Search icon

JOSHUA LEE LLC

Company Details

Entity Name: JOSHUA LEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Aug 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L10000088078
FEI/EIN Number 27-3325485
Address: 126 BEVERLY DR, NICEVILLE, FL 32578
Mail Address: 126 BEVERLY DR, NICEVILLE, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
LEE, JOSHUA P Agent 126 BEVERLY DR, NICEVILLE, FL 32578

Manager

Name Role Address
LEE, MARIE E Manager 126 BEVERLY DR, NICEVILLE, FL 32578

Owner

Name Role Address
LEE, JOSHUA P Owner 126 BEVERLY DR, NICEVILLE, FL 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
Sonya M. Lee, Petitioner(s), v. Joshua Lee, Respondent(s). 3D2024-1260 2024-07-15 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-3696-FC-04

Parties

Name Sonya M. Lee
Role Petitioner
Status Active
Representations Nancy A Hass, Steven Adam Nullman
Name JOSHUA LEE LLC
Role Respondent
Status Active
Name Hon. Marlene Fernandez-Karavetsos
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-21
Type Disposition by Order
Subtype Denied
Description Upon consideration, Petitioner's Motion for Expedited Adjudication of the Petitioner's "Petition for Issuance of Writ of Certiorari" is hereby granted. Upon consideration of the Petition for Issuance of Writ of Certiorari, it is ordered that said Petition is hereby denied. FERNANDEZ, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2024-08-15
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite Adjudicating of the Petitioner's Petition for Issuance of Writ of Certiorari in Light if the Urgent Nature of this Matter, as well as the Respondent's Complete Failure to Respond to the Petitioner's Petition for Issuance of Certiorari Contrary to this Honorable Court's Order
On Behalf Of Sonya M. Lee
View View File
Docket Date 2024-08-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Joshua Lee
View View File
Docket Date 2024-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's Objection to the Respondent's Opposed Motion for Extension of Time to Respond to Petition for Issuance of Writ Certiorari is noted. Respondent's Opposed Motion for Extension of Time to Respond to Petition for Issuance of Writ Certiorari is hereby granted to and including August 14, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-26
Type Response
Subtype Response
Description "Petitioner's Objection to the 'Respondent's Opposed Motion for Extension of Time to Respond to Petition for Issuance of Writ Certiorari'"
On Behalf Of Sonya M. Lee
View View File
Docket Date 2024-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Respondent's Opposed Motion for Extension of Time to Response to Petition for Issuance of Writ Certiorari
On Behalf Of Joshua Lee
View View File
Docket Date 2024-07-15
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, counsel for petitioner is ordered to pay the required three hundred dollar ($300.00) fee to the Clerk of the Court on or before July 25, 2024.
View View File
Docket Date 2024-07-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing paid through the portal. Batch no. 11844613
On Behalf Of Sonya M. Lee
View View File
Docket Date 2024-07-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-15
Type Motions Other
Subtype Motion To Stay
Description Urgent for Motion for Stay Pending Review
On Behalf Of Sonya M. Lee
View View File
Docket Date 2024-07-15
Type Record
Subtype Appendix
Description Appendix to Petition for Issuance of Writ of Certiorari
On Behalf Of Sonya M. Lee
View View File
Docket Date 2024-07-15
Type Petition
Subtype Petition Certiorari
Description Petition for Issuance of Writ of Certiorari
On Behalf Of Sonya M. Lee
View View File
Docket Date 2024-08-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Sassser, Cestero & Roy, P.A., and Trisha P. Armstrong, Esquire, are withdrawn as counsel for Respondent, and relieved from any further responsibility in this cause. Respondent Joshua Lee is cautioned that, absent an extension of time, response to the Petition for Writ of Certiorari is due on Wednesday, August 14, 2024.
View View File

Documents

Name Date
REINSTATEMENT 2013-01-03
ANNUAL REPORT 2011-04-23
Florida Limited Liability 2010-08-23

Date of last update: 23 Feb 2025

Sources: Florida Department of State