Search icon

JOHN BARRETT LLC

Company Details

Entity Name: JOHN BARRETT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Sep 2016 (8 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L16000174244
Address: 3401 SW 26TH AVE, CAPE CORAL, FL, 33914
Mail Address: 3401 SW 26TH AVE, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BARRETT JOHN J Agent 3401 SW 26TH AVE, CAPE CORAL, FL, 33914

Manager

Name Role Address
BARRETT JOHN J Manager 3401 SW 26TH AVE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
JOHN BARRETT VS STATE OF FLORIDA 2D2017-4022 2017-10-09 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF-12-6992

Parties

Name JOHN BARRETT LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-12-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, C. J., and Crenshaw and Sleet
Docket Date 2017-12-12
Type Disposition by Order
Subtype Dismissed
Description dismiss petition for failure to comply with order
Docket Date 2017-10-16
Type Order
Subtype Order to Supplement Petition
Description supp mandamus with certif of service
Docket Date 2017-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-10-09
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of JOHN BARRETT
JOHN BARRETT VS STATE OF FLORIDA 2D2016-2460 2016-06-07 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016CA-000532-000

Parties

Name JOHN BARRETT LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-09-19
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot
Docket Date 2016-09-19
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ KELLY, BLACK, and SALARIO
Docket Date 2016-08-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2016-07-11
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2016-06-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOHN BARRETT
Docket Date 2016-06-20
Type Order
Subtype Order to Supplement Petition
Description supp mandamus with certif of service
Docket Date 2016-06-07
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS A HABEAS
On Behalf Of JOHN BARRETT
Docket Date 2016-06-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JOHN BARRETT VS STATE OF FLORIDA 2D2016-2430 2016-06-01 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF12-006992-XX

Parties

Name JOHN BARRETT LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-07-15
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-06-06
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN BARRETT
Docket Date 2016-06-01
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of POLK CLERK
Docket Date 2016-06-01
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-06-01
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
JOHN BARRETT VS STATE OF FLORIDA 2D2014-3464 2014-07-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF12-006992-XX

Parties

Name JOHN BARRETT LLC
Role Appellant
Status Active
Representations ROBERT A. NORGARD, ESQ., ANDREA NORGARD, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G., ATTORNEY GENERAL
Name HON. DONALD G. JACOBSEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-08-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN BARRETT
Docket Date 2015-08-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of STATE OF FLORIDA
Docket Date 2015-07-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN BARRETT
Docket Date 2015-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 07/15/15
On Behalf Of JOHN BARRETT
Docket Date 2015-04-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 06/15/15
On Behalf Of JOHN BARRETT
Docket Date 2015-04-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ AMENDED ORDER APPOINTING COUNSEL FOR APPEAL
Docket Date 2015-04-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S CERTIFICATION OF MAILING
On Behalf Of STATE OF FLORIDA
Docket Date 2015-04-07
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER APPOINTING COUNSEL FOR APPEAL
Docket Date 2015-03-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description appt conflict counsel-RC
Docket Date 2015-03-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOHN BARRETT
Docket Date 2014-12-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JOHN BARRETT
Docket Date 2014-11-14
Type Letter-Case
Subtype Letter
Description Letter ~ 6 VOLUMES OF RECORD FORWARDED TO REGIONAL COUNSEL
On Behalf Of JOHN BARRETT
Docket Date 2014-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN BARRETT
Docket Date 2014-11-07
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER APPOINTING COUNSEL FOR APPEAL
Docket Date 2014-11-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description 10th pd withdraw; appoint new counsel - J & S ~ CM
Docket Date 2014-11-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOHN BARRETT
Docket Date 2014-10-29
Type Record
Subtype Record on Appeal
Description Received Records ~ JACOBSEN
Docket Date 2014-08-28
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2014-08-28
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2014-07-31
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ and appoint public defender
On Behalf Of POLK CLERK
Docket Date 2014-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN BARRETT
Docket Date 2014-07-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2014-07-24
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Florida Limited Liability 2016-09-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State