Search icon

J. INGLESE COMPANIES, LLC

Company Details

Entity Name: J. INGLESE COMPANIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Aug 2019 (5 years ago)
Document Number: L17000153164
FEI/EIN Number 82-2213386
Address: 242 SE MIMOSA PLACE, LAKE CITY, FL, 32025, US
Mail Address: 242 SE MIMOSA PLACE, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
INGLESE JIM Agent 242 SE MIMOSA PLACE, LAKE CITY, FL, 32025

Managing Member

Name Role Address
INGLESE JIM Managing Member 242 SE MIMOSA PLACE, LAKE CITY, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000052245 J INGLESE DEVELOPMENT CO. ACTIVE 2020-05-12 2025-12-31 No data 242 SE MIMOSA PLACE, LAKE CITY, FL, 32025
G20000048619 JIM INGLESE EIGHT STACK SYSTEMS ACTIVE 2020-05-03 2025-12-31 No data 242 SE MIMOSA PLACE, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-08-20 No data No data
REGISTERED AGENT NAME CHANGED 2019-08-20 INGLESE, JIM No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
J. Inglese Companies, LLC, Appellant(s) v. Florida Department of Revenue, Appellee(s). 1D2024-0214 2024-01-24 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2024-004-FO1

Parties

Name J. INGLESE COMPANIES, LLC
Role Appellant
Status Active
Name Florida Department of Revenue
Role Appellee
Status Active
Representations Mark Sean Hamilton, Thomas L Barnhart
Name DOR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-18
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no Florida counsel obtained
View View File
Docket Date 2024-03-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause/obtain counsel
View View File
Docket Date 2024-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Revenue
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal/certified copy
On Behalf Of J. Inglese Companies, LLC
Docket Date 2024-01-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of DOR Agency Clerk
Docket Date 2024-01-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-24
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of J. Inglese Companies, LLC
Docket Date 2024-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; with attachments
On Behalf Of J. Inglese Companies, LLC
Docket Date 2024-01-26
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Order Requiring Corporation/Entity to Obtain Counsel
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-08-20
Florida Limited Liability 2017-07-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State