Search icon

JAX FREEDOM HOME BUYERS, LLC

Company Details

Entity Name: JAX FREEDOM HOME BUYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2024 (7 months ago)
Document Number: L18000025248
FEI/EIN Number 82-4244534
Address: 5210 Belfort Rd, Suite 210, JACKSONVILLE, FL, 32256, US
Mail Address: P.O. Box 395, Glen Saint Mary, FL, 32040, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Dorsey Obadiah G Agent 5210 BELFORT RD SUITE 210, JACKSONVILLE, FL, 32256

Auth

Name Role Address
dorsey Blaine C Auth 2342 Mitchell Place, Jacksonville, FL, 32207

Chief Executive Officer

Name Role Address
DORSEY OBADIAH G Chief Executive Officer P.O BOX 395, GLEN SAINT MARY, FL, 32040

Chief Financial Officer

Name Role Address
DORSEY SHELBY L Chief Financial Officer P.O BOX 395, GLEN SAINT MARY, FL, 32040

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 5210 Belfort Rd, Suite 210, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2024-04-01 5210 Belfort Rd, Suite 210, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2022-04-11 Dorsey , Obadiah G No data

Court Cases

Title Case Number Docket Date Status
Wendy Williams, Appellant(s), v. JAX Freedom Home Buyers, LLC, and Nikki Y. Sanders, Appellee(s). 5D2024-2325 2024-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2021-CA-000078

Parties

Name Wendy Williams
Role Appellant
Status Active
Representations William H. Davie, II
Name JAX FREEDOM HOME BUYERS, LLC
Role Appellee
Status Active
Representations Nicholas William Morcom
Name Nikki Y. Sanders
Role Appellee
Status Active
Name Steven Whittington
Role Judge/Judicial Officer
Status Active
Name Clay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-01
Type Record
Subtype Appendix to Reply
Description Appendix to Reply Brief
On Behalf Of JAX Freedom Home Buyers, LLC
Docket Date 2024-09-18
Type Order
Subtype Order on Miscellaneous Motion
Description BY 9/30 AE, JAX TO FILE REPLY TO 9/9 RESPONSE TO OTSC
View View File
Docket Date 2024-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion FOR LEAVE TO RESPOND TO APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE ON JURISDICTION
On Behalf Of JAX Freedom Home Buyers, LLC
Docket Date 2024-09-09
Type Response
Subtype Response
Description Response to 8/30 Order
On Behalf Of Wendy Williams
Docket Date 2024-09-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 8/23/2024 Order - Filed Below 9/3/2024
Docket Date 2024-08-30
Type Order
Subtype Show Cause Jurisdiction
Description Show Cause Jurisdiction; AA W/IN 10 DYS
View View File
Docket Date 2024-08-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-08-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA; PARTIES ADVISED ALL APPELLATE DEADLINES WILL COMMENCE AS OF THE DATE OF THIS ORDER
View View File
Docket Date 2024-08-22
Type Record
Subtype Record on Appeal
Description Record on Appeal-350 pages
On Behalf Of Wendy Williams
Docket Date 2024-08-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/3/2024
On Behalf Of Wendy Williams
Docket Date 2024-10-17
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FOR LACK OF JURISDICTION
View View File
Docket Date 2024-10-01
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of JAX Freedom Home Buyers, LLC
View View File
WENDY WILLIAMS VS JAX FREEDOM HOME BUYERS, LLC, AND NIKKI Y. SANDERS 5D2023-3410 2023-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2021-CA-000078

Parties

Name Wendy Williams
Role Appellant
Status Active
Representations William H. Davie, II
Name Nikki Y. Sanders
Role Appellee
Status Active
Name JAX FREEDOM HOME BUYERS, LLC
Role Appellee
Status Active
Representations Nicholas W. Morcom, Michelle Lea Fusillo
Name Hon. Steven B. Whittington
Role Judge/Judicial Officer
Status Active
Name Circuit Court Clay
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-03-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2024-03-05
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2024-02-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2024-02-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB DUE 2/20
Docket Date 2024-02-13
Type Response
Subtype Response
Description RESPONSE ~ PER 2/1 ORDER AND MOTION FOR EOT
On Behalf Of Wendy Williams
Docket Date 2024-02-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2024-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 345 PAGES
On Behalf Of Circuit Court Clay
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/20/2023
On Behalf Of Wendy Williams

Documents

Name Date
LC Amendment 2024-07-12
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-07
Florida Limited Liability 2018-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State