Search icon

ALL PURPOSE GROUP, LLC

Company Details

Entity Name: ALL PURPOSE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L15000056217
FEI/EIN Number 47-3603638
Address: 9378 Arlington Expressway #315, Jacksonville, FL, 32225, US
Mail Address: 9378 Arlington Expressway #315, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Jagroop Sean Agent 9378 Arlington Expressway #315, Jacksonville, FL, 32225

Manager

Name Role Address
Sessa Properties, LLC a Florida limited li Manager 9378 Arlington Expressway #315, Jacksonville, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 9378 Arlington Expressway #315, Jacksonville, FL 32225 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 9378 Arlington Expressway #315, Jacksonville, FL 32225 No data
CHANGE OF MAILING ADDRESS 2022-01-14 9378 Arlington Expressway #315, Jacksonville, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2022-01-14 Jagroop, Sean No data
REINSTATEMENT 2018-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-10-09 No data No data

Court Cases

Title Case Number Docket Date Status
MacArthur H. Daniel, Petitioner(s) v. All Purpose Group, LLC, etc., et al, Respondent(s) SC2023-1133 2023-08-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D23-0029;

Parties

Name MacArthur H. Daniel
Role Petitioner
Status Active
Name ALL PURPOSE GROUP, LLC
Role Respondent
Status Active
Representations MICHAEL S. DREWS
Name Carolee J. Pearce
Role Respondent
Status Active
Name Rebecca Faris
Role Respondent
Status Active
Representations Michael R. Yokan
Name Hon. James Hunt Daniel
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Nassau Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-15
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Rev/Appeal Dism No Juris Omnibus
View View File
Docket Date 2023-08-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of MacArthur H. Daniel
View View File
MACARTHUR H. DANIEL VS ALL PURPOSE GROUP, LLC, A FLORIDA LIMITED LIABILITY COMPANY, CAROLEE J. PEARCE, A SINGLE WOMAN, AND REBECCA FARIS, A SINGLE WOMAN 5D2023-0029 2021-11-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
2019-CA-231

