Search icon

JAMIE BUTTRICK LLC

Company Details

Entity Name: JAMIE BUTTRICK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000042869
FEI/EIN Number 82-4445074
Address: 5050 SE 112TH STREET RD, LOT 1, BELLEVIEW, FL, 34420, UN
Mail Address: 5050 SE 112TH STREET RD, LOT 1, BELLEVIEW, FL, 34420, UN
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
BUTTRICK JAMIE Agent 5050 SE 112TH STREET RD, BELLEVIEW, FL, 34420

Manager

Name Role Address
BUTTRICK JAMIE Manager 5050 SE 112TH STREET RD, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
MARLENE DORTA AND JANE M. LETWIN VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR AMERIQUEST MORTGAGE SECURITIES, INC., ASSET BACKED PASS-THROUGH CERTIFICATES, SERIES 2004-R-1, RITA BUTTRICK A/K/A RITA MARIE, ETC., ET AL. 5D2018-3502 2018-11-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2018-CA-1325-B

Parties

Name Marlene Dorta
Role Petitioner
Status Active
Name JANE MARIE LETWIN
Role Petitioner
Status Active
Name RITA BUTTRICK
Role Respondent
Status Active
Name Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Role Respondent
Status Active
Representations Kimberly S. Mello, Robertson, Anschutz & Schneid, Joseph H. Picone
Name JAMIE BUTTRICK LLC
Role Respondent
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-02-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-02-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-01-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2019-01-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2019-01-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2018-12-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ MOOT.
Docket Date 2018-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2018-12-14
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2018-12-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AMENDED
On Behalf Of Marlene Dorta
Docket Date 2018-12-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of JANE MARIE LETWIN
Docket Date 2018-12-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ PTS FILE AMEND MOT TO REINSTATE W/IN 10 DAYS
Docket Date 2018-12-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ STRICKEN PER 12/4 ORDER
On Behalf Of Marlene Dorta
Docket Date 2018-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-11-29
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet. ~ W/DRAWN PER 12/14 ORDER
Docket Date 2018-11-20
Type Response
Subtype Response
Description RESPONSE ~ PER 11/9 ORDER
On Behalf Of Marlene Dorta
Docket Date 2018-11-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PTS W/IN 10 DAYS - PROCEED AS PET
Docket Date 2018-11-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-11-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-11-08
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR CERTIORARI; FILED BELOW 11/8/18
On Behalf Of Marlene Dorta
Docket Date 2018-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State