Search icon

PRISONER CONNECTIONS, LLC

Company Details

Entity Name: PRISONER CONNECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jul 2010 (15 years ago)
Document Number: L10000073073
FEI/EIN Number 272949995
Address: 10442 Crestfield Drive, Riverview, FL, 33569, US
Mail Address: P.O. Box 1913, Riverview, FL, 33568, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER RONALD P Agent 10442 Crestfield Drive, Riverview, FL, 33569

Auth

Name Role Address
BAKER Teresa J Auth 10442 Crestfield Drive, Riverview, FL, 33569

Manager

Name Role Address
Baker Ronald P Manager 10442 Crestfield Drive, Riverview, FL, 33569

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-13 10442 Crestfield Drive, Riverview, FL 33569 No data
REGISTERED AGENT NAME CHANGED 2014-04-19 BAKER, RONALD P No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 10442 Crestfield Drive, Riverview, FL 33569 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 10442 Crestfield Drive, Riverview, FL 33569 No data

Court Cases

Title Case Number Docket Date Status
NYKA O' CONNOR VS PRISONER CONNECTIONS, LLC 2D2023-2460 2023-11-14 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
23-CA-9504-AX

Parties

Name NYKA O' CONNOR
Role Petitioner
Status Active
Name PRISONER CONNECTIONS, LLC
Role Respondent
Status Active
Representations ATTORNEY GENERAL
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-03
Type Misc. Events
Subtype Case Closed
Description Case Closed ~ **TRANSFERRED to the 12th Judicial Circuit Court for Manatee County**
Docket Date 2023-12-06
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ ~ The affidavit of insolvency and accompanying motion filed in this originalproceeding persuade this court that petitioner is insolvent, and petitioner is accordinglydeclared insolvent within the meaning of chapter 57, Florida Statutes, for purposes ofthe filing fee associated with this petition. This determination is subject to rebuttal byrespondent within twenty days.
Docket Date 2023-12-05
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of NYKA O' CONNOR
Docket Date 2023-11-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NYKA O' CONNOR
Docket Date 2023-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-11-14
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se ~ This petition has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes.Petitioner shall forward the required $300.00 filing fee or, if applicable, anaffidavit of insolvency in conformity with the requirements of chapter 57, FloridaStatutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, thispetition may be subject to dismissal without further notice.I
Docket Date 2023-12-21
Type Disposition by Order
Subtype Transferred
Description petition transfer ~ Petitioner's petition for writ of mandamus is transferred to the 12th Judicial CircuitCourt for Manatee County. See Leichty v. Clerk of Circuit Court, Lake County, 948 So.2d 47, 48 (Fla. 5th DCA 2007)(“A litigant who seeks action from the trial court clerk toprovide documents or accept filings cannot start with mandamus at the appellate court.He must seek relief in the trial court first. It is the trial court that has jurisdiction oversuch matters.”).
Docket Date 2023-12-21
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ NORTHCUTT, ROTHSTEIN-YOUAKIM, and ATKINSON

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State