Search icon

JAMES MANN LLC

Company Details

Entity Name: JAMES MANN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Mar 2012 (13 years ago)
Document Number: L12000033898
FEI/EIN Number 45-4916973
Address: 6124 OBERLIN ST, SPRING HILL, FL 34606
Mail Address: 6124 OBERLIN ST, SPRING HILL, FL 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
MANN, JAMES Agent 6124 OBERLIN ST, SPRING HILL, FL 34606

Managing Member

Name Role Address
MANN, JAMES Managing Member 6124 OBERLIN ST, SPRING HILL, FL 34606

Court Cases

Title Case Number Docket Date Status
James Mann, Appellant(s), v. In Re: Estate of Jose Antonio Ruiz, a/k/a Frankie Ruiz, Appellee(s). 3D2024-0021 2024-01-04 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
98-3888

Parties

Name JAMES MANN LLC
Role Appellant
Status Active
Representations Alexis Fields, Scott Jason Weiselberg
Name In Re: Estate of Jose Antonio Ruiz, a/k/a Frankie Ruiz
Role Appellee
Status Active
Representations Michael James McCormick, Jr., Kendrick Almaguer
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-03
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of James Mann
Docket Date 2024-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 30 days to 03/27/2024
On Behalf Of James Mann
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of In Re: Estate of Jose Antonio Ruiz, a/k/a Frankie Ruiz
Docket Date 2024-01-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Fee Satisfied-Case filing fee $300 paid through the portal. Batch # 9931371
On Behalf Of James Mann
View View File
Docket Date 2024-01-04
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 14, 2024.
View View File
Docket Date 2024-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of James Mann

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-10
AMENDED ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-24

Date of last update: 23 Jan 2025

Sources: Florida Department of State