Search icon

JESHER'S LLC - Florida Company Profile

Company Details

Entity Name: JESHER'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JESHER'S LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 04 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000017359
FEI/EIN Number 46-1939033

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7537 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US
Mail Address: 7537 Overseas Highway, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITNEY ERIC M Managing Member PO Box 500223, MARATHON, FL, 33050
BITNEY JEAN A Managing Member PO Box 500223, MARATHON, FL, 33050
LAWYER SHEILA R Managing Member PO Box 500223, MARATHON, FL, 33050
BITNEY ERIC M Agent 7537 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000012885 BIG DADDY'S EXPIRED 2013-02-06 2018-12-31 - 7435 OVERSEAS HIGHWAY, MARATHON, FL, 33050
G13000012880 LULU'S GARDEN GRILL EXPIRED 2013-02-06 2018-12-31 - 7435 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-14 7537 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-11 7537 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 7537 OVERSEAS HIGHWAY, MARATHON, FL 33050 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000723771 TERMINATED 1000000681630 MONROE 2015-06-10 2035-07-01 $ 631.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000600284 TERMINATED 1000000637898 DADE 2014-08-07 2035-05-22 $ 7,127.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
JESHER'S, LLC, et al., VS TENDER LOVING CARE GARDEN SUPPLY, INC., 3D2018-1178 2018-06-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-139

Parties

Name JEAN A. BITNEY
Role Appellant
Status Active
Name ERIC M. BITNEY
Role Appellant
Status Active
Name JESHER'S LLC
Role Appellant
Status Active
Representations DANIEL S. MALAND, JAVIER A. LOPEZ
Name SHEILA R. LAWYER
Role Appellant
Status Active
Name TENDER LOVING CARE GARDEN SUPPLY, INC.
Role Appellee
Status Active
Representations MARTIN L. HOFFMAN
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ notice of withdrawal of notice of appeal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed.
On Behalf Of JESHER'S, LLC
Docket Date 2018-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar filing fee is paid to the Clerk of the Court on or before June 30, 2018.
Docket Date 2018-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-06-12
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 17-1140, 16-1148, 16-998, 15-1316
On Behalf Of JESHER'S, LLC
TENDER LOVING CARE GARDEN SUPPLY, INC., et al., VS JESHERS' LLC, etc., et al., 3D2017-1140 2017-05-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-139

Parties

Name TENDER LOVING CARE GARDEN SUPPLY, INC.
Role Appellant
Status Active
Representations ROBERT K. MILLER
Name Claude Halioua
Role Appellant
Status Active
Name JESHER'S LLC
Role Appellee
Status Active
Representations JOHN CAMPBELL, Richard A. Malafy
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-06-20
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondents' motion for appellate attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount, on condition that respondents prove to be the prevailing parties in the action below.
Docket Date 2017-06-12
Type Response
Subtype Reply
Description REPLY
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2017-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JESHER'S, LLC
Docket Date 2017-06-06
Type Record
Subtype Appendix
Description Appendix ~ volume 1
On Behalf Of JESHER'S, LLC
Docket Date 2017-06-06
Type Response
Subtype Response
Description RESPONSE ~ to the petition for writ of certiorari
On Behalf Of JESHER'S, LLC
Docket Date 2017-05-23
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within fifteen (15) days of the date of this order to the petition for writ of certiorari. Petitioners may file a reply within five (5) days of response.
Docket Date 2017-05-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioners is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before June 1, 2017.
Docket Date 2017-05-18
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL INDEX
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2017-05-17
Type Record
Subtype Appendix
Description Appendix ~ INDEX
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2017-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Prior cases: 16-1148, 16-998, 15-1316
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
TENDER LOVING CARE GARDEN SUPPLY, INC., ET AL. VS JESHER'S, LLC, ETC., ET AL. SC2017-0635 2017-04-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
3D16-998

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
442014CA000139A001MR

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
3D16-1148

Parties

Name TENDER LOVING CARE GARDEN SUPPLY, INC.
Role Petitioner
Status Active
Representations ROBERT KENNETH MILLER
Name CLAUDE HALIOUA
Role Petitioner
Status Active
Name JEAN BITNEY
Role Respondent
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name JESHER'S LLC
Role Respondent
Status Active
Representations JOHN CAMPBELL, RICHARD MALAFY
Name SHEILA LAWYER
Role Respondent
Status Active
Name ERIC BITNEY
Role Respondent
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Hon. Kevin Madok
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-19
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-04-28
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS "RESPONDENTS' JURISDICTIONAL BRIEF"
On Behalf Of JESHER'S, LLC
View View File
Docket Date 2017-04-19
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's "Supplemental Index Brief on Jurisdiction" does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Petitioner's compliant "Index to Brief on Jurisdiction" was filed with this Court on April 17, 2017.
Docket Date 2017-04-18
Type Brief
Subtype Appendix-Juris (Supplemental)
Description APPENDIX-SUPPLEMENTAL-JURIS BRIEF ~ FILED AS "PETITIONER'S SUPPLEMENTAL INDEX BRIEF ON JURISDICTION" (CONTAINS MORE THAN THE OPINION OR DCA ORDER TO BE REVIEWED) (04/19/17: STRICKEN)
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
View View File
Docket Date 2017-04-18
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix to petitioner's brief on jurisdiction, which was filed with this Court on April 17, 2017, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2017-04-17
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ FILED AS "PETITIONER'S INDEX TO BRIEF ON JURISDICTION" (CONTAINS MORE THAN THE OPINION OR ORDER OF THE DCA TO BE REVIEWED) **04/18/17: STRICKEN**
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
View View File
Docket Date 2017-04-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
Docket Date 2017-04-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-04-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-04-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
View View File
TENDER LOVING CARE GARDEN SUPPLY, INC., etc., et al., VS JESHER'S, LLC, etc., et al., 3D2016-1148 2016-05-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-139

