Search icon

DAVID E. JONES LLC

Company Details

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

Agent

Name Role Address
JONES DAVID EMR. Agent 4710 NE 36TH AVE., OCALA, FL, 34479

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID E. JONES VS STATE OF FLORIDA 5D2016-1767 2016-05-23 Closed
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
2008-CF-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 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
DAVID E. JONES VS STATE OF FLORIDA 5D2015-3294 2015-09-18 Closed
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
DAVID E. JONES VS STATE OF FLORIDA 5D2015-1575 2015-05-06 Closed
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

Documents

Name Date
Florida Limited Liability 2013-11-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State