Search icon

CURTIS L. JONES, LLC

Company Details

Entity Name: CURTIS L. JONES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Oct 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L10000103803
FEI/EIN Number NOT APPLICABLE
Address: 520 S. Anchor Dr., Deltona, FL, 32725, US
Mail Address: 520 S. Anchor Dr., Deltona, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JONES CURTIS L. Agent 520 S. Anchor Dr., Deltona, FL, 32725

Managing Member

Name Role Address
Jones Curtis L Managing Member 520 S. Anchor Dr., Deltona, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 520 S. Anchor Dr., Deltona, FL 32725 No data
CHANGE OF MAILING ADDRESS 2022-02-22 520 S. Anchor Dr., Deltona, FL 32725 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 520 S. Anchor Dr., Deltona, FL 32725 No data

Court Cases

Title Case Number Docket Date Status
CURTIS JONES VS STATE OF FLORIDA 4D2016-1723 2016-05-25 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA005061A

Parties

Name CURTIS L. JONES, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Mark John Hamel, Attorney General-W.P.B.
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2016-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CURTIS L. JONES
Docket Date 2016-12-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of CURTIS L. JONES
Docket Date 2016-12-06
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 30, 2016 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. APPELLANT IS REMINDED THAT HE MUST INCLUDE A CERTIFICATE OF SERVICE ON ALL FILINGS MADE WITH THIS COURT, WHICH INDICATES THAT HE SERVED THE ATTORNEY GENERAL'S OFFICE WITH THE PLEADING. APPELLANT IS FUTHER ADVISED THAT HIS INITIAL BRIEF WAS STRICKEN BECAUSE IT DID NOT CONTAIN A CERTIFICATE OF SERVICE WHICH STATED APPELLANT SERVED THE INITIAL BRIEF ON THE ATTORNEY GENERAL. The address for the Attorney General's Office is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2016-11-30
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **STRICKEN 12/6/16**
On Behalf Of CURTIS L. JONES
Docket Date 2016-11-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's request for extension of time, contained in the response filed October 17, 2016, is granted. The time to comply with this court's September 29, 2016 order is extended fifteen (15) days from the date of the entry of this order. Appellant is reminded that he must include a certificate of service on all filings made with this court, which indicates that he served the Attorney General's Office with the pleading.
Docket Date 2016-10-17
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* REQUEST FOR EXTENSION OF TIME
On Behalf Of CURTIS L. JONES
Docket Date 2016-09-29
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's September 26, 2016 filing is treated as his initial brief and is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the Attorney General's Office was not served. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2016-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **BRIEF STRICKEN 9/29/16**
On Behalf Of CURTIS L. JONES
Docket Date 2016-09-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed September 6, 2016, this court's August 18, 2016 order to show cause is discharged. The record on appeal was filed in this court on August 18, 2016.
Docket Date 2016-09-06
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of CURTIS L. JONES
Docket Date 2016-08-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 53 PAGES
Docket Date 2016-08-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ **OTSC DISCHARGED 9/14/16**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ IND PER LT WEBSITE
On Behalf Of CURTIS L. JONES
Docket Date 2016-05-25
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
CURTIS JONES VS STATE OF FLORIDA 4D2013-4012 2013-10-23 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CF01536AMB

Parties

Name CURTIS L. JONES, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-26
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-11-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-11-20
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of habeas corpus filed October 23, 2013, is dismissed. Baker v. State, 878 So.2d 1236 (Fla. 2004). DAMOORGIAN, C.J., GROSS and LEVINE, JJ., Concur.
Docket Date 2013-11-12
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2013-10-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CURTIS L. JONES
Docket Date 2013-10-23
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State