Search icon

JIM STAFFORD, LLC

Company Details

Entity Name: JIM STAFFORD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Jan 2014 (11 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: L14000016309
FEI/EIN Number 46-4744236
Address: 1600 17TH STREET, N.W., WINTER HAVEN, FL, 33881, US
Mail Address: POST OFFICE BOX 509, WINTER HAVEN, FL, 33882, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
LAWLESS PEGGY L Agent 1600 17TH STREET, N.W., WINTER HAVEN, FL, 33881

Authorized Member

Name Role Address
STAFFORD JAMES W Authorized Member 1600 17TH STREET, N.W., WINTER HAVEN, FL, 33881

Manager

Name Role Address
LAWLESS PEGGY L Manager 1600 17TH STREET, N.W., WINTER HAVEN, FL, 33881

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
MAURA O'NEILL VS JIM STAFFORD AND ECLIPSE FORENSICS 5D2022-0315 2022-02-07 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, St. Johns County
SP20-2847

Parties

Name Maura O'Neill
Role Appellant
Status Active
Name JIM STAFFORD, LLC
Role Appellee
Status Active
Representations Daniel Aaron Mowrey
Name Eclipse Forensics
Role Appellee
Status Active
Name Hon. Lauren P. Blocker
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized
Docket Date 2022-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION- AMENDED MOTION
On Behalf Of Maura O'Neill
Docket Date 2022-11-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ 11/2 MOTION TREATED AS AMENDED MOT FOR REH AND REH EN BANC; 10/25 AND 11/2 MOTIONS ARE DENIED
Docket Date 2022-11-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION; 2ND MOTION
On Behalf Of Maura O'Neill
Docket Date 2022-10-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIN
On Behalf Of Maura O'Neill
Docket Date 2022-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-10-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ NOA TREATED AS MOT FOR REVIEW...DENIED
Docket Date 2022-10-04
Type Order
Subtype Order
Description Miscellaneous Order ~ RESPONSE NOTED; REQ FOR STAY/REMAND BOTH DENIED
Docket Date 2022-10-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "NOTICE OF APPEAL" OF THE 8/29 ORDER ON THE STATEMENT OF PROCEEDINGS; TREATED AS MOT FOR REVIEW AND DENIED PER 10/10 ORDER
On Behalf Of Maura O'Neill
Docket Date 2022-09-27
Type Response
Subtype Response
Description RESPONSE ~ PER 9/15 ORDER; "MOTION FOR ORDER TO SHOW CAUSE..."
On Behalf Of Maura O'Neill
Docket Date 2022-09-15
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ W/I 10 DAYS
Docket Date 2022-08-29
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPPLEMENTAL RECORD
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2022-08-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Maura O'Neill
Docket Date 2022-07-18
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 40 DYS FILE SUPPL ROA...
Docket Date 2022-06-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Deny Amended Brief
Docket Date 2022-05-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Maura O'Neill
Docket Date 2022-05-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Maura O'Neill
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2022-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND REQUEST FOR STAY; STRICKEN PER 3/22 ORDER
On Behalf Of Maura O'Neill
Docket Date 2022-03-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 57 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2022-02-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-02-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 2/7/22 ORDER
On Behalf Of Maura O'Neill
Docket Date 2022-02-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2022-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DATED 2/4/22
On Behalf Of Maura O'Neill
Docket Date 2022-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State