Search icon

JOHN TERRY, LLC

Company Details

Entity Name: JOHN TERRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Oct 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000190318
FEI/EIN Number 81-4158301
Address: 12327 SE INDIAN RIVER DRIVE SOUTH, HOBE SOUND, FL, 33455, US
Mail Address: 12327 SE INDIAN RIVER DRIVE SOUTH, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
PYE THOMAS G Agent 3909 W. NEWBERRY ROAD, SUITE C, GAINESVILLE, FL, 32607

Authorized Member

Name Role Address
TORREGROSSA JOHN Authorized Member 12327 SE INDIAN RIVER DRIVE SOUTH, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
ALLISON BROWN VS JOHN TERRY 2D2022-1698 2022-05-26 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2021CC-007046

Parties

Name THE ALLISON BROWN CORPORATION
Role Appellant
Status Active
Representations KRISTIN RHODUS, ESQ., MEGAN POWELL, ESQ.
Name JOHN TERRY, LLC
Role Appellee
Status Active
Representations DAVID BLUM, ESQ.
Name HONORABLE SUSAN BEDINGHAUS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-06-22
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2022-06-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Casanueva, and Smith
Docket Date 2022-06-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ALLISON BROWN
Docket Date 2022-06-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE COURT'S ORDER TO SHOW CAUSE FILED MAY 26, 2022
On Behalf Of ALLISON BROWN
Docket Date 2022-06-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALLISON BROWN
Docket Date 2022-05-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALLISON BROWN
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ALLISON BROWN
Docket Date 2022-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-26
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
JOHN TERRY VS LANI TERRY 4D2015-0523 2015-02-10 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013DR012303XXXXSB

Parties

Name JOHN TERRY, LLC
Role Appellant
Status Active
Representations LAWRENCE U. TAUBE
Name LANI TERRY
Role Appellee
Status Active
Representations Marcia Lynn Evoy
Name HON. MARTIN H. COLIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 9, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-07-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (Dismissed 7/14/15)
On Behalf Of JOHN TERRY
Docket Date 2015-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES
On Behalf Of Clerk - Palm Beach
Docket Date 2015-05-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the March 12, 2015 motion to consolidate is granted, and the above-styled cases numbers are now consolidated and are to proceed under the time schedule for a civil appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110 and shall proceed under case no. 4D15-523.
Docket Date 2015-04-28
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's motion for extension of time, included in the status report filed April 20, 2015, is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended through and including May 1, 2015. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2015-04-27
Type Response
Subtype Response
Description Response
On Behalf Of LANI TERRY
Docket Date 2015-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed April 20, 2015, for extension of time, is granted and appellant shall serve the initial brief on or before July 31, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN TERRY
Docket Date 2015-04-20
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 JOHN TERRY
Docket Date 2015-04-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ *AND* MOTION FOR EXT. OF TIME (INCLUDED IN WHEREFORE CLAUSE)
On Behalf Of JOHN TERRY
Docket Date 2015-04-15
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's motion to consolidate.
Docket Date 2015-04-10
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on April 1, 2015, appellant is ordered to file a report within ten (10) days of the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2015-04-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOHN TERRY
Docket Date 2015-04-01
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT
Docket Date 2015-03-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2015-03-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 15-793 (GRANTED 5/8/15)
On Behalf Of JOHN TERRY
Docket Date 2015-03-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 15-793
On Behalf Of JOHN TERRY
Docket Date 2015-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-02-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN TERRY
Docket Date 2015-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-11
Florida Limited Liability 2016-10-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State