Search icon

JEREMY A. JONES, LLC - Florida Company Profile

Company Details

Entity Name: JEREMY A. JONES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEREMY A. JONES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 2016 (8 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L16000220228
Address: 3186 NEW EBENEZER ROAD, LAUREL HILL, FL, 32567, US
Mail Address: 7744 GLEN CHAMBERS ROAD, FLORALA, AL, 36442, US
ZIP code: 32567
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JEREMY A Manager 3186 NEW EBENEZER ROAD, LAUREL HILL, FL, 32567
JONES JEREMY A Agent 3186 NEW EBENEZER ROAD, LAUREL HILL, FL, 32567

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
JEREMY A. JONES VS STATE OF FLORIDA 2D2019-2122 2019-06-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
17-CF-3089

Parties

Name JEREMY A. JONES, LLC
Role Appellant
Status Active
Representations ITA M. NEYMOTIN, ESQ., DAVID J. JOFFE, ESQ.
Name SARAH MARTIN (DNU)
Role Appellant
Status Withdrawn
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations WILLIAM STONE, JR., A.A.G., Attorney General, Tampa
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2020-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2021-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2020-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2020-04-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JEREMY A. JONES
Docket Date 2020-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR BRIEFING SCHEDULE
On Behalf Of JEREMY A. JONES
Docket Date 2020-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEREMY A. JONES
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2020-02-03
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 JEREMY A. JONES
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-11-26
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 JEREMY A. JONES
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-09-26
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 JEREMY A. JONES
Docket Date 2019-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE
On Behalf Of JEREMY A. JONES
Docket Date 2019-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEREMY A. JONES
Docket Date 2019-08-29
Type Letter-Case
Subtype Letter
Description Letter ~ forwarded 5 volume record to Joseph Sexton, Esq.
On Behalf Of JEREMY A. JONES
Docket Date 2019-08-27
Type Response
Subtype Response
Description RESPONSE ~ CERTIFICATION
On Behalf Of STATE OF FLORIDA
Docket Date 2019-08-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ APPOINTING OFFICE OF CRIMINAL CONFLICT AND CIVIL REGIONAL COUNSEL
On Behalf Of MANATEE CLERK
Docket Date 2019-08-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JEREMY A. JONES
Docket Date 2019-08-13
Type Order
Subtype In Lieu of Designation
Description appt 10th in lieu of designation - record provided ~ The circuit court has appointed the local Public Defender to represent appellant in this proceeding. In lieu of a designation, this court appoints the 10th Circuit Public Defender to represent appellant in this appeal. Appellant's initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-08-01
Type Record
Subtype Transcript
Description Transcript Received ~ 322 PAGES
Docket Date 2019-06-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until August 1, 2019.
Docket Date 2019-06-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
On Behalf Of SARAH MARTIN (DNU)
Docket Date 2019-06-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER DECLARING DEFENDANT INDIGENT FOR APPEAL AND APPOINTING THE PUBLIC DEFENDER FOR APPEAL
On Behalf Of MANATEE CLERK
Docket Date 2019-06-06
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2019-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ non certified copy of noa
On Behalf Of JEREMY A. JONES
Docket Date 2019-06-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for briefing schedule is granted to the extent that this court confirms that the initial brief is due April 6, 2020. To the extent that the motion seeks an extension of time, it is denied without prejudice to refile a motion that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel.
Docket Date 2019-08-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description 10th pd withdraw; appoint new counsel - J & S ~ The Tenth Circuit Public Defender's motion to withdraw based on conflict is granted. Jurisdiction is relinquished to the trial court for 30 days for Judge Mercurio to appoint the Office of Criminal Conflict and Civil Regional Counsel. See § 27.511(8), Fla. Stat. (2009). If Judge Mercurio has rotated out of the criminal division, he may delegate appointment responsibilities to the successor judge.The trial court shall provide a copy of its order appointing new counsel to this court; the appellee; the appellant, whose address is DOC # D13061, Central Florida Reception Center, 7000 H.C. Kelley Road, Orlando, FL 32831; and the Tenth Circuit Public Defender. Within 10 days thereafter, the Tenth Circuit Public Defender shall forward the record on appeal and a copy of this order to new counsel and so certify to this court that he has done so. The initial brief shall be served within 30 days thereafter.
JEREMY A. JONES VS LELA HADLEY, INDIVIDUALLY AND AS PERSONAL, ETC. 5D2012-4915 2012-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
09-6384-CA-B

Parties

Name JEREMY A. JONES, LLC
Role Appellant
Status Active
Representations Kendall B. Rigdon, Elizabeth C. Wheeler
Name LELA HADLEY
Role Appellee
Status Active
Representations SHARON H. PROCTOR, David W. Spicer, STEPHEN K. MILLER
Name ESTATE OF ARDEN SCOTT HADLEY
Role Appellee
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-04
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2014-07-21
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-29
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2014-05-19
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT REH OF 4/29 ORDER
On Behalf Of LELA HADLEY
Docket Date 2014-05-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 4/29 ORDER DENYING MOT ATTY FEES
On Behalf Of JEREMY A. JONES
Docket Date 2014-04-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AA'S MOT FOR ATTYS FEES IS DENIED...
Docket Date 2014-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LELA HADLEY
Docket Date 2014-02-18
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2014-02-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ACCEPT MOT ATTY FEES AS TIMELY/NOTED PER JUDGES
On Behalf Of LELA HADLEY
Docket Date 2014-01-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of JEREMY A. JONES
Docket Date 2014-01-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LELA HADLEY
Docket Date 2014-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JEREMY A. JONES
Docket Date 2014-01-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEREMY A. JONES
Docket Date 2014-01-10
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE REPLY BRIEF TO 1/20/14
On Behalf Of JEREMY A. JONES
Docket Date 2013-12-09
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR REPLY BRF TO 1/10
On Behalf Of JEREMY A. JONES
Docket Date 2013-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Sharon H. Proctor 0012807 AE Stephen K. Miller 0009172
Docket Date 2013-11-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LELA HADLEY
Docket Date 2013-10-31
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 11/18
On Behalf Of LELA HADLEY
Docket Date 2013-09-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL
Docket Date 2013-09-10
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 11/1
On Behalf Of LELA HADLEY
Docket Date 2013-08-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2013-08-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Elizabeth C. Wheeler 374210
Docket Date 2013-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEREMY A. JONES
Docket Date 2013-08-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JEREMY A. JONES
Docket Date 2013-08-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL
Docket Date 2013-07-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3VOL
Docket Date 2013-07-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2013-07-12
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 8/23
On Behalf Of JEREMY A. JONES
Docket Date 2013-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JEREMY A. JONES
Docket Date 2013-07-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2013-07-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JEREMY A. JONES
Docket Date 2013-05-24
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 7/15/13
On Behalf Of JEREMY A. JONES
Docket Date 2013-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 3VOL
Docket Date 2013-04-11
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2013-03-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ UNSUCCESSFUL MED-TIME COMMENCE 3/18
Docket Date 2013-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AE ATTEND MED BY PHONE
Docket Date 2013-02-12
Type Order
Subtype Order
Description Miscellaneous Order ~ APPT MEDIATOR
Docket Date 2013-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LELA HADLEY
Docket Date 2013-01-24
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS
Docket Date 2013-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEREMY A. JONES
Docket Date 2013-01-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Kendall B. Rigdon 046647
Docket Date 2012-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-12-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2012-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S. SENT/MED. SENT 1/4/13
On Behalf Of JEREMY A. JONES
Docket Date 2012-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2016-12-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State