Search icon

JOEL D. GREEN, D.D.S., L.L.C.

Company Details

Entity Name: JOEL D. GREEN, D.D.S., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Jun 2013 (12 years ago)
Date of dissolution: 13 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2019 (6 years ago)
Document Number: L13000093056
FEI/EIN Number 46-3077875
Address: 8390 NORTH PALAFOX STREET, PENSACOLA, FL, 32534, US
Mail Address: 5 Audubon Place, FAIRHOPE, AL, 36532, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN JOEL D Agent 8390 NORTH PALAFOX STREET, PENSACOLA, FL, 32534

Managing Member

Name Role Address
GREEN JOEL D Managing Member 8390 NORTH PALAFOX STREET, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-13 No data No data
CHANGE OF MAILING ADDRESS 2017-01-09 8390 NORTH PALAFOX STREET, PENSACOLA, FL 32534 No data

Court Cases

Title Case Number Docket Date Status
Joel D. Green, Appellant(s) v. State of Florida, Appellee(s). 1D2023-1356 2023-06-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
37-2022-CF-2701A

Parties

Name JOEL D. GREEN, D.D.S., L.L.C.
Role Appellant
Status Active
Representations Robert Alan Karst, Jessica J. Yeary, Megan Lynne Long, Joel Arnold
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Hon. Jason L. Jones
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-21
Type Order
Subtype Anders Order
Description Anders Order
View View File
Docket Date 2023-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joel D Green
Docket Date 2023-08-15
Type Motions Relating to Briefs
Subtype Motion To Allow Appellant to File Brief
Description Motion To Allow Appellant to File Brief
On Behalf Of Joel D Green
Docket Date 2023-07-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 70 pages
Docket Date 2023-06-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency and appt. PD, certified
Docket Date 2023-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Joel D Green
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Joel D Green

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-13
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
Florida Limited Liability 2013-06-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State