Search icon

JEREMY JONES LLC

Company Details

Entity Name: JEREMY JONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000007171
FEI/EIN Number 81-1320720
Address: 1912 SQUIRREL PATH, FORT WALTON BEACH, FL, 32547, US
Mail Address: 1912 SQUIRREL PATH, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
JONES JEREMY A Agent 1912 SQUIRREL PATH, FORT WALTON BEACH, FL, 32547

Manager

Name Role Address
JONES JEREMY A Manager 1912 SQUIRREL PATH, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 1912 SQUIRREL PATH, FORT WALTON BEACH, FL 32547 No data

Court Cases

Title Case Number Docket Date Status
JEREMY JONES VS STATE OF FLORIDA AND RODNEY PRINCE, WARDEN OF VOLUSIA COUNTY BRANCH JAIL 5D2018-2426 2018-07-27 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-302111-CFDB

Parties

Name JEREMY JONES LLC
Role Petitioner
Status Active
Representations Carlus L. Haynes
Name Rodney Prince
Role Respondent
Status Active
Name Volusia County Branch Jail
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Andrea K. Totten
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Hon. Belle Schuman DNU
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-08-14
Type Disposition by Order
Subtype Granted
Description ORD-Grant Original Petition ~ TRL CT TO PROMPTLY SCHEDULE AND CONDUCT HEARING...
Docket Date 2018-08-14
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2018-08-13
Type Response
Subtype Response
Description RESPONSE ~ PER 8/10 ORDER
On Behalf Of State of Florida
Docket Date 2018-08-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT
On Behalf Of JEREMY JONES
Docket Date 2018-08-10
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ BY 8/15 BEFORE 12:00 PM
Docket Date 2018-08-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 5 DAYS - WHY NOT DISM
Docket Date 2018-08-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2018-08-01
Type Response
Subtype Response
Description RESPONSE ~ PER 7/30 ORDER
On Behalf Of State of Florida
Docket Date 2018-07-30
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ 8/1 BY 12:00 PM
Docket Date 2018-07-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JEREMY JONES
Docket Date 2018-07-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JEREMY JONES
Docket Date 2018-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-27
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
JEREMY JONES VS STATE OF FLORIDA 2D2011-1776 2011-04-12 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2007 CF 007245 NC

Parties

Name JEREMY JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-06-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-06-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wallace, Khouzam, and Crenshaw.
Docket Date 2011-06-02
Type Disposition by Order
Subtype Dismissed
Description dismiss petition for failure to comply with order
Docket Date 2011-04-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ suppl. pet. and certify mailing on AG
Docket Date 2011-04-12
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2011-04-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JEREMY JONES

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-16
Florida Limited Liability 2016-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State