Entity Name: | JAMES BAKER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Aug 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L17000163477 |
FEI/EIN Number | 82-2348869 |
Address: | 9440 n Milam way, Citrus springs, FL, 34434, US |
Mail Address: | 9440 n Milam way, Citrus springs, FL, 34434, US |
ZIP code: | 34434 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER JAMES AJR | Agent | 9440 n Milam way, Citrus springs, FL, 34434 |
Name | Role | Address |
---|---|---|
BAKER JAMES AJR | Manager | 9440 N MILAM WAY, CITRUS SPRINGS, FL, 34434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-05 | 9440 n Milam way, Citrus springs, FL 34434 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 9440 n Milam way, Citrus springs, FL 34434 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-05 | 9440 n Milam way, Citrus springs, FL 34434 | No data |
LC AMENDMENT | 2019-06-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000574226 | ACTIVE | 1000001009832 | CITRUS | 2024-08-28 | 2034-09-04 | $ 1,123.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829 |
J23000155903 | ACTIVE | 1000000948627 | CITRUS | 2023-04-05 | 2033-04-12 | $ 824.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARY S. BAKER AND JAMES BAKER VS AMPHITHEATRE YBOR, INC. D/ B/ A THE RITZ YBOR | 2D2021-1786 | 2021-06-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAMES BAKER LLC |
Role | Appellant |
Status | Active |
Name | MARY S. BAKER |
Role | Appellant |
Status | Active |
Representations | THOMAS A. BURNS, ESQ. |
Name | AMPHITHEATRE YBOR, INC. |
Role | Appellee |
Status | Active |
Representations | LEE J. HARANG, ESQ., RYAN UHRIG, ESQ., KENNETH W. MASTRILLI, ESQ. |
Name | D/ B/ A THE RITZ YBOR |
Role | Appellee |
Status | Active |
Name | HON. CHRISTOPHER C. NASH |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-07-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE TO THE COURT |
On Behalf Of | MARY S. BAKER |
Docket Date | 2022-07-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-07-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. |
Docket Date | 2022-06-21 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | MARY S. BAKER |
Docket Date | 2022-06-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellants shall comply with this court's April 11, 2022, order within seven days. |
Docket Date | 2022-04-11 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ In light of the statements in Appellants’ April 8, 2022, status report, Appellantsshall file in this court a status report within 60 days of the present order or a notice ofvoluntary dismissal within 10 days of the entry of an order vacating the order on appeal,whichever is earlier. |
Docket Date | 2022-04-08 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLANTS' STATUS REPORT |
On Behalf Of | MARY S. BAKER |
Docket Date | 2022-04-05 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellants shall comply with this court's March 4, 2022, order within 7 days of this order. |
Docket Date | 2022-03-04 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ In light of the statements in Appellant's March 4, 2022, status report, Appellants shall file in this court a status report within 30 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order vacating the order on appeal, whichever is earlier. |
Docket Date | 2022-03-04 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLANTS' STATUS REPORT |
On Behalf Of | MARY S. BAKER |
Docket Date | 2021-12-23 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ APPELLANTS' MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | MARY S. BAKER |
Docket Date | 2021-12-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shallbe served by December 29, 2021. |
Docket Date | 2021-12-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FOR THIRD EXTENSION OF TIME |
On Behalf Of | MARY S. BAKER |
Docket Date | 2021-11-29 |
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 | MARY S. BAKER |
Docket Date | 2021-10-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 45 days from the date of this order. |
Docket Date | 2021-10-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FOR SECOND EXTENSION OF TIME |
On Behalf Of | MARY S. BAKER |
Docket Date | 2021-10-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MOTION FOR SECOND EXTENSION OF TIME |
On Behalf Of | MARY S. BAKER |
Docket Date | 2021-09-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by October 7, 2021. |
Docket Date | 2021-08-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME |
On Behalf Of | MARY S. BAKER |
Docket Date | 2021-06-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-06-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2021-06-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | MARY S. BAKER |
Docket Date | 2021-06-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-07-21 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-07-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | MARY S. BAKER |
Docket Date | 2022-07-13 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-TO SHOW CAUSE ~ As it appears that the trial court has granted appellants’ amended motion to vacate the final judgment on appeal, appellants shall show cause within 7 days why this appeal should not be dismissed as moot. Appellants’ response to this order may take the form of a notice of voluntary dismissal. |
Docket Date | 2022-01-19 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORDER GRANTING RELINQUISH JURISDICTION ~ The appellants' motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to rule on the appellants' amended motion to vacate. The appellants shall file in this court a status report within 45 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order vacating, whichever is earlier. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal. |
Docket Date | 2021-08-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ NASH - REDACTED - 202 PAGES |
Docket Date | 2021-07-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | MARY S. BAKER |
Classification | NOA Non Final - Circuit Family - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County FMCE-18-001616 |
Parties
Name | JAMES BAKER LLC |
Role | Appellant |
Status | Active |
Representations | K. ABIGAIL ROBERTS, Nicole Smith |
Name | JENNIE TROMBLEE |
Role | Appellee |
Status | Active |
Representations | Robert J. Hauser, Joshua Roberts, CHERYL BUCKER |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the May 18, 2018 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2018-05-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-05-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JAMES BAKER |
Docket Date | 2018-05-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JENNIE TROMBLEE |
Docket Date | 2018-05-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JAMES BAKER |
Docket Date | 2018-05-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-05-07 |
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 that 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 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. 4th DCA 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 | 2018-05-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JAMES BAKER |
Docket Date | 2018-05-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502014CA008594XXXXMB |
Parties
Name | JAMES BAKER LLC |
Role | Petitioner |
Status | Active |
Representations | Chris Kleppin, Chelsea A. Lewis |
Name | INVESTMENTS MANAGEMENT I, LLC |
Role | Respondent |
Status | Active |
Name | LSA MANAGEMENT, INC. |
Role | Respondent |
Status | Active |
Name | JAMES BATMASIAN |
Role | Respondent |
Status | Active |
Representations | George L. Sigalos |
Name | INVESTMENTS LTD., INC. |
Role | Respondent |
Status | Active |
Name | MARTA BATMASIAN |
Role | Respondent |
Status | Active |
Name | Hon. Meenu Sasser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-03 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 29, 2017 petition for writ of certiorari is denied.TAYLOR, DAMOORGIAN and LEVINE, JJ., concur. |
Docket Date | 2017-10-26 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | JAMES BAKER |
Docket Date | 2017-11-03 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2017-10-26 |
Type | Response |
Subtype | Reply |
Description | Reply |
On Behalf Of | JAMES BAKER |
Docket Date | 2017-10-17 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | JAMES BATMASIAN |
Docket Date | 2017-10-17 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | JAMES BATMASIAN |
Docket Date | 2017-09-27 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2017-08-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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 petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2017-08-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2017-08-29 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | JAMES BAKER |
Docket Date | 2017-08-29 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | JAMES BAKER |
Docket Date | 2017-08-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Criminal - Habeas Corpus |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 89-3946-CF |
Parties
Name | JAMES BAKER LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-24 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-07-26 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of habeas corpus |
Docket Date | 2017-07-26 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ Kelly, Morris, and Rothstein-Youakim |
Docket Date | 2017-07-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-07-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Docket Date | 2017-07-12 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JAMES BAKER |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-12-02 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-05 |
LC Amendment | 2019-06-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-21 |
Florida Limited Liability | 2017-08-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State