Parties

Name MacArthur H. Daniel
Role Appellant
Status Active
Name Carolee J. Pearce
Role Appellee
Status Active
Name Rebecca Faris
Role Appellee
Status Active
Representations Michael R. Yokan DNU
Name ALL PURPOSE GROUP, LLC
Role Appellee
Status Active
Representations **DNU Michael S. Drews DNU**, Michael S. Drews
Name Hon. James H. Daniel
Role Judge/Judicial Officer
Status Active
Name Clerk Nassau
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO RELINQUISH JURIS.
On Behalf Of All Purpose Group, LLC
Docket Date 2023-02-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MacArthur H. Daniel
Docket Date 2023-01-11
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Initial Brief ~     The Court grants the motion for leave to file amended initial brief docketed on April 6, 2022 and accepts the amended initial brief docketed on April 12, 2022 as timely filed.
Docket Date 2022-04-12
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of MacArthur H. Daniel
Docket Date 2023-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-15
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC23-1133 CASE DISMISSED
Docket Date 2023-08-14
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-08-14
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-08-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REH EN BANC -"MOTION FOR REHEARING EN BANC DENY"; FILED IN PORTAL BY NASSAU COUNTY
On Behalf Of Carolee J. Pearce
Docket Date 2023-07-31
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc
Docket Date 2023-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of MacArthur H. Daniel
Docket Date 2023-07-24
Type Order
Subtype Order
Description Miscellaneous Order ~ AA SHALL PAY AS SANCTION $100 W/I 20 DAYS; SEE ST V. SPENCER...
Docket Date 2023-07-10
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND M/WRITTEN OP
Docket Date 2023-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WRITTEN OPINION
On Behalf Of MacArthur H. Daniel
Docket Date 2023-07-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of All Purpose Group, LLC
Docket Date 2023-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MacArthur H. Daniel
Docket Date 2023-06-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2023-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-06-05
Type Response
Subtype Response
Description RESPONSE ~ PER 5/26 ORDER
On Behalf Of MacArthur H. Daniel
Docket Date 2023-05-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2023-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO REQUEST MEDIATION"
On Behalf Of MacArthur H. Daniel
Docket Date 2023-04-03
Type Order
Subtype Order
Description Miscellaneous Order ~ AA CAUTIONED THAT ANY FURTHER PRO SE PLEADINGS FILED MAY RESULT IN SANCTIONS...
Docket Date 2023-03-20
Type Response
Subtype Response
Description RESPONSE ~ PER 2/28 ORDER
On Behalf Of MacArthur H. Daniel
Docket Date 2023-02-28
Type Order
Subtype Order to Show Cause
Description ORD-Show Cause Sanctions/Docketing Statement ~ AA W/IN 20 DAYS RE: SANCTIONS/SPENCER...
Docket Date 2023-02-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction
Docket Date 2023-02-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of All Purpose Group, LLC
Docket Date 2022-12-29
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).The Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-19
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Denial of Rehearing En Banc ~     The Court denies Appellant’s amended motion for rehearing en banc, docketed on November 22, 2022.
Docket Date 2022-11-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ amended
On Behalf Of MacArthur H. Daniel
Docket Date 2022-11-07
Type Order
Subtype Order
Description Order Denying ~ The Court denies the following motions filed by Appellant:Motion for Rehearing of an Order Due to Bona Fide Case of Emergency, filed on June 19, 2022;Motion to Strike Response of Cross-Appellee Faris, filed on June 20, 2022;Motion to Strike Appellee All Purpose Group LLC’s Response to Appellant’s Motion for Rehearing, filed on July 8, 2022;Appellant’s Amended Motion for Rehearing, filed on July 8, 2022;Appellant’s Motion for Stay Due to Covid-19, filed on July 18, 2022;Motion to Strike Reply for Request for Stay, Deny by Cross-Appellee Rebecca Faris, filed on July 27, 2022; and, Motion to Strike All Responses of Cross Defendant Rebecca Faris, filed on August 25, 2022.Additionally, the Court strikes the petition for writ of mandamus and the amended petition for writ of mandamus filed by Appellant on October 19, 2022. Finally, the Court warns Appellant that any future filings that this Court determines to be frivolous may result in the imposition of sanctions. See Fla. R. App. P. 9.410. Such sanctions may include reprimand, contempt, striking of briefs or pleadings, dismissal of proceedings, costs, attorneys’ fees, or other appropriate measures.
Docket Date 2022-10-19
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of MacArthur H. Daniel
Docket Date 2022-10-19
Type Order
Subtype Order re Insufficient Petition
Description Amended Petition
On Behalf Of MacArthur H. Daniel
Docket Date 2022-09-01
Type Response
Subtype Reply
Description REPLY ~ to appellants Daniel's request to strike Appellee Rebecca replies and or motion
On Behalf Of MacArthur H. Daniel
Docket Date 2022-08-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ALL RESPONSES OF CROSS DEFENDANT REBECCA FARIS
On Behalf Of MacArthur H. Daniel
Docket Date 2022-08-04
Type Response
Subtype Reply
Description REPLY ~ to AA request to strike AE request to deny stay of case
On Behalf Of MacArthur H. Daniel
Docket Date 2022-07-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REPLY FOR REQUEST FOR STAY, DENY BYCROSS-APPELLEE REBECCA FARIS
On Behalf Of MacArthur H. Daniel
Docket Date 2022-07-26
Type Response
Subtype Response
Description RESPONSE ~ OF APPELLEE ALL PURPOSE GROUP, LLCTO APPELLANT'S MOTION FOR STAY DUE TO CO-VID 19
On Behalf Of All Purpose Group, LLC
Docket Date 2022-07-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MacArthur H. Daniel
Docket Date 2022-07-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Response to motion for rehearing.
On Behalf Of MacArthur H. Daniel
Docket Date 2022-07-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of All Purpose Group, LLC
Docket Date 2022-07-05
