Search icon

JAMES BAKER LLC

Company Details

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

Agent

Name Role Address
BAKER JAMES AJR Agent 9440 n Milam way, Citrus springs, FL, 34434

Manager

Name Role Address
BAKER JAMES AJR Manager 9440 N MILAM WAY, CITRUS SPRINGS, FL, 34434

Events

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

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-7417

Parties

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
JAMES BAKER VS JENNIE TROMBLEE 4D2018-1376 2018-05-03 Closed
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
JAMES BAKER VS JAMES BATMASIAN, et al. 4D2017-2750 2017-08-29 Closed
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
JAMES BAKER VS STATE OF FLORIDA 2D2017-2817 2017-07-12 Closed
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

Documents

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