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 |
Name | Role |
---|---|
CROSS STREET CORPORATE SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
MADDEN DENNY | Manager | 89 BEACH ROAD #C, SARASOTA, FL, 34242 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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