Entity Name: | JERRY FORD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JERRY FORD LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Dec 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2024 (a year ago) |
Document Number: | L16000219672 |
FEI/EIN Number |
81-4613206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2028 Murano Lane, Leander, TX, 78641, US |
Mail Address: | 2028 Murano Lane, Leander, TX, 78641, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORD JERRY | Manager | 2146 Crystal Creek Rd, Springville, IA, 52336 |
FORD BETTY | Authorized Member | 2146 Crystal Creek Rd, Springville, IA, 52336 |
FORD BENJAMIN | Agent | 2028 Murano Lane, Leander, FL, 78641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-10 | 6910 Spring Grove Ct NE, Cedar Rapids, IA 52411 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-10 | FORD, Jerry Patrick | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | 6910 Spring Grove Ct NE, Cedar Rapids, FL 52411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-10 | 6910 Spring Grove Ct NE, Cedar Rapids, IA 52411 | - |
REINSTATEMENT | 2024-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-08 | 2028 Murano Lane, Leander, TX 78641 | - |
CHANGE OF MAILING ADDRESS | 2022-02-08 | 2028 Murano Lane, Leander, TX 78641 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-08 | 2028 Murano Lane, Leander, FL 78641 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-17 | FORD, BENJAMIN | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JERRY FORD AND DEANNA FORD VS SCOTT MOORE AND LISSA BEALKE-MOORE | 5D2015-2792 | 2015-08-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JERRY FORD LLC |
Role | Appellant |
Status | Active |
Representations | Kevin K. Dixon |
Name | DEANNA FORD |
Role | Appellant |
Status | Active |
Name | LISSA BEALKE-MOORE |
Role | Appellee |
Status | Active |
Name | SCOTT MOORE LLC |
Role | Appellee |
Status | Active |
Representations | T. W. ACKERT, KEVIN JON PRIBELL |
Name | HON. PATRICIA THOMAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Citrus |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-11-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-11-23 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2015-11-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2015-11-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ AAS 9/23 MOT TO REVIEW IS DENIED AS MOOT; AES 8/22 MOT FOR ATTYS FEES IS DENIED |
Docket Date | 2015-09-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR REVIEW |
On Behalf Of | SCOTT MOORE |
Docket Date | 2015-09-23 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ DENIED AS MOOT PER 11/4 ORDER |
On Behalf Of | JERRY FORD |
Docket Date | 2015-09-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT FOR REVIEW |
On Behalf Of | JERRY FORD |
Docket Date | 2015-09-02 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE |
On Behalf Of | SCOTT MOORE |
Docket Date | 2015-08-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | JERRY FORD |
Docket Date | 2015-08-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/18 ORDER |
On Behalf Of | JERRY FORD |
Docket Date | 2015-08-28 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response ~ TO 8/28 RESP TO ORDER |
On Behalf Of | JERRY FORD |
Docket Date | 2015-08-23 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ OMITTED EXHIBITS TO MOT ATTY FEES |
On Behalf Of | SCOTT MOORE |
Docket Date | 2015-08-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ DENIED PER 11/4 ORDER |
On Behalf Of | SCOTT MOORE |
Docket Date | 2015-08-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT DISM |
On Behalf Of | SCOTT MOORE |
Docket Date | 2015-08-19 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | SCOTT MOORE |
Docket Date | 2015-08-18 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/I 10DAYS |
Docket Date | 2015-08-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-08-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/5/15 |
On Behalf Of | JERRY FORD |
Docket Date | 2015-08-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-08-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
REINSTATEMENT | 2024-01-18 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-22 |
REINSTATEMENT | 2017-11-17 |
Florida Limited Liability | 2016-12-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State