Parties

Name TENDER LOVING CARE GARDEN SUPPLY, INC.
Role Appellant
Status Active
Representations ROBERT K. MILLER
Name SHEILA R. LAWYER
Role Appellee
Status Active
Name JEAN A. BITNEY
Role Appellee
Status Active
Name JESHER'S LLC
Role Appellee
Status Active
Representations Richard A. Malafy, JOHN CAMPBELL
Name ERIC M. BITNEY
Role Appellee
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2017-04-10
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-04-05
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-04-05
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2017-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees' amended motion for appellate attorneys' fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. Appellants' cross-motion for attorneys' fees on appeal is hereby denied.
Docket Date 2017-03-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion ~ Dismissed in part; Affirmed in part.
Docket Date 2017-02-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-02-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Parties please be prepared to address this Court¿s jurisdiction in the above-referenced matter at the oral argument scheduled for Monday, February 13, 2017.
Docket Date 2016-11-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-11-09
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-11-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-11-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JESHER'S, LLC
Docket Date 2016-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ amended
On Behalf Of JESHER'S, LLC
Docket Date 2016-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JESHER'S, LLC
Docket Date 2016-10-21
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants¿ motion to stay lower court proceedings is hereby denied without prejudice to file in the trial court. SHEPHERD, ROTHENBERG and SCALES, JJ., concur.
Docket Date 2016-10-19
Type Response
Subtype Reply
Description REPLY ~ to motion for eot to file answer brief
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including November 3, 2016.
Docket Date 2016-10-11
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay
On Behalf Of JESHER'S, LLC
Docket Date 2016-10-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-09-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DIRECTIONS TO THE CLERK
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration of appellant¿s motion for an extension of time to file the initial brief, the clerk of the circuit court is ordered to supplement the record on appeal within twenty (20) days from the date of this order, with the missing documents as stated in said motion. Appellant is granted
Docket Date 2016-09-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of JESHER'S, LLC
Docket Date 2016-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-28
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Upon consideration, appellees/respondents' motion to dismiss is hereby denied. Following review of the petition for issuance of writs of prohibition and mandamus, and the responses and replies thereto, it is ordered that said petition is hereby denied.
Docket Date 2016-07-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-07-21
Type Response
Subtype Reply
Description Reply ~ to respondents' response
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-07-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JESHER'S, LLC
Docket Date 2016-07-20
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JESHER'S, LLC
Docket Date 2016-07-19
Type Response
Subtype Reply
Description REPLY ~ to trial court's response
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-07-14
Type Response
Subtype Response
Description RESPONSE
Docket Date 2016-07-07
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition and/or writ of mandamus and show cause pursuant to Fla. R. App. P. 9.030(b)(3) and Fla. R. App. P. 9.100(e) shall, and the respondent judge may, file a response within twenty (20) days of the date of this order. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SHEPHERD, ROTHENBERG and SCALES, JJ., concur.
Docket Date 2016-07-01
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-06-30
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-998.
Docket Date 2016-06-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant¿s notice of appeal is treated as a petition for writ of prohibition. Appellant is ordered to file the petition and appendix within ten (10) days from the date of this order.
Docket Date 2016-06-03
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-05-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before June 2, 2016.
Docket Date 2016-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 16-998, 15-1316
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-05-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TENDER LOVING CARE GARDEN SUPPLY, INC., etc., et al., VS JESHER'S, LLC, etc., et al., 3D2016-0998 2016-04-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-139

