Search icon

JONATHAN MORALES "LLC"

Company Details

Entity Name: JONATHAN MORALES "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L18000044038
Address: 12525 CROSS ST, LARGO, FL, 33773
Mail Address: 12525 CROSS ST, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES JONATHAN N Agent 12525 CROSS ST, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
JONATHAN MORALES VS STATE OF FLORIDA 4D2021-3120 2021-11-02 Closed
Classification NOA Final - Circuit Criminal - 3.853 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
03-014775

Parties

Name JONATHAN MORALES "LLC"
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-07
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2022-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Jonathan Morales
Docket Date 2021-11-02
Type Misc. Events
Subtype Fee Status
Description NF10:No Fee-3.853
Docket Date 2021-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jonathan Morales
Docket Date 2021-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-02
Type Record
Subtype Record on Appeal
Description Received Summary Record
AMOJW REALTY, LLC VS J&N WORLDWIDE LLC, D/B/A GRAND SIXTY CLUB, AND JONATHAN MORALES 2D2021-1157 2021-04-19 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
2021-CC-017914

County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-003232

Parties

Name AMOJW REALTY LLC
Role Petitioner
Status Active
Representations SEAN P. COX, ESQ.
Name J&N WORLDWIDE LLC
Role Respondent
Status Active
Representations VICTOR L. ZAMORA, JR., ESQ.
Name JONATHAN MORALES "LLC"
Role Respondent
Status Active
Name D/B/A GRAND SIXTY CLUB
Role Respondent
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of mandamus is dismissed.
Docket Date 2021-07-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-07-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of AMOJW REALTY, LLC
Docket Date 2021-06-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve the petition for writ of mandamus is granted to the extent that Petitioner shall file the petition and appendix within 15 days from the date of this order.
Docket Date 2021-05-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE PETITION OF MANDAMUS
On Behalf Of AMOJW REALTY, LLC
Docket Date 2021-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AMOJW Realty, LLC, has filed a "notice of appeal" seeking a writ of mandamus. Petitioner shall submit a petition for writ of mandamus with appendix in this case number within fifteen days from the date of this order, or this proceeding will be at risk of dismissal without further notice.
Docket Date 2021-04-20
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2021-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-04-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AMOJW REALTY, LLC

Documents

Name Date
Florida Limited Liability 2018-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State