Search icon

NED JONES LLC

Company Details

Entity Name: NED JONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jan 2016 (9 years ago)
Document Number: L16000009481
FEI/EIN Number 81-1160266
Address: 15691 SOUTH PEBBLE LANE, FORT MYERS, FL, 33912, US
Mail Address: 15691 SOUTH PEBBLE LANE, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
JONES NED Agent 15691 SOUTH PEBBLE LANE, FORT MYERS, FL, 33912

Managing Member

Name Role Address
JONES NED Managing Member 15691 SOUTH PEBBLE LANE, FORT MYERS, FL, 33912

Court Cases

Title Case Number Docket Date Status
MARTHA HENDRIX VS REVERSE MORTGAGE SOLUTIONS, ETC., ET AL. 4D2014-4247 2014-11-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-08-063582 (21)

Parties

Name MARTHA HENDRIX
Role Appellant
Status Active
Representations ARVIN PELTZ
Name NED JONES LLC
Role Appellee
Status Active
Name ANTONE WRIGHT
Role Appellee
Status Active
Name REVERSE MORTGAGE SOLUTIONS LLC
Role Appellee
Status Active
Representations Steven S. Guekjian, Jason F. Joseph, GRISEL ALONSO, LINDSAY WILLIAMS BROWN
Name SEC. OF HOUSING & URBAN DEV
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name IRENE HOLDEN
Role Appellee
Status Active
Name Department of Revenue - Tax
Role Appellee
Status Active
Name ALL UNKNOWN SPOUSES
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-03
Type Disposition by Order
Subtype Transferred
Description Case Transfered to Other Court
Docket Date 2016-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Reverse Mortgage Solutions, Inc.'s December 11, 2015 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2016-04-25
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of REVERSE MORTGAGE SOLUTIONS,
Docket Date 2016-04-21
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of MARTHA HENDRIX
Docket Date 2016-04-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-04-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's April 8, 2016 motion for leave to file amended reply brief is granted. The amended reply brief is deemed filed as of April 8, 2016.
Docket Date 2016-04-08
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ *GRANTED*
On Behalf Of MARTHA HENDRIX
Docket Date 2016-04-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ REPLY BRIEF
On Behalf Of MARTHA HENDRIX
Docket Date 2016-03-30
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Denying Amended Brief ~ ORDERED that appellant's March 21, 2016 motion for leave to file omitted pages to reply brief is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2016-03-21
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend/Correct Brief
On Behalf Of MARTHA HENDRIX
Docket Date 2016-03-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARTHA HENDRIX
Docket Date 2016-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's March 3, 2016 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARTHA HENDRIX
Docket Date 2016-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 days to 03/04/16
On Behalf Of MARTHA HENDRIX
Docket Date 2015-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 02/03/16
On Behalf Of MARTHA HENDRIX
Docket Date 2015-12-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of REVERSE MORTGAGE SOLUTIONS,
Docket Date 2015-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REVERSE MORTGAGE SOLUTIONS,
Docket Date 2015-12-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of REVERSE MORTGAGE SOLUTIONS,
Docket Date 2015-12-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of REVERSE MORTGAGE SOLUTIONS,
Docket Date 2015-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 16, 2015 third motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of REVERSE MORTGAGE SOLUTIONS,
Docket Date 2015-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 16, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of REVERSE MORTGAGE SOLUTIONS,
Docket Date 2015-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 14, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REVERSE MORTGAGE SOLUTIONS,
Docket Date 2015-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of REVERSE MORTGAGE SOLUTIONS,
Docket Date 2015-06-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MARTHA HENDRIX
Docket Date 2015-06-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-06-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of MARTHA HENDRIX
Docket Date 2015-06-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that the May 21, 2015 motion of Steven S. Guekjian, Esq., to withdraw as counsel of record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2015-05-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (DENIED 6/11/15)
On Behalf Of REVERSE MORTGAGE SOLUTIONS,
Docket Date 2015-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellant's May 1, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 5/14/15)
On Behalf Of MARTHA HENDRIX
Docket Date 2015-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/5/15
On Behalf Of MARTHA HENDRIX
Docket Date 2015-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/05/15
On Behalf Of MARTHA HENDRIX
Docket Date 2015-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 03/06/15
On Behalf Of MARTHA HENDRIX
Docket Date 2015-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2015-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/04/15
On Behalf Of MARTHA HENDRIX
Docket Date 2014-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REVERSE MORTGAGE SOLUTIONS,
Docket Date 2014-11-12
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Lindsay Williams Brown, Grisel Alonso and Arvin Peltz have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARTHA HENDRIX
Docket Date 2014-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
Florida Limited Liability 2016-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State