Parties

Name TENDER LOVING CARE GARDEN SUPPLY, INC.
Role Appellant
Status Active
Representations ROBERT K. MILLER
Name SHEILA R. LAWYER
Role Appellee
Status Active
Name JEAN A. BITNEY
Role Appellee
Status Active
Name JESHER'S LLC
Role Appellee
Status Active
Representations Richard A. Malafy, JOHN CAMPBELL
Name ERIC M. BITNEY
Role Appellee
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3D16-998 RECORD & 3D16-1148 2nd SUPPL RECORD
Docket Date 2016-11-09
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2017-06-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2017-04-10
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-04-05
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-04-05
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2017-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees' amended motion for appellate attorneys' fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. Appellants' cross-motion for attorneys' fees on appeal is hereby denied.
Docket Date 2017-03-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion ~ Dismissed in part; Affirmed in part.
Docket Date 2017-02-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-02-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Parties please be prepared to address this Court¿s jurisdiction in the above-referenced matter at the oral argument scheduled for Monday, February 13, 2017.
Docket Date 2016-11-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-11-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-11-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JESHER'S, LLC
Docket Date 2016-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ amended
On Behalf Of JESHER'S, LLC
Docket Date 2016-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JESHER'S, LLC
Docket Date 2016-10-21
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants¿ motion to stay lower court proceedings is hereby denied without prejudice to file in the trial court. SHEPHERD, ROTHENBERG and SCALES, JJ., concur.
Docket Date 2016-10-19
Type Response
Subtype Reply
Description REPLY ~ to ae motion for eot to file answer brief
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including November 3, 2016.
Docket Date 2016-10-17
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 JESHER'S, LLC
Docket Date 2016-10-12
Type Response
Subtype Reply
Description REPLY ~ to AEs' response to motion to stay lower court proceedings pending appeal.
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-10-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ L.C. PROCEEDINGS
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-10-11
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay
On Behalf Of JESHER'S, LLC
Docket Date 2016-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-09-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DIRECTIONS TO THE CLERK
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-09-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME.
Docket Date 2016-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration of appellant¿s motion for an extension of time to file the initial brief, the clerk of the circuit court is ordered to supplement the record on appeal within twenty (20) days from the date of this order, with the missing documents as stated in said motion. Appellant is granted
Docket Date 2016-09-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of JESHER'S, LLC
Docket Date 2016-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for order requiring AAs to file their initial brief or for clarification of the briefing schedule.
On Behalf Of JESHER'S, LLC
Docket Date 2016-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-31
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS (CONSOLIDATION -16-1148 )
Docket Date 2016-07-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-07-28
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Upon consideration, appellees/respondents' motion to dismiss is hereby denied. Following review of the petition for issuance of writs of prohibition and mandamus, and the responses and replies thereto, it is ordered that said petition is hereby denied.
Docket Date 2016-07-21
Type Response
Subtype Reply
Description Reply ~ to respondents' response
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-07-20
Type Response
Subtype Response
Description RESPONSE ~ to the petition for writ of prohibition
On Behalf Of JESHER'S, LLC
Docket Date 2016-07-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JESHER'S, LLC
Docket Date 2016-07-19
Type Record
Subtype Appendix
Description Appendix ~ to reply.
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-07-19
Type Response
Subtype Reply
Description REPLY ~ to trial court's response
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-07-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JESHER'S, LLC
Docket Date 2016-07-14
Type Response
Subtype Response
Description RESPONSE
Docket Date 2016-07-07
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition and/or writ of mandamus and show cause pursuant to Fla. R. App. P. 9.030(b)(3) and Fla. R. App. P. 9.100(e) shall, and the respondent judge may, file a response within twenty (20) days of the date of this order. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SHEPHERD, ROTHENBERG and SCALES, JJ., concur.
Docket Date 2016-07-01
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-06-30
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-998.
Docket Date 2016-06-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ conformed copies of the trial court's omnibus order and order
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-06-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The appellant is ordered to comply with this Court¿s order dated May 16, 2016, within five (5) days from the date of this order, or this appeal may be dismissed.
Docket Date 2016-06-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D16-1148
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-05-16
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2016-05-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before May 16, 2016.
Docket Date 2016-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-04-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2016-04-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TENDER LOVING CARE GARDEN SUPPLY, INC., VS JESHERS', LLC, etc., et al., 3D2015-1316 2015-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-139

Parties

Name TENDER LOVING CARE GARDEN SUPPLY, INC.
Role Appellant
Status Active
Representations ROBERT K. MILLER
Name ERIC M. BITNEY
Role Appellee
Status Active
Name JESHER'S LLC
Role Appellee
Status Active
Name SHEILA R. LAWYER
Role Appellee
Status Active
Representations JOHN CAMPBELL
Name JEAN A. BITNEY
Role Appellee
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-08-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 11 VOLUMES.
Docket Date 2015-07-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the response, the rule to show cause issued by this Court on June 23, 2015 is carried with the case.
Docket Date 2015-07-09
Type Response
Subtype Response
Description RESPONSE ~ statement of jurisdiction
On Behalf Of SHEILA R. LAWYER
Docket Date 2015-07-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Statement of jurisdiction
On Behalf Of TENDER LOVING CARE GARDEN SUPPLY, INC.
Docket Date 2015-06-23
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as it does not appear whether those portions of the action as to which partial summary judgment was granted are severable from the portions of the action which remain pending, the appellant is ordered to show cause within ten (10) days from the date of this order why this appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-06-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SHEILA R. LAWYER
Docket Date 2015-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-01-05
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Monroe County, Florida is dismissed for failure to comply with this Court's order dated December 11, 2015, and with the Florida Rules of Appellate Procedure.
Docket Date 2015-12-11
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.

Documents

Name Date
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-09-11
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-08
Florida Limited Liability 2013-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State