Search icon

JOHN E CARTER, LLC

Company Details

Entity Name: JOHN E CARTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jan 2016 (9 years ago)
Document Number: L16000016721
FEI/EIN Number 81-1288487
Address: 218 E Pine Street, LAKELAND, FL, 33801, US
Mail Address: 218 E Pine Street, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PARRISH & PARRISH CPAS PA Agent 6700 S FLORIDA AVE STE 19, LAKELAND, FL, 33813

Managing Member

Name Role Address
CARTER JOHN E Managing Member 15502 APACHE DR, THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 218 E Pine Street, LAKELAND, FL 33801 No data
CHANGE OF MAILING ADDRESS 2020-06-18 218 E Pine Street, LAKELAND, FL 33801 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 6700 S FLORIDA AVE STE 19, LAKELAND, FL 33813 No data

Court Cases

Title Case Number Docket Date Status
JOHN E. CARTER VS NEWTH GARDENS ASSOCIATION, INC. 4D2022-0312 2022-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA012483XXXXMB

Parties

Name JOHN E CARTER, LLC
Role Appellant
Status Active
Representations Georgia T. Garnecki, Donna Greenspan Solomon, Donald J. Thomas
Name NEWTH GARDENS ASSOCIATION, INC.
Role Appellee
Status Active
Representations David M. Bauman, Seth A. Kolton
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-03-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ ***No AR per task note in Jurisdictional Brief task.***
Docket Date 2023-07-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ Upon consideration of appellee’s June 1, 2023 response, it is ORDERED that the appellant's May 17, 2023 motion for rehearing is denied.
Docket Date 2023-06-01
Type Response
Subtype Response
Description Response
On Behalf Of Newth Gardens Association, Inc.
Docket Date 2023-05-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ MOTION FOR REHEARING OF ORDER UNCONDITIONALLY GRANTING APPELLATE ATTORNEY'S FEES TO APPELLEE
On Behalf Of John E. Carter
Docket Date 2023-05-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s January 17, 2023 motion for appellate attorney's fees is denied.
Docket Date 2023-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-20
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 2023-01-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of John E. Carter
Docket Date 2023-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of John E. Carter
Docket Date 2023-01-17
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of John E. Carter
Docket Date 2023-01-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's January 11, 2023 motion to correct date in notice of agreed extension of time to file reply brief is granted, and appellant shall file the reply brief on or before January 30, 2023.
Docket Date 2023-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT DATE IN NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLYBRIEF
On Behalf Of John E. Carter
Docket Date 2022-12-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of Newth Gardens Association, Inc.
Docket Date 2022-12-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 01/13/2023
Docket Date 2022-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of John E. Carter
Docket Date 2022-12-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Newth Gardens Association, Inc.
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Newth Gardens Association, Inc.
Docket Date 2022-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/14/2022
Docket Date 2022-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Newth Gardens Association, Inc.
Docket Date 2022-10-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/14/2022
Docket Date 2022-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Newth Gardens Association, Inc.
Docket Date 2022-09-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/14/2022
Docket Date 2022-08-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s August 12, 2022 motion to supplement the record is granted, and the record is supplemented to include the material listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-08-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of John E. Carter
Docket Date 2022-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John E. Carter
Docket Date 2022-08-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of John E. Carter
Docket Date 2022-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of John E. Carter
Docket Date 2022-07-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/12/2022
Docket Date 2022-06-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/13/2022
Docket Date 2022-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of John E. Carter
Docket Date 2022-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of John E. Carter
Docket Date 2022-05-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/13/2022
Docket Date 2022-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 682 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-03-09
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that appellant's March 7, 2022 motion for clarification is treated as a motion for briefing schedule and is granted. Appellant shall file the initial brief on or before May 12, 2022.
Docket Date 2022-03-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant's February 11, 2022 jurisdictional brief, this appeal shall proceed from the portion of the December 29, 2021 order dismissing the entire underlying action as moot. See Hernandez v. State Farm Mut. Auto. Ins. Co., 32 So. 3d 695, 698 (Fla. 4th DCA 2010) (“To satisfy finality, the order must go further and dismiss the cause or complaint.”). Further, ORDERED that this appeal is dismissed from the portion of the December 29, 2021 order solely determining appellee's entitlement to attorney's fees. See Schmidt v. Schmidt, 319 So. 3d 65 (Fla. 4th DCA 2021); S.-Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011).GROSS, DAMOORGIAN and FORST, JJ., concur
Docket Date 2022-03-07
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ AS TO DUE DATE OF INITIAL BRIEF
On Behalf Of John E. Carter
Docket Date 2022-02-11
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of John E. Carter
Docket Date 2022-02-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of John E. Carter
Docket Date 2022-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Newth Gardens Association, Inc.
Docket Date 2022-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of John E. Carter
Docket Date 2022-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John E. Carter
Docket Date 2022-02-01
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the portion of the January 20, 2022 order granting in part plaintiff's motion for attorney's fees is an appealable final order, as it appears the order determines entitlement to attorney's fees without awarding an amount. See S.-Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994) (holding that orders granting attorney's fees without determining an amount are not appealable orders). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-01-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of John E. Carter
Docket Date 2022-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John E. Carter
Docket Date 2022-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
JOHN E. CARTER VS STATE OF FLORIDA 4D2018-0946 2018-03-28 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2017CT012016

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2018MM003642AXXXMB

Parties

Name JOHN E CARTER, LLC
Role Petitioner
Status Active
Representations Donna Greenspan Solomon
Name TODD TALBOTT
Role Respondent
Status Active
Name Palm Beach County Sheriff
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Marni Bryson
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-28
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge
Docket Date 2018-03-28
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF LOWER COURT CASE NUMBER
On Behalf Of John E. Carter
Docket Date 2018-03-28
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-03-28
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of John E. Carter
Docket Date 2018-03-28
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of John E. Carter
Docket Date 2018-03-28
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State