Search icon

JAMES R. BARNES, LLC

Company Details

Entity Name: JAMES R. BARNES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Oct 2009 (15 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L09000098734
Address: 114 EAST GREGORY ST, PENSACOLA, FL, 32502, US
Mail Address: 114 EAST GREGORY ST, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
BARNES JAMES R Agent 114 EAST GREGORY ST, PENSACOLA, FL, 32502

Managing Member

Name Role Address
BARNES JAMES R Managing Member 114 EAST GREGORY ST., PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-12-02 BARNES, JAMES RESQ No data
REGISTERED AGENT ADDRESS CHANGED 2010-12-02 114 EAST GREGORY ST, PENSACOLA, FL 32502 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES R. BARNES AND LONI BARNES VS JOSEPH LEVENSON AND DOLLY LEVENSON 5D2016-4372 2016-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-013908-O

Parties

Name LONI BARNES
Role Appellant
Status Active
Name JAMES R. BARNES, LLC
Role Appellant
Status Active
Name JOSEPH LEVENSON
Role Appellee
Status Active
Representations Nicholas P. Evangelo, John Patrick Joy, Sara Sandler Cromer
Name DOLLY LEVENSON
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-08-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-08-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-08-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2017-07-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2017-04-21
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2017-04-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/10
On Behalf Of JAMES R. BARNES
Docket Date 2017-04-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JAMES R. BARNES
Docket Date 2017-03-15
Type Notice
Subtype Notice
Description Notice ~ AMENDED DESIGN OF EMAIL ADDRESSES
On Behalf Of JOSEPH LEVENSON
Docket Date 2017-01-31
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-01-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-01-26
Type Response
Subtype Response
Description RESPONSE ~ PER 1/17 ORDER
On Behalf Of JAMES R. BARNES
Docket Date 2017-01-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS; DISCHARGED PER 1/27 ORDER
Docket Date 2017-01-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA CARA FORD DICKINSON 0117682
On Behalf Of JAMES R. BARNES
Docket Date 2016-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSEPH LEVENSON
Docket Date 2016-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/20/16
On Behalf Of JAMES R. BARNES
Docket Date 2016-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-12-22
Type Mediation
Subtype Other
Description Mediation Packet
JAMES R. BARNES VS STATE OF FLORIDA 2D2016-0980 2016-03-09 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
01-CF-3298-A

Parties

Name JAMES R. BARNES, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2016-10-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-10-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING EN BANC
On Behalf Of JAMES R. BARNES
Docket Date 2016-09-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES R. BARNES
Docket Date 2016-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description grant eot for rehearing in summary
Docket Date 2016-08-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file rehearing
On Behalf Of JAMES R. BARNES
Docket Date 2016-08-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-03-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JAMES R. BARNES
Docket Date 2016-03-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES R. BARNES
Docket Date 2016-03-15
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-03-10
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of LEE CLERK
Docket Date 2016-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-10
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES R. BARNES
Docket Date 2016-03-09
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
Reg. Agent Change 2010-12-02
Florida Limited Liability 2009-10-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State