serve the reply brief is denied. As the reply brief was not served during the pendency of this motion, this appeal will be assigned in the normal course of business.
Docket Date 2018-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARY L. BASS
Docket Date 2018-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely ~ Appellants’ motion for extension of time is granted, and the reply brief shall be served within 15 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2018-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARY L. BASS
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved within 30 days.
Docket Date 2018-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARY L. BASS
Docket Date 2017-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 01/03/18
On Behalf Of MARY L. BASS
Docket Date 2017-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 12/02/17
On Behalf Of MARY L. BASS
Docket Date 2017-10-16
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of ADVENTURA IRA SERVICES, L L C
Docket Date 2017-10-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ADVENTURA IRA SERVICES, L L C
Docket Date 2017-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- AB DUE 10/13/17
On Behalf Of ADVENTURA IRA SERVICES, L L C
Docket Date 2017-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 09/29/17
On Behalf Of ADVENTURA IRA SERVICES, L L C
Docket Date 2017-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 08/30/17
On Behalf Of ADVENTURA IRA SERVICES, L L C
Docket Date 2017-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARY L. BASS
Docket Date 2017-07-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARY L. BASS
Docket Date 2017-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARY L. BASS
Docket Date 2017-07-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARY L. BASS
Docket Date 2017-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2017-06-02
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of ADVENTURA IRA SERVICES, L L C
Docket Date 2017-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ADVENTURA IRA SERVICES, L L C
Docket Date 2017-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 05/28/17
On Behalf Of MARY L. BASS
Docket Date 2017-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/28/17
On Behalf Of MARY L. BASS
Docket Date 2017-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2017-02-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARY L. BASS
Docket Date 2017-01-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State