Search icon

JEFFREY M. EDWARDS LLC

Company Details

Entity Name: JEFFREY M. EDWARDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L10000032423
Address: 411 WALNUT ST., 4188, GREEN COVE SPRINGS, FL, 32043
Mail Address: 411 WALNUT ST., 4188, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
EDWARDS JEFFREY M Agent 411 WALNUT ST., 4188, GREEN COVE SPRINGS, FL, 32043

Managing Member

Name Role Address
EDWARDS JEFFREY M Managing Member 411 WALNUT ST., 4188, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
JEFFREY ROSEN, M.D., ET AL. VS JEFFREY M. EDWARDS, ET AL. SC2016-0593 2016-04-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
362010CA002482A001CH

Circuit Court for the Twentieth Judicial Circuit, Lee County
2D14-3093

Parties

Name FLORIDA HEART ASSOCIATES, P.L.
Role Petitioner
Status Active
Name JEFFREY ROSEN, M.D.
Role Petitioner
Status Active
Representations Mark Hicks, JEDIDIAH VANDER KLOK, BRENDAN W. ROWE, CINDY L. EBENFELD, TYLER EDWARD BATTEESE, RONALD HOWELL JOSEPHER
Name JEFFREY M. EDWARDS, JR.
Role Respondent
Status Active
Name MATTHEW T. EDWARDS
Role Respondent
Status Active
Name CARL A. EDWARDS
Role Respondent
Status Active
Name JEFFREY M. EDWARDS LLC
Role Respondent
Status Active
Representations Ms. Lisa Sue Levine, Mr. Harvey Joel Sepler
Name MARY EDWARDS
Role Respondent
Status Active
Name Hon. Keith R. Kyle
Role Judge/Judicial Officer
Status Active
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-27
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-05-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of JEFFREY M. EDWARDS
View View File
Docket Date 2016-04-13
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-04-13
Type Letter-Case
Subtype Letter
Description LETTER ~ FILING FEE ATTACHED
On Behalf Of JEFFREY ROSEN, M.D.
View View File
Docket Date 2016-04-12
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of JEFFREY ROSEN, M.D.
View View File
Docket Date 2016-04-07
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including May 9, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-04-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-04-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of JEFFREY ROSEN, M.D.
View View File
Docket Date 2016-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2010-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State