Search icon

JOE ALLEN LLC

Company Details

Entity Name: JOE ALLEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Sep 2016 (8 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: L16000169729
FEI/EIN Number 81-3823119
Address: 1274 WHIDDON AVE, CEDAR KEY, FL, 32625, UN
Mail Address: 1274 WHIDDON AVE, CEDAR KEY, FL, 32625, UN
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN JOSEPH MSR Agent 1274 WHIDDON AVE, CEDAR KEY, FL, 32625

Manager

Name Role Address
ALLEN JOSEPH MSR Manager 1274 WHIDDON AVE, CEDAR KEY, FL, 32625

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
Lisa Anne Cornell, Appellant(s) v. Joseph M. Allen and Joe Allen LLC d/b/a Joe Allen Construction, Appellee(s). 1D2022-2908 2022-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Levy County
2018 CA 000595

Parties

Name Lisa Anne Cornell
Role Appellant
Status Active
Representations G. Ware Cornell
Name Joe Allen Construction
Role Appellee
Status Active
Name JOSEPH M. ALLEN, INC.
Role Appellee
Status Active
Representations Tim Kizzire II, Robert Emmett Anderson Jr.
Name JOE ALLEN LLC
Role Appellee
Status Active
Name Hon. Craig Constantine DeThomasis
Role Judge/Judicial Officer
Status Active
Name Hon. Danny J. Shipp
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 377 So. 3d 232
View View File
Docket Date 2023-03-23
Type Order
Subtype Order Striking Filing
Description Order Striking RB
View View File
Docket Date 2023-03-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Lisa Anne Cornell
Docket Date 2023-02-17
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellee in this case, the amended appendix is accepted and the Court sua sponte discharges its order of February 15, 2023, requiring the filing of an amended appendix.
Docket Date 2023-02-16
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix ~ to AB
On Behalf Of Joseph M. Allen
Docket Date 2023-02-15
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED
Docket Date 2023-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Joseph M. Allen
Docket Date 2023-02-14
Type Record
Subtype Appendix
Description Appendix ~ to AB
On Behalf Of Joseph M. Allen
Docket Date 2023-01-18
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In consideration of the record on appeal, docketed December 16, 2022, the show cause order of December 15, 2022, is hereby discharged.
Docket Date 2022-12-19
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance filed by counsel for the Appellees on December 16, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 80 pages
On Behalf Of Hon. Danny J. Shipp
Docket Date 2022-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph M. Allen
Docket Date 2022-12-16
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its order of December 15, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-12-15
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Lisa Anne Cornell
Docket Date 2022-12-15
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED 12/16 The initial brief filed by the Appellant on December 5, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2022-12-08
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellant in this case, the amended appendix is accepted and the Court sua sponte discharges its order of December 6, 2022, requiring the filing of an amended appendix.
Docket Date 2022-12-06
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED
Docket Date 2022-12-06
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of Lisa Anne Cornell
Docket Date 2022-12-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Lisa Anne Cornell
Docket Date 2022-12-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lisa Anne Cornell
Docket Date 2022-11-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Lisa Anne Cornell
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion docketed November 17, 2022, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before December 5, 2022.
Docket Date 2022-11-18
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's orders dated September 21, 2022, and November 4, 2022, requiring appellant to pay the filing fee of $300.00 or submit a Lower Tribunal order of insolvency and to efile a completed docketing statement.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the above orders. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2022-11-17
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 Lisa Anne Cornell
Docket Date 2022-11-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-09-21
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Danny J. Shipp
Docket Date 2022-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lisa Anne Cornell
Docket Date 2022-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Lisa Anne Cornell
Docket Date 2022-09-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Order Being Appealed ~ *withdrawn* Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed. The appellant shall also file a copy of the motion that postpones rendition. The copy of the motion shall include the original dated certificate of service. The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case. Florida Rule of Appellate Procedure 9.420(c). The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-09-15
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 14, 2022.

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-09-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State