Search icon

JONATHAN YOUNG LLC

Company Details

Entity Name: JONATHAN YOUNG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Oct 2018 (6 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: 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

Agent

Name Role Address
YOUNG JONATHAN Agent 4439 SPARROW DRIVE, HOLT, FL, 32564

Manager

Name Role Address
YOUNG JONATHAN Manager 4439 SPARROW DRIVE, HOLT, FL, 32564

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
SPRINGLAKE-NORTHWOOD HOMEOWNERS ASSOCIATION, INC. VS JONATHAN YOUNG and LORETTA SHIRLEY 4D2019-1725 2019-06-04 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Unknown Court
DOAH 18-05291

Unknown Court
DEO 18-069

Parties

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.

Documents

Name Date
Florida Limited Liability 2018-10-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State