Entity Name: | DAVID E. JONES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Nov 2013 (11 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L13000153963 |
Address: | 4710 NE 36TH AVE., OCALA FLA., 34479, FL |
Mail Address: | 4710 NE 36TH AVE., OCALA FLA., 34479, FL |
ZIP code: | 34479 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES DAVID EMR. | Agent | 4710 NE 36TH AVE., OCALA, FL, 34479 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID E. JONES VS STATE OF FLORIDA | 5D2016-1767 | 2016-05-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAVID E. JONES LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Allison L. Morris |
Name | Hon. Stephen Edward Toner, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-11-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-10-31 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2016-10-11 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ MAILBOX 10/4 |
On Behalf Of | DAVID E. JONES |
Docket Date | 2016-09-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-07-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO INIT BRF-NO ANS BRF |
On Behalf Of | State of Florida |
Docket Date | 2016-06-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ MAILBOX 6/14 |
On Behalf Of | DAVID E. JONES |
Docket Date | 2016-05-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 5/18/16 |
On Behalf Of | DAVID E. JONES |
Docket Date | 2016-05-23 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL |
Docket Date | 2016-05-23 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-Denying Lower CT. Motion |
Docket Date | 2016-05-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County CF-2008-2300 |
Parties
Name | DAVID E. JONES LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Allison L. Morris, Office of the Attorney General |
Name | Hon. Stephen Edward Toner, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-02-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-02-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-02-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-01-22 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL ~ SUPPL ROA PER 1/20 ORDER |
Docket Date | 2016-01-20 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 10 DAYS; LT CLERK SHALL SUPP ROA |
Docket Date | 2016-01-07 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 12/16 ORDER |
On Behalf Of | DAVID E. JONES |
Docket Date | 2015-12-16 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 15 DAYS; AA SHALL FILE AN AMEND NOA... |
Docket Date | 2015-12-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO INIT BRF-NO ANS BRF |
On Behalf Of | State of Florida |
Docket Date | 2015-12-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ MAILBOX DATE 11/24 |
On Behalf Of | DAVID E. JONES |
Docket Date | 2015-11-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX DATE 10/30 |
On Behalf Of | DAVID E. JONES |
Docket Date | 2015-11-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2015-10-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2015-10-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 10/14 |
On Behalf Of | DAVID E. JONES |
Docket Date | 2015-09-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-09-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2015-09-18 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL ~ PS David E. Jones C05729 |
Docket Date | 2015-09-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX DATE 09/10/15 |
On Behalf Of | DAVID E. JONES |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County CF-2008-2300 |
Parties
Name | DAVID E. JONES LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Allison L. Morris |
Name | Hon. Stephen Edward Toner, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-05-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2016-04-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-04-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-03-24 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ AND REMANDED WITH DIRECTIONS. |
Docket Date | 2016-02-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/19 ORDER |
On Behalf Of | State of Florida |
Docket Date | 2016-01-19 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/IN 20 DAYS; REPLY 20 DAYS |
Docket Date | 2016-01-15 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL ~ SUPPL ROA PER 1/12 ORD |
Docket Date | 2016-01-12 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 5 DAYS; LT CLERK SHALL SUPP ROA |
Docket Date | 2015-12-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO INIT BRF-NO ANS BRF |
On Behalf Of | State of Florida |
Docket Date | 2015-12-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ MALBOX DATE 12/11 |
On Behalf Of | DAVID E. JONES |
Docket Date | 2015-12-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Deny EOT for Initial Brief |
Docket Date | 2015-12-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 12/1 |
On Behalf Of | DAVID E. JONES |
Docket Date | 2015-10-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2015-10-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 10/6 |
On Behalf Of | DAVID E. JONES |
Docket Date | 2015-09-09 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL ~ 3RD SUPPL PER 7/30 ORD |
Docket Date | 2015-09-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2015-08-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 8/27 |
On Behalf Of | DAVID E. JONES |
Docket Date | 2015-07-30 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Grant Suppl. ROA & EOT for Brief ~ INIT BRF DUE IN 30 DAYS |
Docket Date | 2015-07-29 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL ~ 2nd SUPPL ROA |
Docket Date | 2015-07-20 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL ~ SUPPL ROA |
Docket Date | 2015-07-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief ~ MAILBOX 7/6 |
On Behalf Of | DAVID E. JONES |
Docket Date | 2015-06-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2015-06-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 6/3 |
On Behalf Of | DAVID E. JONES |
Docket Date | 2015-05-06 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL |
Docket Date | 2015-05-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-05-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX DATE 4/28/15 |
On Behalf Of | DAVID E. JONES |
Name | Date |
---|---|
Florida Limited Liability | 2013-11-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State