Search icon

JIM NORTON L.L.C. - Florida Company Profile

Company Details

Entity Name: JIM NORTON L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIM NORTON L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2014 (10 years ago)
Date of dissolution: 11 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2014 (10 years ago)
Document Number: L14000185103
Address: 304 INDIAN TRACE, # 246, WESTON, FL, 33326, US
Mail Address: 304 INDIAN TRACE, # 246, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTON JAMES Manager 304 INDIAN TRACE - # 246, WESTON, FL, 33326
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-11 - -

Court Cases

Title Case Number Docket Date Status
A.N., a minor, by and through his parents, Andrew and Leslie Nelson, Appellant(s) v. School Board of Gulf County, Florida, Appellee(s). 1D2024-0048 2024-01-04 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
.

Parties

Name A & N, LLC
Role Appellant
Status Active
Representations Stephanie Langer
Name Andrew Nelson
Role Appellant
Status Active
Name Leslie Nelson
Role Appellant
Status Active
Name School Board of Gulf County, Florida
Role Appellee
Status Active
Representations Bob Lynn Harris, Patrick Scott O'Bryant, Cameron H. Carstens
Name JIM NORTON L.L.C.
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-10-29
Type Response
Subtype Response
Description Response to Motion to Strike Appellant's Third amended Brief and Motion to Dismiss
On Behalf Of A. N.
Docket Date 2024-10-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike and dismiss appeal (deferred in part/deny in part)
On Behalf Of School Board of Gulf County, Florida
Docket Date 2024-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of A. N.
Docket Date 2024-09-24
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of A. N.
Docket Date 2024-08-23
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 248 pages
Docket Date 2024-08-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-07-31
Type Response
Subtype Response
Description Response to Motion To Strike Appellant's Notice of Supplemental Authority
On Behalf Of A. N.
Docket Date 2024-07-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Appellant's Notice of Supplemental Authority
On Behalf Of School Board of Gulf County, Florida
Docket Date 2024-07-18
Type Response
Subtype Response
Description Response to Motion to Strike
On Behalf Of A. N.
Docket Date 2024-07-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of A. N.
Docket Date 2024-07-16
Type Response
Subtype Response
Description Response to Appellant's Motion to Correct and Supplement the Record
On Behalf Of School Board of Gulf County, Florida
Docket Date 2024-07-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Appellant's Amended Initial Brief and to Dismiss appeal
On Behalf Of School Board of Gulf County, Florida
Docket Date 2024-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of A. N.
Docket Date 2024-07-02
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Correct and Supplement Record
On Behalf Of A. N.
Docket Date 2024-05-30
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-05-21
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-05-09
Type Record
Subtype Record on Appeal
Description Record on Appeal - 253 pages - not formatted properly; not sent by Agency
On Behalf Of School Board of Gulf County, Florida
Docket Date 2024-05-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing Exhibit for Record on Appeal (exhibit hand delivered)
On Behalf Of School Board of Gulf County, Florida
Docket Date 2024-05-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of School Board of Gulf County, Florida
Docket Date 2024-04-24
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing - 173 pages - [Filed by Stephanie Langer, Esq. - Expulsion Hearing Transcript] May contain unredacted confidential information
On Behalf Of A. N.
Docket Date 2024-04-15
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 286 pages [Filed by Stephanie Langer, Esq. - Informal Record] Contains unredacted confidential information
On Behalf Of A. N.
Docket Date 2024-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of A. N.
Docket Date 2024-03-25
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-03-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-01-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of A. N.
Docket Date 2024-01-11
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of A. N.
Docket Date 2025-01-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of A. N.
Docket Date 2024-12-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of School Board of Gulf County, Florida
Docket Date 2024-04-22
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-11
Florida Limited Liability 2014-12-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State