Search icon

JENNIFER THOMPSON LLC

Company Details

Entity Name: JENNIFER THOMPSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Oct 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000128395
FEI/EIN Number 46-1184023
Address: 1346 WAIKIKI COURT, MARCO ISLAND, FL, 34145, US
Mail Address: 1346 WAIKIKI COURT, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DUSSIAS CONSTANTINE L Agent 1346 WAIKIKI COURT, MARCO ISLAND, FL, 34145

Managing Member

Name Role Address
DUSSIAS JENNIFER A Managing Member 1346 WAIKIKI COURT, MARCO ISLAND, FL, 34145
DUSSIAS CONSTANTINE L Managing Member 1346 WAIKIKI COURT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Jennifer Thompson, Appellant(s), v. John Vilches, Appellee(s). 3D2024-1814 2024-10-15 Open
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-12136-FC-04

Parties

Name JENNIFER THOMPSON LLC
Role Appellant
Status Active
Name John Vilches
Role Appellee
Status Active
Representations Jessica Sarah Kramer
Name Hon. Jason A Reding Quinones
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Vilches
View View File
Docket Date 2024-11-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice
Description Notice of Non-Representation of John Vilches on Appeal
On Behalf Of John Vilches
View View File
Docket Date 2024-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-10-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-15
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved Affidavit of Indigency.
On Behalf Of Miami-Dade Clerk
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1814.
On Behalf Of Jennifer Thompson
View View File
Docket Date 2025-01-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction to the Lower Tribunal or Grant Alternative Relief
On Behalf Of Jennifer Thompson
View View File
Docket Date 2025-01-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Batterers' Intervention Program (BIP) Pending Appeal
On Behalf Of Jennifer Thompson
View View File
Docket Date 2025-01-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Upon consideration, pro se Appellant's Motion to Relinquish Jurisdiction is hereby denied.
View View File
DR. THOMPSON'S, INC., et al. VS NATURES PRODUCTS, INC. 4D2015-4812 2015-12-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11021396 (21)

