Search icon

JEFF GREGG LLC

Company Details

Entity Name: JEFF GREGG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jun 2014 (11 years ago)
Document Number: L14000096158
FEI/EIN Number 47-1105059
Address: 3101 TIPPERARY DR, TALLAHASSEE, FL, 32309, US
Mail Address: PO BOX 15022, TALLAHASSEE, FL, 32317, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON JANET A Agent 3101 TIPPERARY DR, TALLAHASSEE, FL, 32309

Manager

Name Role Address
GREGG JEFFREY N Manager 3101 TIPPERARY DR, TALLAHASSEE, FL, 32309

Court Cases

Title Case Number Docket Date Status
JEFF GREGG VS STATE OF FLORIDA 2D2021-3597 2021-11-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CF-1758

Parties

Name JEFF GREGG LLC
Role Appellant
Status Active
Representations LISA B. LOTT, A.P.D., LARRY LOUIS EGER, P. D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name Hon. ROBERT FARRANCE
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-02
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ STATES EXHIBIT 2 - 1 DVD **RETURNED TO THE CIRCUIT COURT**
Docket Date 2023-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-22
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF COMPLIANCE
On Behalf Of JEFF GREGG
Docket Date 2022-10-20
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of JEFF GREGG
Docket Date 2022-10-20
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2022-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ This court acknowledges and accepts appellant's "Notice of Withdraw of Pending Motion to Correct Sentence." Accordingly, this court's July 21, 2022, order is vacated.
Docket Date 2022-08-05
Type Record
Subtype Exhibits
Description Received Exhibits ~ STATES EXHIBIT 2 - 1 DVD STORED IN VAULT
Docket Date 2022-08-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - REDACTED - 8 PAGES
Docket Date 2022-07-21
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ *VACATED-SEE 8/12/22 ORDER.*Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
Docket Date 2022-07-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant's motion to relinquish jurisdiction is denied as unnecessary. See Fla. R. App. P. 9.600(d). Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2022-07-20
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of JEFF GREGG
Docket Date 2022-07-20
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAW OF PENDING MOTION TO CORRECT SENTENCE
On Behalf Of JEFF GREGG
Docket Date 2022-06-17
Type Record
Subtype Record on Appeal
Description Received Records ~ FARRANCE **CONFIDENTIAL** UNREDACTED - 110 PAGES
Docket Date 2022-06-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JEFF GREGG
Docket Date 2022-06-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO RELINOUISH JURISD ICTION TO ALLOW TRIAL COURTTO ENTER AMENDED JUDGMENT AND SENTENCE
On Behalf Of JEFF GREGG
Docket Date 2022-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEFF GREGG
Docket Date 2022-05-18
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 shallbe served within 60 days from the date of this order.
Docket Date 2022-05-17
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-05-17
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 JEFF GREGG
Docket Date 2022-05-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 45 PAGES
Docket Date 2022-04-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 15 PAGES
Docket Date 2022-04-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER GRANTING MOTION TO CORRECT SENTENCING ERROR
Docket Date 2022-04-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil May 12, 2022.
Docket Date 2022-04-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req ~ COURT REPORTER'S REQUEST FOR 2nd EXTENSION
Docket Date 2022-03-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2022-03-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil April 12, 2022.
Docket Date 2022-02-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2022-02-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT AND FOR AN EXTENSION OF TIME
On Behalf Of JEFF GREGG
Docket Date 2022-02-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JEFF GREGG
Docket Date 2022-02-14
Type Order
Subtype In Lieu of Designation
Description appt 10th in lieu of designation - record provided ~ The lower tribunal has appointed the local Public Defender to represent Appellant in this proceeding. In lieu of a designation, this court appoints the 10th Circuit Public Defender to represent Appellant in this appeal. Appellant's initial brief shall be served within sixty days from the date of this order.
Docket Date 2022-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ FARRANCE - REDACTED - 110 PAGES
Docket Date 2021-11-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's November 23, 2021, order to show cause is discharged.
Docket Date 2021-11-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of JEFF GREGG
Docket Date 2021-11-23
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ ***DISCHARGED - SEE 11/30/21 ORDER***Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2021-11-23
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ ORDER FINDING INSOLVENCY AND APPOINTING PUBLIC DEFENDER FOR APPEAL.
On Behalf Of MANATEE CLERK
Docket Date 2021-11-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE DATED 11/23/2021
On Behalf Of JEFF GREGG
Docket Date 2021-11-22
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel ~ This appears to be a pro se appeal from a judgment and sentence. Appellant is advised that there is a right to counsel on this appeal, and if qualified a right to the appointment of counsel by the trial court. If appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court requesting appointed counsel. If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency. If the trial court denies the motion for appointment of counsel, appellant may then move this court to review the order denying the appointment of appellate counsel. In that event, a motion filed in this court must be accompanied by a copy of the order of the trial court denying the appointment of counsel.
Docket Date 2021-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEFF GREGG
Docket Date 2021-11-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State