Search icon

JONATHAN NEGRON LLC

Company Details

Entity Name: JONATHAN NEGRON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 26 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: L18000050043
Address: 1314 E GORE ST APT A, ORLANDO, FL 32806
Mail Address: 1314 E GORE ST APT A, ORLANDO, FL 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NEGRON, JONATHAN Agent 1314 E GORE ST APT A, ORLANDO, FL 32806

Manager

Name Role Address
NEGRON, JONATHAN Manager 1314 E GORE ST APT A, ORLANDO, FL 32806

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
KEVIN DOLAN, Appellant(s) v. JONATHAN NEGRON, Appellee(s). 4D2024-1528 2024-06-14 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562021CA000009A

Parties

Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active
Name Kevin Dolan
Role Appellant
Status Active
Representations Warren Kwavnick
Name JONATHAN NEGRON LLC
Role Appellee
Status Active
Representations Alfred Russell Bell, Jr., David De Jesus Hernandez, Andrew A. Harris, Grace Streicher, Neil Phillip Anthony

Docket Entries

Docket Date 2024-09-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing Orders Entered During Relinquishment and Request for Order Resuming This Appeal
On Behalf Of Jonathan Negron
Docket Date 2024-08-16
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 25 pages
On Behalf Of St. Lucie Clerk
Docket Date 2024-08-15
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-08-14
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of St. Lucie Clerk
Docket Date 2024-11-25
Type Record
Subtype Supplemental Record
Description Supplemental Record; Pages 3,492 to 3577
On Behalf Of St. Lucie Clerk
Docket Date 2024-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-11-15
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDERED that this court's November 4, 2024 order is vacated.
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of St. Lucie Clerk
Docket Date 2024-10-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of St. Lucie Clerk
Docket Date 2024-08-10
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1719 pages
On Behalf Of St. Lucie Clerk
Docket Date 2024-08-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2024-07-30
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that, upon consideration of appellant's July 26, 2024 response, appellee's July 3, 2024 motion for leave to file cross-appeal out of time is granted.
View View File
Docket Date 2024-07-26
Type Response
Subtype Response
Description Response to Appellees' Motion for Leave to File Cross Appeal Out of Time
On Behalf Of Kevin Dolan
Docket Date 2024-07-23
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
On Behalf Of Jonathan Negron
View View File
Docket Date 2024-07-19
Type Order
Subtype Order to File Response
Description ORDERED that Appellant is directed to respond, within five (5) days from the date of this order, to Appellee's July 3, 2024 "Motion to Leave to File Cross-Appeal Out of Time".
View View File
Docket Date 2024-07-15
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-07-11
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of St. Lucie Clerk
Docket Date 2024-07-11
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 10, 2024 court reporter's acknowledgement letter is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-07-10
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
On Behalf Of Kevin Dolan
View View File
Docket Date 2024-07-03
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Leave to File Cross-Appeal Out of Time
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jonathan Negron
Docket Date 2024-06-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Kevin Dolan
View View File
Docket Date 2024-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kevin Dolan
Docket Date 2024-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 22, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before January 6, 2025. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-11-04
Type Order
Subtype Order on Filing Fee
Description A Notice of Cross-Appeal was filed in the lower tribunal on October 29, 2024. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellee/cross-Appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
View View File
Docket Date 2024-08-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDERED that appellee/cross-appellant's August 8, 2024 unopposed motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for sixty (60) days to rule on the motion to join insurer in judgment and the request to add the insurer to the case for purposes of attorney's fees and costs. The appellee/cross-appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellee/cross-appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellee/cross-appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Filing Fee
Description A Notice of Cross-Appeal was filed in the lower tribunal on July 2, 2024. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellee/cross-Appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
View View File
JONATHAN NEGRON VS KEVIN DOLAN 4D2021-3140 2021-11-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562021CA00009

Parties

Name JONATHAN NEGRON LLC
Role Petitioner
Status Active
Representations Andrew A. Harris, Alfred Russell Bell, Jr.
Name Kevin Dolan
Role Respondent
Status Active
Representations Warren B. Kwavnick, Nicholas Maniotis
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 2, 2021 petition for writ of certiorari is dismissed.CONNER, C.J., WARNER and KUNTZ, JJ., concur.
Docket Date 2021-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kevin Dolan
Docket Date 2021-11-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Jonathan Negron
Docket Date 2021-11-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2021-11-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2018-02-26

Date of last update: 17 Feb 2025

Sources: Florida Department of State