Search icon

FOGGY BOTTOM LAND AND CATTLE COMPANY, LLC

Company Details

Entity Name: FOGGY BOTTOM LAND AND CATTLE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 May 2011 (14 years ago)
Document Number: L11000054025
FEI/EIN Number 45-2468051
Address: 339 ADAMS LANE, ORANGE PARK, FL 32073
Mail Address: 339 ADAMS LANE, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MIZE, ALBERT LJR. Agent 339 ADAMS LANE, ORANGE PARK, FL 32073

Managing Member

Name Role Address
MIZE, ALBERT LJR. Managing Member 339 ADAMS LANE, ORANGE PARK, FL 32073

Manager

Name Role Address
Mize, Deborah C Manager 339 ADAMS LANE, ORANGE PARK, FL 32073

Court Cases

Title Case Number Docket Date Status
ALBERT L. MIZE, JR., ET AL. VS BRADFORD COUNTY, FLORIDA, ETC. SC2017-1537 2017-08-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighth Judicial Circuit, Bradford County
1D16-4170

Circuit Court for the Eighth Judicial Circuit, Bradford County
042013CA000611CAAXMX

Parties

Name FOGGY BOTTOM LAND AND CATTLE COMPANY, LLC
Role Petitioner
Status Active
Name Deborah C. Mize
Role Petitioner
Status Active
Name Albert L. Mize, Jr.
Role Petitioner
Status Active
Name BRADFORD COUNTY, FLORIDA
Role Respondent
Status Active
Representations WILLIAM EDWARD SEXTON
Name Hon. Phillip Pena
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Ray Norman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-21
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-08-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Amended Notice to Invoke Discretionary Jurisdiction**
On Behalf Of Albert L. Mize, Jr.
View View File
Docket Date 2017-08-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Albert L. Mize, Jr.
View View File
Docket Date 2017-08-14
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24

Date of last update: 23 Feb 2025

Sources: Florida Department of State