Entity Name: | JOHN NEWTON L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHN NEWTON L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Oct 2012 (13 years ago) |
Date of dissolution: | 06 Sep 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Sep 2013 (12 years ago) |
Document Number: | L12000130365 |
FEI/EIN Number |
46-1235791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1504 ALFRED DRIVE, BOYNTON BEACH, FL, 33426 |
Mail Address: | 1504 ALFRED DRIVE, BOYNTON BEACH, FL, 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWTON MELVYN | Managing Member | 1504 ALFRED DRIVE, BOYNTON BEACH, FL, 33426 |
NEWTON MELVYN | Agent | 1504 ALFRED DRIVE, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-09-06 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ninoshka Rivera, individually and on behalf of K.T., a minor Petitioner(s) v. Agency For Health Care Administration, Respondent(s). | 1D2023-3322 | 2023-12-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Agency For Health Care Administration |
Role | Respondent |
Status | Active |
Representations | Andrew Taylor Sheeran, Alexander Boler |
Name | JOHN NEWTON L.L.C. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Ninoshka Rivera |
Role | Petitioner |
Status | Active |
Representations | Maria Dolores Tejedor, Kara Rockenbach Link, Daniel Marc Schwarz |
Name | K & T,. INC |
Role | Petitioner |
Status | Active |
Docket Entries
Docket Date | 2024-02-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-02-06 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing Omnibus Order |
On Behalf Of | Ninoshka Rivera |
Docket Date | 2024-02-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Ninoshka Rivera |
Docket Date | 2024-01-16 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Ninoshka Rivera |
Docket Date | 2024-01-11 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-01-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-12-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-12-26 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
On Behalf Of | Ninoshka Rivera |
Docket Date | 2023-12-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix; to petition |
On Behalf Of | Ninoshka Rivera |
Classification | NOA Final - Administrative - Other |
Court | 1st District Court of Appeal |
Originating Court |
Administrative Agency 23-2948RU |
Parties
Name | FTG DEVELOPMENT, INC. |
Role | Appellant |
Status | Active |
Representations | Paula Antonovna Savchenko |
Name | Earkus L. Battle |
Role | Appellant |
Status | Active |
Name | Department of Health |
Role | Appellee |
Status | Active |
Representations | John Alexander Wilson, Eduardo S Lombard, Angela Deffenbaugh Miles, Melissa Rambo Hedrick |
Name | JOHN NEWTON L.L.C. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Julie Hunsaker DOAH |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed (cross- appeal) |
View | View File |
Docket Date | 2024-05-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | FTG Development Inc. |
Docket Date | 2024-03-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time IB 30 days 05/15/24 |
On Behalf Of | FTG Development Inc. |
Docket Date | 2024-02-22 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Order on Motion to Consolidate |
View | View File |
Docket Date | 2024-02-16 |
Type | Response |
Subtype | Response |
Description | Response to Motion to Consolidate |
On Behalf Of | Department of Health |
Docket Date | 2024-01-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - IB 60 days |
On Behalf Of | FTG Development Inc. |
Docket Date | 2024-01-16 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 713 pages |
Docket Date | 2023-12-21 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | FTG Development Inc. |
Docket Date | 2023-12-20 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Amended final summary order; copy filed with certified Notice of Cross Appeal |
On Behalf Of | Department of Health |
Docket Date | 2023-12-20 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal; Department of Health; certified copy |
On Behalf Of | Department of Health |
Docket Date | 2023-12-19 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal/Department of Health; amended final order attached |
On Behalf Of | Department of Health |
Docket Date | 2023-12-11 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2023-12-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-12-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-12-05 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed/filed with certified NOA |
Docket Date | 2023-12-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
On Behalf Of | FTG Development Inc. |
Docket Date | 2024-06-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal of cross appeal |
On Behalf Of | Department of Health |
Docket Date | 2024-05-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed for appeal (cross appeal remains pending) |
View | View File |
Classification | NOA Final - Administrative - Other |
Court | 1st District Court of Appeal |
Originating Court |
Administrative Agency 22-3923RU |
Parties
Name | Scott David Houser |
Role | Appellant |
Status | Active |
Representations | Fred R. Dudley, David P. Healy, Edwin A. Bayo |
Name | Department of Business and Professional Regulation |
Role | Appellee |
Status | Active |
Representations | Joseph Yauger Whealdon, III, Christopher R. Dierlam, Jessica Schwieterman |
Name | Construction Industry Licensing Board |
Role | Appellee |
Status | Active |
Representations | Marlene K. Stern, Ronald T Jones, Lynette Caryl Norr, Ashley Moody |
Name | JOHN NEWTON L.L.C. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Julie Hunsaker DOAH |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-12 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order on Motion/Request for Oral Argument |
View | View File |
Docket Date | 2024-04-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Scott David Houser |
Docket Date | 2024-04-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Scott David Houser |
Docket Date | 2024-04-15 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | Scott David Houser |
Docket Date | 2024-03-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Construction Industry Licensing Board |
Docket Date | 2024-01-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time AB 45 days 03/15/24 |
On Behalf Of | Construction Industry Licensing Board |
Docket Date | 2023-12-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief 45 days 01/29/24 |
On Behalf Of | Department of Business and Professional Regulation |
Docket Date | 2023-12-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief 45 days 01/29/24 |
On Behalf Of | Construction Industry Licensing Board |
Docket Date | 2023-11-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Construction Industry Licensing Board |
Docket Date | 2023-11-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Scott David Houser |
Docket Date | 2023-09-22 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 1284 pages |
Docket Date | 2023-09-20 |
Type | Order |
Subtype | Order on Motion to Set Briefing Schedule |
Description | Order on Motion to Set Briefing Schedule |
View | View File |
Docket Date | 2023-09-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion - Motion to Establish a Briefing Schedule in Consolidated Cases |
On Behalf Of | Scott David Houser |
Docket Date | 2023-09-11 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Order on Motion to Consolidate |
View | View File |
Docket Date | 2023-09-06 |
Type | Response |
Subtype | Response |
Description | Response to motion to consolidate |
On Behalf Of | Construction Industry Licensing Board |
Docket Date | 2023-08-28 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-08-23 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | Scott David Houser |
Docket Date | 2023-08-23 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Scott David Houser |
Docket Date | 2023-08-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance and designation of email |
On Behalf Of | Department of Business and Professional Regulation |
Docket Date | 2023-08-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-08-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance and designation of email |
On Behalf Of | Construction Industry Licensing Board |
Docket Date | 2023-08-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-08-21 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed; copy filed with certified NOA |
On Behalf Of | Scott David Houser |
Docket Date | 2023-08-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; certified copy |
On Behalf Of | Scott David Houser |
Docket Date | 2023-08-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
On Behalf Of | Scott David Houser |
Docket Date | 2025-01-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2025-01-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-12-13 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order on Motion For Attorney's Fees |
View | View File |
Docket Date | 2024-12-13 |
Type | Disposition by PCA |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2023-11-29 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record |
View | View File |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-09-06 |
ANNUAL REPORT | 2013-05-07 |
Florida Limited Liability | 2012-10-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State