Search icon

SARAH JONES, LLC

Company Details

Entity Name: SARAH JONES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L18000132626
FEI/EIN Number 83-0712185
Address: 1800 BRICK CIR, FORT WALTON BEACH, FL, 32547, US
Mail Address: 1800 BRICK CIR, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
JONES SARAH R Agent 1800 BRICK CIR, FORT WALTON BEACH, FL, 32547

Manager

Name Role Address
JONES SARAH R Manager 1800 BRICK CIR, FORT WALTON BEACH, FL, 32547

Authorized Person

Name Role Address
JONES KELLY C Authorized Person 1800 BRICK CIR, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
MATTHEW JONES, Appellant(s) v. SARAH JANE PACIFICO JONES, Appellee(s). 4D2024-1709 2024-07-08 Open
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE21-008368

Parties

Name SARAH JONES, LLC
Role Appellee
Status Active
Representations Cheryl Beth Bucker, Pamela Marie Gordon
Name Matthew Jones
Role Appellant
Status Active
Representations Catherine Louise Roselli, Steven R Brenners
Name Hon. Kristin Raybon Kanner
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Broward Guardian Ad Litem
Role Appellee
Status Active
Representations Leisa Morrill-Wintz

Docket Entries

Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-19
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to 01/20/2025
Docket Date 2024-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Sarah Jones
Docket Date 2024-10-29
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Matthew Jones
Docket Date 2024-10-28
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 25, 2024 initial brief 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 2024-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Matthew Jones
Docket Date 2024-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sarah Jones
Docket Date 2024-09-16
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 947
On Behalf Of Broward Clerk
Docket Date 2024-09-10
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 Days
Docket Date 2024-09-10
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-07-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Matthew Jones
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-08
Florida Limited Liability 2018-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State