Search icon

JACK L MCLEAN JR AND COMPANY LLC

Company Details

Entity Name: JACK L MCLEAN JR AND COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: L15000047176
FEI/EIN Number 27-0797244
Address: 7119 Summit Ridge Drive, TALLAHASSEE, FL, 32313, US
Mail Address: 7119 Summit Ridge Dr, Tallahassee, FL, 32313, US
ZIP code: 32313
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE LARRY K Agent 1367 E. LAFAYETTE ST, TALLAHASSEE, FL, 32301

Managing Member

Name Role Address
MCLEAN JACK LJR Managing Member 7119 Summit Ridge Drive, TALLAHASSEE, FL, 32313

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 1367 E. LAFAYETTE ST, SUITE A, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 7119 Summit Ridge Drive, TALLAHASSEE, FL 32313 No data
CHANGE OF MAILING ADDRESS 2021-04-09 7119 Summit Ridge Drive, TALLAHASSEE, FL 32313 No data
REINSTATEMENT 2016-11-02 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-02 WHITE, LARRY K No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Emanuel Ivan Sapp and Jack L. McLean, Jr., Appellant(s) v. City of Quincy, Florida, a Municipal Corporation, Ronte Harris, Keith Dowdell, Anessa A. Canidate, Willie Canidate and Rolanda Jackson, Appellee(s). 1D2022-2039 2022-07-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Gadsden County
2021-CA-824

Parties

Name JACK L MCLEAN JR AND COMPANY LLC
Role Appellant
Status Active
Name Emanuel Ivan Sapp
Role Appellant
Status Active
Representations Louis Thaler, Jack L. McLean Jr., Larry K. White
Name Anessa A. Canidate
Role Appellee
Status Active
Representations Benjamin M. Lagos, Robert E. Larkin III
Name Keith Dowdell
Role Appellee
Status Active
Representations Craig J. Brown
Name Rolanda Jackson
Role Appellee
Status Active
Name Willie Canidate
Role Appellee
Status Active
Representations Louis Jean-Baptiste Jr.
Name City of Quincy, Florida
Role Appellee
Status Active
Representations Gary A. Roberts, Michael R. Beato, Gary V. Perko, Mohammad O. Jazil
Name Ronte Harris
Role Appellee
Status Active
Representations Luke Newman
Name Hon. David Michael Frank
Role Judge/Judicial Officer
Status Active
Name Hon. Nicholas Thomas
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Written Opinion
Description Order on Motion for Written Opinion
View View File
Docket Date 2023-07-20
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of Emanuel Ivan Sapp
Docket Date 2023-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 368 So. 3d 478
View View File
Docket Date 2023-02-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellant's motion for oral argument docketed January 31, 2023, is denied.
Docket Date 2023-02-16
Type Notice
Subtype Notice
Description Notice ~ appellee's notice of withdrawing their motion for appellate attorney's fees
On Behalf Of Ronte Harris
Docket Date 2023-01-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Emanuel Ivan Sapp
Docket Date 2023-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ronte Harris
Docket Date 2023-01-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Emanuel Ivan Sapp
Docket Date 2023-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Emanuel Ivan Sapp
Docket Date 2023-01-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/ 14 days 1/23/23
Docket Date 2023-01-03
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of EOT Stricken (Exceeds Time Remaining) ~ The agreed notice of extension of time docketed on January 3, 2023, is stricken because the requested number of days exceeds the aggregate time period permitted by Administrative Order 19-2. This order does not preclude the filing of a new agreed notice of extension of time.
Docket Date 2023-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ RB 20 days
On Behalf Of Emanuel Ivan Sapp
Docket Date 2022-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ for City of Quincy, Anessa Canidate, Ronte Harris, and Keith Dowdell
On Behalf Of Ronte Harris
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days
On Behalf Of Ronte Harris
Docket Date 2022-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/30 days
Docket Date 2022-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Init Brf Ext & Accepted as Timely ~     The Court grants the motion for extension of time to file the initial brief filed on October 7, 2022, and accepts the brief filed on October 10, 2022.
Docket Date 2022-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ronte Harris
Docket Date 2022-10-13
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellant in this case, the amended appendix is accepted and the Court sua sponte discharges its order of October 11, 2022, requiring the filing of an amended appendix.
Docket Date 2022-10-12
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of Emanuel Ivan Sapp
Docket Date 2022-10-11
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED 10/13
Docket Date 2022-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Emanuel Ivan Sapp
Docket Date 2022-10-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Emanuel Ivan Sapp
Docket Date 2022-10-07
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 Emanuel Ivan Sapp
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Init Brf Ext-No Fur EOT Unless Extraord ~      Appellant's motion docketed September 7, 2022, for extension of time for service of the initial brief is granted. Appellant's brief shall be served on or before October 10, 2022. No further extensions will be granted except upon a showing of emergency circumstances.
Docket Date 2022-09-07
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 Emanuel Ivan Sapp
Docket Date 2022-09-07
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance filed by counsel for the Appellee, Anessa A. Candidate on September 6, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Quincy, Florida
Docket Date 2022-09-06
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on September 6, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-08-26
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 brown env. ( 1 USB Drive)
Docket Date 2022-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 2796 pages
On Behalf Of Hon. Nicholas Thomas
Docket Date 2022-08-05
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of July 1, 2022.
Docket Date 2022-08-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Emanuel Ivan Sapp
Docket Date 2022-07-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-07-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Emanuel Ivan Sapp
Docket Date 2022-07-11
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ orders appealed attached
On Behalf Of Emanuel Ivan Sapp
Docket Date 2022-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-06-14
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-11-02
Florida Limited Liability 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State