Search icon

JAMES SIERRA LLC

Company Details

Entity Name: JAMES SIERRA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 12 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L13000113596
FEI/EIN Number N/A
Address: 503 OLD MILL POND RD, PALM HARBOR, FL 34683
Mail Address: PO BOX 661, PALM HARBOR, FL 34682
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CARAZOLA, JULIE L Agent 503 OLD MILL POND RD, PALM HARBOR, FL 34683

Managing Member

Name Role Address
CARAZOLA, JULIE L Managing Member 503 OLD MILL POND RD, PALM HARBOR, FL 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
JEROME HARPER VS JAMES SIERRA, ET AL., 2D2017-3386 2017-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2016-CA-005894-NC

Parties

Name JEROME HARPER
Role Appellant
Status Active
Representations STEVEN K. TEUBER, ESQ.
Name EUGENE A. ZANIEWSKI, AS SUCCESSOR TRUSTEE
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name JAMES SIERRA LLC
Role Appellee
Status Active
Representations BRYAN S. KESSLER, ESQ., BRADEN H. SHARRER, ESQ., G. LOGAN ELLIOTT, ESQ.

Docket Entries

Docket Date 2017-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JEROME HARPER
Docket Date 2017-12-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JEROME HARPER
Docket Date 2017-12-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 27 PAGES
Docket Date 2017-12-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JAMES SIERRA
Docket Date 2017-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES SIERRA
Docket Date 2017-11-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 105 PAGES
Docket Date 2017-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant's motion to supplement the record is granted to the extent that the appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2017-11-13
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - 1078 PAGES
Docket Date 2017-11-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied without prejudice to the parties to address the issues raised in the remaining briefs. The appellee's motion for attorney's fees, filed on the possibility of dismissal based on the motion to dismiss, is denied. The appellant's motion for sanctions is denied.The appellee shall serve the answer brief within 20 days of the date of this order.
Docket Date 2017-10-04
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied. Cf. Rolax v. State, 505 So. 2d 440, 441 (Fla. 2d DCA 1987). The appellee's motion for attorney's fees, filed on the possibility of dismissal based on the motion to dismiss, is denied.
Docket Date 2017-10-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ The appellee's motion for attorney's fees, filed on the possibility of dismissal based on the motion to dismiss, is denied.
Docket Date 2017-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's filing titled "supplemental directions to the clerk" is stricken as an unauthorized filing in this court.
Docket Date 2017-11-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of JEROME HARPER
Docket Date 2017-11-06
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ to Motion to Supplement
On Behalf Of JEROME HARPER
Docket Date 2017-10-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR SANCTIONS UNDER SECTION 57.105, FLORIDA STATUTES
On Behalf Of JAMES SIERRA
Docket Date 2017-10-30
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S SECOND MOTION TO DISMISS AND MOTION FOR SANCTIONS UNDER F.S. § 57.105
On Behalf Of JEROME HARPER
Docket Date 2017-10-30
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ UNDER F.S. § 57.105 (contained in motion to dismiss)
On Behalf Of JEROME HARPER
Docket Date 2017-10-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to Appellee James Sierra's motion to dismiss.
Docket Date 2017-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES SIERRA
Docket Date 2017-10-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS AND INCORPORATED MEMORANDUM OF LAW
On Behalf Of JAMES SIERRA
Docket Date 2017-10-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JEROME HARPER
Docket Date 2017-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 10 days.
Docket Date 2017-10-04
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 JEROME HARPER
Docket Date 2017-09-19
Type Notice
Subtype Notice
Description Notice ~ Notifica tion of Non-Payment for Appellate Record
Docket Date 2017-09-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS
On Behalf Of JEROME HARPER
Docket Date 2017-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES SIERRA
Docket Date 2017-08-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellant shall respond to the appellee's motion to dismiss within 10 days of the date of this order. The order attached to the notice of appeal does not appear to correspond to the order identified in the text of the notice. The appellant shall clarify this circumstance in his response.
Docket Date 2017-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-08-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JAMES SIERRA
Docket Date 2017-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of JAMES SIERRA
Docket Date 2018-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Mr. Sierra's request for attorney's fees pursuant to section 736.1005, Florida Statutes (2016), is remanded to the circuit court. The circuit court is authorized to award Mr. Sierra appellate attorney's fees pursuant to section 736.1005 if he is able to establish his entitlement to those fees. Mr. Harper's motion for attorney's fees is denied.
Docket Date 2017-12-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee James Sierra's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2017-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEROME HARPER

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-03
Florida Limited Liability 2013-08-12

Date of last update: 21 Feb 2025

Sources: Florida Department of State