Search icon

WARDEN & JONES, LLC

Company Details

Entity Name: WARDEN & JONES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2024 (8 months ago)
Document Number: L10000038145
FEI/EIN Number 27-2424792
Address: 850 NE 7TH AVE, DELRAY BEACH, FL 33483
Mail Address: 850 NE 7TH AVE, DELRAY BEACH, FL 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GORDON W PRIEST,JR Agent 850 NE 7TH AVE, DELRAY BEACH, FL 33483

Authorized Member

Name Role Address
LISA MANSON DEGEN Authorized Member 7 PARKRIDGE COURT, RYE BROOK, NY 10573
AMY MANSON KEATING Authorized Member 301 WEST 2ND STREET, FREDERICK, MD 21701

Manager

Name Role Address
KEATING, JAMES E Manager 301 WEST 2ND STREET, FREDERICK, MD 21701

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-06-21 No data No data

Court Cases

Title Case Number Docket Date Status
Robert Surdakowski. Petitioner(s) v. Ricky D. Dixon, Secretary, Florida Department of Corrections; Warden Jones, Respondent(s). 1D2023-0804 2023-04-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022-CA-2248

Parties

Name WARDEN & JONES, LLC
Role Respondent
Status Active
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Robert Surdakowski
Role Petitioner
Status Active
Name Ricky D. Dixon
Role Respondent
Status Active
Representations Ashley Moody, General Counsel Department of Corrections, Brian Ronald Flynn-Fallon

Docket Entries

Docket Date 2023-10-06
Type Order
Subtype Order on Motion to Amend (other than brief)
Description The Court treats Petitioner's motion to amend docketed July 3, 2023, as seeking to supplement the record on appeal with a copy of the amended petition for writ of mandamus styled in Jackson County Circuit Court marked as provided for mailing on February 10, 2022. The Court denies the motion for failure to demonstrate that filing was before the lower tribunal when the order on appeal issued.
View View File
Docket Date 2023-04-24
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of Robert Surdakowski
Docket Date 2024-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-26
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-05-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Robert Surdakowski
Docket Date 2024-04-25
Type Order
Subtype Order
Description The Court dismisses all pending motions as moot.
View View File
Docket Date 2024-04-25
Type Disposition by Opinion
Subtype Denied
Description Denied 388 So. 3d 740
View View File
Docket Date 2024-03-25
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of Robert Surdakowski
Docket Date 2023-12-06
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-11-06
Type Response
Subtype Response
Description Response to 10/06 order
On Behalf Of Robert Surdakowski
Docket Date 2023-07-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description notice of compliance
On Behalf Of Robert Surdakowski
Docket Date 2023-07-12
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-07-03
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion to Amend Petition
On Behalf Of Robert Surdakowski
Docket Date 2023-05-12
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance
On Behalf Of Robert Surdakowski
Docket Date 2023-05-10
Type Record
Subtype Record on Appeal
Description Record on Appeal - 73 pages
Docket Date 2023-05-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Notice of Information
On Behalf Of Robert Surdakowski
Docket Date 2023-05-01
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ricky D. Dixon
Docket Date 2023-04-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee-IFP granted
View View File
Docket Date 2023-04-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Robert Surdakowski
Docket Date 2023-04-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-04
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari-order attached
On Behalf Of Robert Surdakowski

Documents

Name Date
ANNUAL REPORT 2025-02-17
LC Amendment 2024-06-21
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-13

Date of last update: 23 Feb 2025

Sources: Florida Department of State