Search icon

JAMES B. SPICER, LLC

Company Details

Entity Name: JAMES B. SPICER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Apr 2017 (8 years ago)
Document Number: L17000089386
FEI/EIN Number 82-1269271
Address: 700 CENTRAL AVE, 302, ST PETERSBURG, FL, 33701, US
Mail Address: 700 CENTRAL AVE, 302, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SPICER JAMES B Agent 700 CENTRAL AVE, ST PETERSBURG, FL, 33701

Authorized Member

Name Role Address
SPICER JAMES B Authorized Member 700 CENTRAL AVE #302, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 700 CENTRAL AVE, 302, ST PETERSBURG, FL 33701 No data
CHANGE OF MAILING ADDRESS 2022-04-20 700 CENTRAL AVE, 302, ST PETERSBURG, FL 33701 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 700 CENTRAL AVE, 302, ST PETERSBURG, FL 33701 No data

Court Cases

Title Case Number Docket Date Status
DEUTSCHE BANK NATIONAL TRUST CO. VS LORETTA SPICER 2D2016-1277 2016-03-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2010-CA-006493-XX-CICI

Parties

Name DEUTSCHE BANK NATIONAL TRUST CO.
Role Appellant
Status Active
Representations DAVID Y. ROSENBERG, ESQ., ROY A. DIAZ, ESQ.
Name TERWIN ADVISORS, L L C
Role Appellee
Status Active
Name JAMES B. SPICER, LLC
Role Appellee
Status Active
Name LORETTA SPICER
Role Appellee
Status Active
Representations DINEEN P. WASYLIK, ESQ., JARED M. KRUKAR, ESQ., ANDREW M. LYONS, ESQ.
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name UNKNOWN TENANT NO. 1
Role Appellee
Status Active
Name UNKNOWN TENANT NO. 2
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-09
Type Order
Subtype Order
Description Miscellaneous Order ~ The motion for appellate attorney's fees filed by appellees Loretta and James B. Spicer is granted in an amount to be set by the trial court. The motion for appellate attorney's fees filed by appellant Deutsche Bank National Trust Company is denied.
Docket Date 2017-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-05-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LORETTA SPICER
Docket Date 2017-02-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2017-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2017-02-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2017-02-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LORETTA SPICER
Docket Date 2017-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 02/25/17
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2016-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 01/26/17
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2016-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LORETTA SPICER
Docket Date 2016-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LORETTA SPICER
Docket Date 2016-12-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LORETTA SPICER
Docket Date 2016-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-AB DUE 12/03/16
On Behalf Of LORETTA SPICER
Docket Date 2016-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 11/26/16
On Behalf Of LORETTA SPICER
Docket Date 2016-10-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2016-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 10/27/16
On Behalf Of LORETTA SPICER
Docket Date 2016-09-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2016-08-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-08-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-08-12
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 DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2016-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2016-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-IB DUE 08/11/16
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2016-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2016-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 06/27/16
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2016-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LORETTA SPICER
Docket Date 2016-05-06
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD
Docket Date 2016-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2016-03-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-16
Florida Limited Liability 2017-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State