Entity Name: | JONATHAN YOUNG LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JONATHAN YOUNG LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Oct 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L18000242429 |
Address: | 4439 SPARROW DRIVE, HOLT, FL, 32564, US |
Mail Address: | 4439 SPARROW DRIVE, HOLT, FL, 32564, US |
ZIP code: | 32564 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG JONATHAN | Manager | 4439 SPARROW DRIVE, HOLT, FL, 32564 |
YOUNG JONATHAN | Agent | 4439 SPARROW DRIVE, HOLT, FL, 32564 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPRINGLAKE-NORTHWOOD HOMEOWNERS ASSOCIATION, INC. VS JONATHAN YOUNG and LORETTA SHIRLEY | 4D2019-1725 | 2019-06-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SPRINGLAKE-NORTHWOOD HOMEOWNERS ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Gerard S. Collins, Lauren T. Schwarzfeld |
Name | JONATHAN YOUNG LLC |
Role | Appellee |
Status | Active |
Representations | Rebekah Davis |
Name | Department of Economic Opportunity |
Role | Appellee |
Status | Active |
Name | LORETTA SHIRLEY |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2020-03-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-03-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-02-13 |
Type | Order |
Subtype | Order on Motion for Sanctions |
Description | Order Denying Motion for Sanctions ~ ORDERED that the appellant’s August 19, 2019 “motion for prevailing party attorneys’ fees and costs” is denied. |
Docket Date | 2020-02-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-08-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ *AND* COSTS |
On Behalf Of | SPRINGLAKE-NORTHWOOD HOMEOWNERS ASSOCIATION, INC. |
Docket Date | 2019-08-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | SPRINGLAKE-NORTHWOOD HOMEOWNERS ASSOCIATION, INC. |
Docket Date | 2019-08-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SPRINGLAKE-NORTHWOOD HOMEOWNERS ASSOCIATION, INC. |
Docket Date | 2019-07-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 923 PAGES |
On Behalf Of | Department of Economic Opportunity |
Docket Date | 2019-06-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 10, 2019 motion for extension of time is granted in part, and appellant shall serve the initial brief within sixty (60) days from the date of this order. 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. |
Docket Date | 2019-06-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | SPRINGLAKE-NORTHWOOD HOMEOWNERS ASSOCIATION, INC. |
Docket Date | 2019-06-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-06-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-06-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ***FILING FEE PAID THROUGH PORTAL*** |
On Behalf Of | SPRINGLAKE-NORTHWOOD HOMEOWNERS ASSOCIATION, INC. |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502015CA005206XXXXMB |
Parties
Name | JONATHAN YOUNG LLC |
Role | Petitioner |
Status | Active |
Name | THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC. |
Role | Petitioner |
Status | Active |
Representations | Robin Bresky, Jonathan Mann |
Name | EUGENE SAVAGE |
Role | Respondent |
Status | Active |
Name | RICHARD JACKSON INC |
Role | Respondent |
Status | Active |
Representations | ANDREW DEGRAFFENREIDT, I I I |
Name | Hon. Edward L. Artau |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-12-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-12-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the November 23, 2016 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2016-11-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC. |
Docket Date | 2016-11-23 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ TRIAL COURT'S 11/22/16 ORDER. |
On Behalf Of | THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC. |
Docket Date | 2016-11-14 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition ~ *AMENDED* |
On Behalf Of | THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC. |
Docket Date | 2016-11-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ SUPPLEMENTAL. |
On Behalf Of | THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC. |
Docket Date | 2016-11-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF COMPLIANCE WITH 10/27/16 ORDER. |
On Behalf Of | THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC. |
Docket Date | 2016-11-04 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that, in light of petitioner’s October 31, 2016 Notice of Partial Mootness, petitioner shall file an amended petition within ten (10) days of this order and present its argument why a writ of prohibition should issue under the current posture of this case. |
Docket Date | 2016-10-31 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
On Behalf Of | THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC. |
Docket Date | 2016-10-27 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing a transcript of the hearing held on the motion to dismiss at issue and any responses/memoranda filed in opposition to the motion to dismiss. |
Docket Date | 2016-10-27 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | RICHARD JACKSON |
Docket Date | 2016-10-26 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | RICHARD JACKSON |
Docket Date | 2016-10-17 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC. |
Docket Date | 2016-10-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause 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 petition has a duty to tender the filing fee to the appellate court when the petition 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.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2016-10-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2016-10-14 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC. |
Docket Date | 2016-10-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Florida Limited Liability | 2018-10-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State