Search icon

J & K UNIFORMS LLC

Company Details

Entity Name: J & K UNIFORMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2016 (8 years ago)
Document Number: L15000211405
FEI/EIN Number 81-1157547
Address: 3912 W Hillsborough Ave, TAMPA, FL, 33614, US
Mail Address: 3912 W Hillsborough Ave, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
educational outfitters Agent 3912 W Hillsborough Ave, TAMPA, FL, 33614

Chief Executive Officer

Name Role Address
NERRO MARITZA Chief Executive Officer 3912 W Hillsborough Ave, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 3912 W Hillsborough Ave, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2024-04-03 3912 W Hillsborough Ave, TAMPA, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 3912 W Hillsborough Ave, TAMPA, FL 33614 No data
REGISTERED AGENT NAME CHANGED 2023-01-20 educational outfitters No data
REINSTATEMENT 2016-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
DORENE MIRANDA, ON BEHALF OF HERSELF AND THE PUNTATIVE CLASS VS EDUCATIONAL OUTFITTERS GROUP, LLC, ET AL. 2D2022-0884 2022-03-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-002822

Parties

Name DORENE MIRANDA
Role Appellant
Status Active
Representations OCTAVIO GOMEZ, ESQ., KIMBERLY H. WOCHHOLZ, ESQ., SCOTT D. OWENS, ESQ.
Name J & K UNIFORMS LLC
Role Appellee
Status Active
Name HON. MARK R. WOLFE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name EDUCATIONAL OUTFITTERS GROUP, LLC
Role Appellee
Status Active
Representations DANIEL A. NICHOLAS, ESQ., JOHN M. STEWART, ESQ., S. DOUGLAS KNOX, ESQ., MARK D. TINKER, ESQ., JASON ZIMMERMAN, ESQ.

Docket Entries

Docket Date 2022-12-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DORENE MIRANDA
Docket Date 2022-11-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's notice of agreed extension is stricken. Under Florida Rule ofAppellate Procedure 9.210(a)(3), Appellant is permitted a single reply brief whenresponding to multiple answer briefs.
Docket Date 2022-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED NOTICE OF AGREED EXTENSION//60 - RB DUE 1/18/23 (LAST REQUEST)
On Behalf Of DORENE MIRANDA
Docket Date 2022-10-26
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee’s motion to strike is granted. The answer brief is stricken. The amended answer brief is accepted as filed.
Docket Date 2022-10-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE ITS ANSWER BRIEF
On Behalf Of EDUCATIONAL OUTFITTERS GROUP, LLC
Docket Date 2022-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EDUCATIONAL OUTFITTERS GROUP, LLC
Docket Date 2022-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION
On Behalf Of DORENE MIRANDA
Docket Date 2022-10-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellee’s answer brief •is prepared with the wrong font. Appellee shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-10-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of EDUCATIONAL OUTFITTERS GROUP, LLC
Docket Date 2022-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EDUCATIONAL OUTFITTERS GROUP, LLC
Docket Date 2022-10-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EDUCATIONAL OUTFITTERS GROUP, LLC
Docket Date 2022-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME
On Behalf Of EDUCATIONAL OUTFITTERS GROUP, LLC
Docket Date 2022-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ WOLFE - 328 PAGES
Docket Date 2022-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED ADDITIONAL EXTENSION//30 - AB (ED OUTFITTERS) DUE 10/20/22
On Behalf Of EDUCATIONAL OUTFITTERS GROUP, LLC
Docket Date 2022-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of EDUCATIONAL OUTFITTERS GROUP, LLC
Docket Date 2022-09-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellees' motions to dismiss for lack of jurisdiction are denied. Appellee's J & K Uniforms LLC's Unopposed Motion to Correct the Record is granted, and the clerk of the lower tribunal shall supplement the record with legible copies of the record pages identified in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-08-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO EDUCATIONALOUTFITTERS GROUP, LLC'S MOTION TO DISMISS
On Behalf Of DORENE MIRANDA
Docket Date 2022-08-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO J&K UNIFORMS LLC'S MOTION TO DISMISS
On Behalf Of DORENE MIRANDA
Docket Date 2022-07-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to dismiss.
Docket Date 2022-07-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ EDUCATIONAL OUTFITTERS GROUP, LLC'SMOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of EDUCATIONAL OUTFITTERS GROUP, LLC
Docket Date 2022-07-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to appellee's motion to dismiss within 15 days of the date of this order.
Docket Date 2022-07-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS FOR LACK OF JURISDICTION OR IN THE ALTERNATIVE UNOPPOSED MOTION TO CORRECT THE RECORD
On Behalf Of EDUCATIONAL OUTFITTERS GROUP, LLC
Docket Date 2022-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDUCATIONAL OUTFITTERS GROUP, LLC
Docket Date 2022-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 7/25/22 (J&K UNIFORMS)
On Behalf Of EDUCATIONAL OUTFITTERS GROUP, LLC
Docket Date 2022-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDUCATIONAL OUTFITTERS GROUP, LLC
Docket Date 2022-05-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DORENE MIRANDA
Docket Date 2022-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ WOLFE - 328 PAGES
Docket Date 2022-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ amended
Docket Date 2022-03-22
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of DORENE MIRANDA
Docket Date 2022-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DORENE MIRANDA
Docket Date 2022-03-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-25
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of EDUCATIONAL OUTFITTERS GROUP, LLC
Docket Date 2022-03-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State