Search icon

JOSEPH GRIMES LLC

Company Details

Entity Name: JOSEPH GRIMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L16000025145
FEI/EIN Number NOT APPLICABLE
Address: 6417 BIG DADDY DRIVE, PANAMA CITY BEACH, FL, 32407
Mail Address: 6417 BIG DADDY DRIVE, PANAMA CITY BEACH, FL, 32407
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
GRIMES JOSEPH Agent 6417 BIG DADDY DRIVE, PANAMA CITY BEACH, FL, 32407

Manager

Name Role Address
grimes joseph p Manager 6417 BIG DADDY DRIVE, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Joseph Grimes, Appellant(s), v. Deutsche Bank National Trust Company, etc., Appellee(s). 3D2023-0232 2023-02-09 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-15276

Parties

Name JOSEPH GRIMES LLC
Role Appellant
Status Active
Representations Niles B. Whitten
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations Michael A. Cohn, Jacqueline F. Perez, John Anthony Van Ness, Ian D. Jagendorf, David Adam Friedman
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellee's Response to Appellant's Motion for Rehearing and Rehearing En Banc, filed on December 12, 2024, is noted. Appellant's Reply to Appellee's Response to Appellant's Motion for Rehearing and Rehearing En Banc, filed on December 12, 2024, is hereby stricken as unauthorized. Upon consideration, Appellant's Motion for Rehearing is hereby denied. LINDSEY, MILLER and LOBREE, JJ., concur. Appellant's Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-12-13
Type Response
Subtype Reply
Description Appellant's Reply to Appellee's Response to Motion for Rehearing and Rehearing EN Banc
On Behalf Of Joseph Grimes
View View File
Docket Date 2024-12-12
Type Response
Subtype Response
Description Appellee's Response to Motion for Rehearing and Rehearing EN Banc
On Behalf Of Deutsche Bank National Trust Company
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice
Description Notice of Agreed Amendment of Initial Brief
On Behalf Of Joseph Grimes
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - IB - 30 days to 11/17/2023.
View View File
Docket Date 2023-02-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before February 19, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Docket Date 2024-12-04
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Appellant's Motion for Rehearing and Rehearing En Banc
On Behalf Of Joseph Grimes
View View File
Docket Date 2024-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice
Description Notice of Change of Attorney Information and E-Mail Designation
On Behalf Of Deutsche Bank National Trust Company
View View File
Docket Date 2024-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 30 days to 03/18/2024
On Behalf Of Deutsche Bank National Trust Company
View View File
Docket Date 2024-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Answer Brief - 30 days to 02/15/2024(GRANTED)
On Behalf Of Deutsche Bank National Trust Company
View View File
Docket Date 2023-12-29
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-12-27
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Motion to Supplement the Record, filed on December 7, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.Order on Motion to Supplement Record
View View File
Docket Date 2023-12-18
Type Brief
Subtype Amended Initial Brief
Description Appellant's Second Amended Initial Brief
On Behalf Of Joseph Grimes
View View File
Docket Date 2023-12-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Motion to Supplement Record
On Behalf Of Deutsche Bank National Trust Company
View View File
Docket Date 2023-11-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing Amended Initial Brief
On Behalf Of Joseph Grimes
View View File
Docket Date 2023-11-21
Type Brief
Subtype Amended Initial Brief
Description Appellant's Amended Initial Brief
On Behalf Of Joseph Grimes
View View File
Docket Date 2023-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joseph Grimes
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
View View File
Docket Date 2023-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Joseph Grimes
View View File
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- IB - 30 days to 10/18/2023.
View View File
Docket Date 2023-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant Motion for Extension of Time to Serve Initial Brief
On Behalf Of Joseph Grimes
View View File
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph Grimes
View View File
Docket Date 2023-07-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee's Motion to Establish Briefing Schedule is granted. Appellant is ordered to file the initial brief on or before August 29, 2023, seventy (70) days from the lifting of the bankruptcy stay. All other briefs shall be filed as required by the Florida Rules of Appellate Procedure.
View View File
Docket Date 2023-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellee's Motion to Establish Briefing Schedule
On Behalf Of Deutsche Bank National Trust Company
View View File
Docket Date 2023-06-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee's Notice of Filing Bankruptcy Order is noted. The stay entered is hereby lifted.
View View File
Docket Date 2023-06-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING BANKRUPTCY ORDER DENYING CONFIRMATION AND DISMISSING CHAPTER 13 CASE
On Behalf Of Deutsche Bank National Trust Company
View View File
Docket Date 2023-05-05
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Deutsche Bank National Trust Company
View View File
Docket Date 2023-05-04
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration of pro se Appellant's compliance with this Court's Order dated February 9, 2023, the appeal is hereby reinstated.
View View File
Docket Date 2023-04-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The "Motion" filed on April 26, 2023, is unintelligible. If pro se Appellant wishes to comply with this Court's February 9, 2023 Order, pro se Appellant must do so within ten (10) days from the date of this Order, after which, the Court will reconsider reinstatement of the appeal. FERNANDEZ, C.J., and LINDSEY and MILLER, JJ., concur.
View View File
Docket Date 2023-04-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR REINSTATEMENT
On Behalf Of Joseph Grimes
View View File
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, pro se Appellant's Motion for Reconsideration is hereby denied. The Court notes that the fee to which pro se Appellant refers to is the trial court fee for preparation of the record. FERNANDEZ, C.J., and LINDSEY and MILLER, JJ., concur.
View View File
Docket Date 2023-04-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-03-31
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ REFILING FEE WAS PAID ON FEBRUARY 15, 2023; STATE COURT DOCKET #167
On Behalf Of Joseph Grimes
View View File
Docket Date 2023-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Pro se Appellant's Motion for Extension of Time to file the initial brief is treated as a motion to reinstate the appeal after it was dismissed on March 7, 2023, for pro se Appellant's failure to comply with this Court's Order of February 9, 2023. The motion to reinstate is hereby denied without prejudice to the filing of an amended motion to reinstate that reflects that pro se Appellant has complied with this Court's Order of February 9, 2023, within twenty (20) days from the date of this Order.
View View File
Docket Date 2023-03-09
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 Joseph Grimes
View View File
Docket Date 2023-03-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Reinstated 5/4/23
Docket Date 2023-03-07
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated February 9, 2023, and with the Florida Rules of Appellate Procedure.
View View File
Docket Date 2023-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph Grimes
View View File
Docket Date 2023-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State