Parties

Name NATHANIEL M. THOMPSON
Role Appellant
Status Active
Name JENNIFER THOMPSON LLC
Role Appellant
Status Active
Name DR. THOMPSON'S, INC.
Role Appellant
Status Active
Representations Sean Patrick Sheppard
Name NATURES PRODUCTS, INC.
Role Appellee
Status Active
Representations RICHARD JOSHUA STONE
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 13, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-09-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DR. THOMPSON'S, INC.
Docket Date 2018-08-28
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on July 29, 2016, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, if the answer brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2018-08-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DR. THOMPSON'S, INC.
Docket Date 2018-08-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a report within ten (10) days from thedate of this order regarding the status of the bankruptcy proceedings.
Docket Date 2018-05-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING BANKRUPTCY
On Behalf Of DR. THOMPSON'S, INC.
Docket Date 2018-04-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the status of the bankruptcy proceedings.
Docket Date 2018-01-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DR. THOMPSON'S, INC.
Docket Date 2018-01-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING BANKRUPTCY STATUS AND RESPONSE TO ORDER TO SHOW CAUSE DATED JANUARY 19, 2018
On Behalf Of DR. THOMPSON'S, INC.
Docket Date 2018-01-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's January 3, 2018 order requiring appellant to file a report regarding the status of the bankruptcy proceedings.
Docket Date 2018-01-03
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a report within ten (10) days from thedate of this order regarding the status of the bankruptcy proceedings.
Docket Date 2017-09-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DR. THOMPSON'S, INC.
Docket Date 2017-09-15
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2017-05-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DR. THOMPSON'S, INC.
Docket Date 2017-05-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a report within ten (10) days from the date of this order regarding the status of the bankruptcy proceedings.
Docket Date 2017-02-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING BANKRUPTCY STATUS
On Behalf Of DR. THOMPSON'S, INC.
Docket Date 2017-02-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a report within ten (10) days from the date of this order regarding the status of the bankruptcy proceedings.
Docket Date 2016-11-16
Type Response
Subtype Response
Description Response ~ TO STATUS REPORT FILED BY APPELLANTS REGARDING BANKRUPTCY STATUS
On Behalf Of NATURES PRODUCTS, INC.
Docket Date 2016-11-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING BANKRUPTCY STATUS
On Behalf Of DR. THOMPSON'S, INC.
Docket Date 2016-11-03
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a report within ten (10) days from the date of this order regarding the status of the bankruptcy proceedings.
Docket Date 2016-07-29
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellants shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellants, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2016-07-25
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of DR. THOMPSON'S, INC.
Docket Date 2016-07-22
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 7/12/16 ORDER
On Behalf Of DR. THOMPSON'S, INC.
Docket Date 2016-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 20, 2016 motion to dismiss is denied; further, Upon consideration of appellant's June 28, 2016 response, it is ORDERED that appellee's June 23, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal; further, ORDERED that appellant shall comply with the summary final judgment that requires him to pay a sum total of $61,431.37 that shall bear interest at the rate of 4.75% from the date of the final judgment and to complete under oath Florida Rule of Civil Procedure Form 1977, including all required attachments. Appellant shall make the payments and complete all documents as required by the final judgment and file a notice of compliance within ten (10) days from the date of this order. Alternatively, if appellant seeks to stay the order, appellant may file a motion in the trial court to stay pending appeal within ten (10) days from the date of this order.
Docket Date 2016-07-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **SUPPLEMENTAL**
On Behalf Of NATURES PRODUCTS, INC.
Docket Date 2016-06-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME **SEE 7/12/16 ORDER**
On Behalf Of DR. THOMPSON'S, INC.
Docket Date 2016-06-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Richard J. Stone's June 23, 2016 notice of absence from jurisdiction and/or unavailability is stricken as unauthorized.
Docket Date 2016-06-23
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN AS UNAUTHORIZED 6/24/16** OF ABSENCE FROM JURISDICTION AND/OR UNAVAILABILITY
On Behalf Of NATURES PRODUCTS, INC.
Docket Date 2016-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NATURES PRODUCTS, INC.
Docket Date 2016-06-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ("NOTICE OF FILING") (REDACTED AS TO EXH. 8) ***ORIGINAL MOTION FILED 6/17/16 IN CONFIDENTIAL FOLDER***
On Behalf Of NATURES PRODUCTS, INC.
Docket Date 2016-06-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT OF HEARING ON JUNE 9, 2016 AS APPENDIX COMPOSITE EXHIBIT 10-A TO MOTION TO DISMISS BASED UPON THE TRIAL COURT ORDERS OF JUNE 9, 2016 HOLDING THE APPELLANT'S IN WILLFUL CONTEMPT OF COURT
On Behalf Of NATURES PRODUCTS, INC.
Docket Date 2016-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/24/16
On Behalf Of NATURES PRODUCTS, INC.
Docket Date 2016-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DR. THOMPSON'S, INC.
Docket Date 2016-04-27
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, on or before May 9, 2016, 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 2016-03-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (44 PAGES)
Docket Date 2016-03-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellants' March 11, 2016 response is treated as a motion to supplement the record and is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process. Further,ORDERED that appellants' initial brief is due ten (10) days after the supplement is filed; further, ORDERED that this court's March 1, 2016 order to show cause is discharged.
Docket Date 2016-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **TREATED AS A MOTION TO SUPPLEMENT THE RECORD - SEE 3/18/16 ORDER**
On Behalf Of DR. THOMPSON'S, INC.
Docket Date 2016-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (221 PAGES)
Docket Date 2016-03-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's February 5, 2016 motion is granted; further, 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 this order, why the designation of the summary judgment hearing was not served on the approved court reporter and the appropriate money paid for the estimated transcript costs pursuant to Florida Rule of Appellate Procedure 9.200(b)(1). If the designation is served and the money paid for the costs occurs within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-03-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 3/18/16**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 11, 2016, 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 2016-02-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of NATURES PRODUCTS, INC.
Docket Date 2016-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-06
Type Notice
Subtype Notice
Description Notice
On Behalf Of DR. THOMPSON'S, INC.
Docket Date 2015-12-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DR. THOMPSON'S, INC.
Docket Date 2015-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
Florida Limited Liability 2012-10-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State