Search icon

JENNIFER HUNTER LLC

Company Details

Entity Name: JENNIFER HUNTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Aug 2011 (13 years ago)
Date of dissolution: 13 Sep 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2021 (3 years ago)
Document Number: L11000096422
FEI/EIN Number 455129563
Address: 820 NORTH COUNTY HWY 393 STE M, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 820 NORTH COUNTY HWY 393 STE M, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
JONES ROBERT LESQ. Agent 4405 Commons Drive, East, Destin, FL, 32541

Managing Member

Name Role Address
HUNTER JENNIFER Managing Member 10 Sea Oats Road, SANTA ROSA BEACH, FL, 32459
SMEULDERS ANNETTE Managing Member 23 White Dune Cove, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-13 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-03 JONES, ROBERT L, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 4405 Commons Drive, East, Suite 102, Destin, FL 32541 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 820 NORTH COUNTY HWY 393 STE M, SANTA ROSA BEACH, FL 32459 No data
CHANGE OF MAILING ADDRESS 2016-04-27 820 NORTH COUNTY HWY 393 STE M, SANTA ROSA BEACH, FL 32459 No data
LC AMENDMENT 2013-06-21 No data No data
LC AMENDMENT 2011-11-14 No data No data

Court Cases

Title Case Number Docket Date Status
Mikel Eatherton and Jennifer Hunter, Appellant(s), v. Premier Medical Associates All Florida, LLC, d/b/a All About Women Ob/Gyn Clinic, Florida Hospital Ocala, Inc., d/b/a AdventHealth Ocala, Craig Zilcosky, A.P.R.N and IntegratedEM1, LLC, Appellee(s). 5D2024-1663 2024-06-19 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2021-CA-935

Parties

Name Mikel Eatherton
Role Appellant
Status Active
Representations Brian James Lee
Name JENNIFER HUNTER LLC
Role Appellant
Status Active
Representations Brian James Lee
Name Premier Medical Associates All Florida, LLC
Role Appellee
Status Active
Representations John William Bocchino, Travis Anthony Edmands, Dinah Stein
Name All About Women Ob/Gyn Clinic
Role Appellee
Status Active
Representations John William Bocchino, Travis Anthony Edmands
Name FLORIDA HOSPITAL OCALA, INC.
Role Appellee
Status Active
Representations Thomas L Schieffelin, Jr.
Name Craig Zilcosky
Role Appellee
Status Active
Representations Zachary Trapp
Name INTEGRATEDEM1, LLC
Role Appellee
Status Active
Representations Zachary Trapp
Name Hon. Steven Glen Rogers
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 12/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mikel Eatherton
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 11/12
View View File
Docket Date 2024-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mikel Eatherton
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AA 'S W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mikel Eatherton
Docket Date 2024-09-16
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB BY 10/11; OTSC DISCHARGED
View View File
Docket Date 2024-09-11
Type Response
Subtype Response
Description Response per 9/4 order and motion for extension of time
On Behalf Of Mikel Eatherton
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Premier Medical Associates All Florida, LLC
Docket Date 2024-09-04
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-08-05
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 1188 pages
On Behalf Of Marion Clerk
Docket Date 2024-06-19
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-19
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 06/17/2024
Docket Date 2024-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mikel Eatherton
Docket Date 2024-12-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement and for rehearing
On Behalf Of Mikel Eatherton
Docket Date 2024-12-27
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-12-13
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: IB
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-19
LC Amendment 2013-06-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State