Search icon

J.B. DEVELOPMENT OF SARASOTA, LLC

Company Details

Entity Name: J.B. DEVELOPMENT OF SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2017 (7 years ago)
Document Number: L16000125165
FEI/EIN Number 81-3204309
Address: 89 BEACH ROAD, UNIT C, SARASOTA, FL, 34242
Mail Address: POST OFFICE BOX 549, ADA, MI, 49301
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
CROSS STREET CORPORATE SERVICES, LLC Agent

Manager

Name Role Address
MADDEN DENNY Manager 89 BEACH ROAD #C, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 No data
REINSTATEMENT 2017-10-09 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-09 CROSS STREET CORPORATE SERVICES, LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
J. B. DEVELOPMENT OF SARASOTA, LLC, Petitioner(s) v. SARASOTA COUNTY, Respondent(s). 2D2023-2810 2023-12-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
23-CA-6231

Parties

Name J.B. DEVELOPMENT OF SARASOTA, LLC
Role Petitioner
Status Active
Representations W. GUNNAR WESTERGOM, ESQ., DAVID SMOLKER, ESQ., R. CLAY MATHEWS, ESQ.
Name SARASOTA COUNTY
Role Respondent
Status Active
Representations David Michael Pearce, G. MATTHEW BROCKWAY, ESQ., PRZEMYSLAW L. DOMINKO, ESQ., SCOTT T. BOSSARD, ESQ., Joshua Bernard Moye
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-10
Type Disposition by Opinion
Subtype Denied
Description Denied
View View File
Docket Date 2024-03-21
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of J. B. DEVELOPMENT OF SARASOTA, LLC
Docket Date 2024-02-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SARASOTA COUNTY
Docket Date 2024-01-22
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2023-12-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ALSO SEEKS MANDAMUS
On Behalf Of J. B. DEVELOPMENT OF SARASOTA, LLC
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
J. B. DEVELOPMENT OF SARASOTA, LLC VS SARASOTA COUNTY 2D2023-2815 2023-12-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
23-CA-6231-NC

Parties

Name J.B. DEVELOPMENT OF SARASOTA, LLC
Role Petitioner
Status Active
Representations W. GUNNAR WESTERGOM, ESQ., DAVID SMOLKER, ESQ.
Name SARASOTA COUNTY
Role Respondent
Status Active
Representations PRZEMYSLAW L. DOMINKO, ESQ., DAVID M. PEARCE, ESQ., STEVEN D. HUTTON, ESQ., G. MATTHEW BROCKWAY, ESQ.
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, KHOUZAM, and BLACK
Docket Date 2024-01-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of J. B. DEVELOPMENT OF SARASOTA, LLC
Docket Date 2024-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-29
Type Petition
Subtype Petition
Description Petition Filed ~ W/ORDER
On Behalf Of J. B. DEVELOPMENT OF SARASOTA, LLC
Docket Date 2023-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-24
Type Disposition by Order
Subtype Dismissed
Description dismiss petition for failure to comply with order ~ This proceeding is dismissed for Petitioner's failure to submit a petition withappendices in accordance with this court’s order of January 2, 2024.
Docket Date 2024-01-02
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal ~ This will proceed in certiorari. Petitioner shall submit a petition with appendiceswithin fifteen days or this proceeding will be at risk of dismissal without further notice.The petition submitted shall carry the appellate case number on this order.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-03-31
REINSTATEMENT 2017-10-09
Florida Limited Liability 2016-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State