Type Response
Subtype Response
Description RESPONSE ~ to appellants motion for rehearing
On Behalf Of All Purpose Group, LLC
Docket Date 2022-06-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing on an Order
On Behalf Of MacArthur H. Daniel
Docket Date 2022-06-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONSE OF CROSS-APPELLEE FARIS
On Behalf Of MacArthur H. Daniel
Docket Date 2022-06-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Deny Motion to File Amended Reply Brief ~      The Court denies Appellant’s motions to file an amended reply brief, docketed on June 1, 2022, and June 13, 2022.Additionally, the Court strikes as moot Appellee Pearce’s corrected reply to Appellant’s motion to strike Appellee Pearce’s answer brief, docketed on June 7, 2022. This Court struck Appellee Pearce’s answer brief on June 6, 2022.
Docket Date 2022-06-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ MOTION TO AMEND AND REPLY TO BOTH APPELLEES ANSWER BRIEFS AT THE SAME TIME
On Behalf Of MacArthur H. Daniel
Docket Date 2022-06-07
Type Response
Subtype Response
Description RESPONSE ~ to deny appellate request for more time
On Behalf Of Carolee J. Pearce
Docket Date 2022-06-06
Type Response
Subtype Response
Description RESPONSE ~ to appellants motion to strike
On Behalf Of Carolee J. Pearce
Docket Date 2022-06-06
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The Court grants Appellant’s motion to strike filed May 16, 2022, and strikes Appellee’s answer brief docketed April 29, 2022. Within thirty days of the date of this order, Appellee shall serve an amended answer brief that complies with Florida Rule of Appellate Procedure 9.210. The amended answer brief shall include a statement of case and facts which includes citations to the record on appeal prepared by the lower tribunal clerk for each and every fact asserted. Failure to comply with the terms of this order within the time allowed may result in the Court imposing sanctions, including dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2022-06-02
Type Response
Subtype Response
Description RESPONSE ~ to motion to amend reply brief
On Behalf Of All Purpose Group, LLC
Docket Date 2022-06-01
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion for Leave to Amend ~ the reply brief
On Behalf Of MacArthur H. Daniel
Docket Date 2022-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MacArthur H. Daniel
Docket Date 2022-05-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED MOTION TO STRIKE ANSWER BRIEF OF CROSS-APPELLEE PEARCE
On Behalf Of MacArthur H. Daniel
Docket Date 2022-05-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of MacArthur H. Daniel
Docket Date 2022-05-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of All Purpose Group, LLC
Docket Date 2022-04-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Carolee J. Pearce
Docket Date 2022-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Initial Brief Grant w/Warning-AO Applies ~ Having considered Appellee’s response filed April 4, 2022, the Court grants Appellant’s motion for extension of time filed March 28, 2022. Appellant shall serve the initial brief on or before April 12, 2022. The Court will not grant further extensions absent a showing of bona fide emergency. If Appellant fails to serve the amended initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2022-04-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MacArthur H. Daniel
Docket Date 2022-04-04
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S SECONDMOTION TO EXTEND TIME TO FILE AMENDED INITIAL BRIEF
On Behalf Of All Purpose Group, LLC
Docket Date 2022-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ to file amd IB
On Behalf Of MacArthur H. Daniel
Docket Date 2022-03-18
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Initial Brief ~     The Court grants Appellant’s motion to file amended initial brief. Appellant may serve an amended initial brief no later than March 26, 2022. Appellees shall serve an answer brief no later than thirty days thereafter.
Docket Date 2022-03-16
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION TO AMEND INITIAL BRIEF
On Behalf Of All Purpose Group, LLC
Docket Date 2022-03-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MacArthur H. Daniel
Docket Date 2022-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MacArthur H. Daniel
Docket Date 2022-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Initial Brief Extension ~      Appellant's motion docketed January 25, 2022, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before February 28, 2022.
Docket Date 2022-01-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on January 27, 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 2022-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of All Purpose Group, LLC
Docket Date 2022-01-25
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 MacArthur H. Daniel
Docket Date 2022-01-24
Type Response
Subtype Response
Description RESPONSE ~ to 1/12 SC order, amended NOA, order appealed attached
On Behalf Of MacArthur H. Daniel
Docket Date 2022-01-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv., order attached
On Behalf Of MacArthur H. Daniel
Docket Date 2022-01-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 648 pages (pages 97-103 as received by clerk)
Docket Date 2022-01-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated November 23, 2021, requiring appellant to file an amended notice of appeal which contains a proper certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated November 23, 2021. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2021-12-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of MacArthur H. Daniel
Docket Date 2021-11-23
Type Order
Subtype Filing Fee Due
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 2021-11-23
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 19, 2021.
Docket Date 2021-11-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of MacArthur H. Daniel
Docket Date 2021-11-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2023-10-20
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-08-07
ANNUAL REPORT 2019-05-07
REINSTATEMENT 2018-10-05
REINSTATEMENT 2017-10-09
ANNUAL REPORT 2016-04-04
Florida Limited Liability 2015-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State