Search icon

LOVETT PROPERTIES, LLC

Company Details

Entity Name: LOVETT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2014 (10 years ago)
Document Number: L09000046157
FEI/EIN Number NOT APPLICABLE
Address: 3511 OLD US ROAD, MARIANNA, FL, 32446
Mail Address: 3511 OLD US ROAD, MARIANNA, FL, 32446
ZIP code: 32446
County: Jackson
Place of Formation: FLORIDA

Agent

Name Role Address
LOVETT JANETT C Agent 3511 OLD US ROAD, MARIANNA, FL, 32446

Managing Member

Name Role Address
LOVETT NAKEYA R Managing Member 3511 OLD US ROAD, MARIANNA, FL, 32446
LOVETT JANETT C Managing Member 3511 OLD US ROAD, MARIANNA, FL, 32446

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-12-22 No data No data
REGISTERED AGENT NAME CHANGED 2014-12-22 LOVETT, JANETT C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
Arthur Williams, Appellant(s) v. Lovett Properties, Donnie Lovett, Appellee(s). 1D2023-0312 2023-02-08 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 1st District Court of Appeal
Originating Court County Court for the Fourteenth Judicial Circuit, Jackson County
23-54CC

Parties

Name ARTHUR WILLIAMS, LLC
Role Appellant
Status Active
Name LOVETT PROPERTIES, LLC
Role Appellee
Status Active
Name Donnie Lovett
Role Appellee
Status Active
Name Hon. Wade Mercer
Role Judge/Judicial Officer
Status Active
Name Hon. Clayton O. Rooks III
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Clayton O. Rooks III
Docket Date 2023-02-08
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of February 7, 2023.
Docket Date 2023-02-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Order Being Appealed ~ *Withdrawn Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed. The appellant shall also file a copy of the motion that postpones rendition. The copy of the motion shall include the original dated certificate of service. The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case. Florida Rule of Appellate Procedure 9.420(c). The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-11-13
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-09-27
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-03-13
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 29 pages
Docket Date 2023-02-09
Type Order
Subtype Order Vacating/Withdrawing Order
Description Withdraw Court's Order-Other ~      The Court's order dated February 8, 2023, requiring Appellant to file a conformed copy of the order being appealed, is withdrawn
Docket Date 2023-02-08
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
On Behalf Of Arthur Williams

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State