Search icon

RANDY ELLIS, LLC

Company Details

Entity Name: RANDY ELLIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Aug 2016 (8 years ago)
Document Number: L16000155415
FEI/EIN Number 81-3596778
Address: 8606 LENOX AVENUE, JACKSONVILLE, FL, 32221
Mail Address: 8606 LENOX AVENUE, JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ELLIS RANDOLPH L Agent 8606 LENOX AVENUE, JACKSONVILLE, FL, 32221

Manager

Name Role Address
ELLIS RANDOLPH L Manager 8606 LENOX AVENUE, JACKSONVILLE, FL, 32221

Member

Name Role Address
Ellis Janet Member 8606 LENOX AVENUE, JACKSONVILLE, FL, 32221

Court Cases

Title Case Number Docket Date Status
Randy Ellis, Appellant(s) v. Agency for Persons with Disabilities, Appellee(s). 1D2023-0768 2023-03-31 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22F-11538

Parties

Name RANDY ELLIS, LLC
Role Appellant
Status Active
Representations Angela Gerig Caldwell
Name Agency For Persons With Disabilities
Role Appellee
Status Active
Representations Francis Albert Carbone, II, Carrie McNamara, Erin Wilmot Duncan
Name Francis Albert Carbone, II
Role Appellee
Status Active
Name Rafael Centurion
Role Judge/Judicial Officer
Status Active
Name Karina Sarmiento
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agree Extension of Time - IB 60 days - recognized 8/7 AB 60 days - recognized 11/6
On Behalf Of Randy Ellis
Docket Date 2023-04-21
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-11-29
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-11-17
Type Response
Subtype Response
Description Response to motion to dismiss
On Behalf Of Randy Ellis
Docket Date 2023-11-16
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-11-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Agency For Persons With Disabilities
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Persons With Disabilities
Docket Date 2023-10-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2023-10-13
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
Docket Date 2023-08-15
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Randy Ellis
Docket Date 2023-08-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Randy Ellis
Docket Date 2023-05-30
Type Record
Subtype Transcript Unredacted/Not Fully Redacted
Description Transcript Unredacted/Not Fully Redacted - 19 pages - RESTRICTED For Attorneys and Parties Only - Further redaction may be needed
Docket Date 2023-05-18
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2023-05-17
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2023-05-16
Type Record
Subtype Record on Appeal
Description Record on Appeal - 70 pages - RESTRICTED For Attorneys and Parties Only - Further redaction may be needed
Docket Date 2023-04-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Randy Ellis
Docket Date 2023-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Randy Ellis
JOSEPH REMORCA VS RANDY ELLIS, ET AL. 2D2022-2596 2022-08-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-012076

Parties

Name JOSEPH REMORCA
Role Appellant
Status Active
Representations SHARON C. DEGNAN, ESQ., GREGORY J. PRUSAK, ESQ.
Name CARLENE JAMIESON
Role Appellee
Status Active
Name DERYCK JOSEPHS
Role Appellee
Status Active
Name MARILYN ELLIS
Role Appellee
Status Active
Name RANDY ELLIS, LLC
Role Appellee
Status Active
Representations THOMAS SAIEVA, ESQ., STEVE D. PARKER, ESQ., THOMAS S. HARMON, ESQ.
Name CAROL JOSEPHS, INC.
Role Appellee
Status Active
Name RIDGELAND GROUP HOME, INC.
Role Appellee
Status Active
Name MCDONALD GROUP HOME LLC
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-03-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSEPH REMORCA
Docket Date 2023-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The agreed motion to extend the stay of appeal pending settlement is granted, and the stay granted by this court's January 20, 2023, order is extended for 45 days from the date of this order. Within 45 days of the date of this order, appellant shall serve a notice of voluntary dismissal, or appellee shall serve its answer brief.
Docket Date 2023-01-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AGREED MOTION TO EXTEND STAY OF APPEAL PENDING SETTLEMENT BEING FINALIZED
On Behalf Of JOSEPH REMORCA
Docket Date 2022-12-07
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant's motion to stay appeal pending settlement is granted for a period of 45 days. Within 45 days of the date of this order, appellant shall serve a notice of voluntary dismissal, or appellee shall serve its answer brief.
Docket Date 2022-12-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NOTICE OF SETTLEMENT AND MOTION TO STAY APPEAL
On Behalf Of JOSEPH REMORCA
Docket Date 2022-11-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
Docket Date 2022-11-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH REMORCA
Docket Date 2022-11-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOSEPH REMORCA
Docket Date 2022-10-24
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within fifteen days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-10-11
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ The motion to consolidate is granted only to the extent that the appeals 2D22-2563 and 2D22-2596 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions.
Docket Date 2022-08-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOSEPH REMORCA
Docket Date 2022-08-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ UNOPPOSED MOTION TO CONSOLIDATE APPEALS, REALIGN PARTIES AND CLARIFY BRIEFING SCHEDULE
On Behalf Of JOSEPH REMORCA
Docket Date 2022-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-12
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2022-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JOSEPH REMORCA
Docket Date 2022-08-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RIDGELAND GROUP HOME, INC., D/B/A MCDONALD GROUP HOME, AND DERYCK JOSEPHS VS RANDY ELLIS, ET AL. 2D2022-2563 2022-08-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-012076

Parties

Name MCDONALD GROUP HOME LLC
Role Appellant
Status Active
Name RIDGELAND GROUP HOME, INC.
Role Appellant
Status Active
Representations JASON M. AZZARONE, ESQ., THOMAS SAIEVA, ESQ.
Name DERYCK JOSEPHS
Role Appellant
Status Active
Name JOSEPH REMORCA
Role Appellee
Status Active
Name RANDY ELLIS, LLC
Role Appellee
Status Active
Representations THOMAS S. HARMON, ESQ., GREGORY J. PRUSAK, ESQ., TONI P. TUROCY, ESQ., STEVE D. PARKER, ESQ.
Name CAROL JOSEPHS, INC.
Role Appellee
Status Active
Name CARLENE JAMIESON
Role Appellee
Status Active
Name MARILYN ELLIS
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2023-02-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-02-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-02-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF COMPLIANCE REGARDING APPELLANTS' NOTICE OF PENDING SETTLEMENT AND MOTION TO STAY PROCEEDINGS
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2023-01-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF COMPLIANCE REGARDING APPELLANTS' NOTICE OF PENDING SETTLEMENT AND MOTION TO STAY PROCEEDINGS
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2022-12-14
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellants' unopposed motion to stay is granted, and this proceeding will be stayed for 30 days. Appellants shall file a status report, referencing the present order, within 30 days of the date of this order, which may take the form of a notice of voluntary dismissal.
Docket Date 2022-11-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' NOTICE OF PENDING SETTLEMENTAND MOTION TO STAY PROCEEDINGS
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2022-10-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2022-10-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2022-10-11
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ The motion to consolidate is granted only to the extent that the appeals 2D22-2563 and 2D22-2596 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions.
Docket Date 2022-09-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RANDY ELLIS
Docket Date 2022-09-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ amended
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2022-09-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the initial brief does not comply with Florida Rule of Appellate Procedure 9.220(c). -Appendix is not text searchable.The appellants shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2022-08-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2022-08-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2022-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by August 31, 2022.
Docket Date 2022-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2022-08-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of RIDGELAND GROUP HOME, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-11-09
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-09
Florida Limited Liability 2016-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State