Search icon

JAMES PARKER LLC

Company Details

Entity Name: JAMES PARKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Nov 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000259387
FEI/EIN Number 83-2281717
Address: 1559 South Madison Ave, Clearwater, FL, 33756, US
Mail Address: 1559 South Madison Ave, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Parker James H Agent 1559 South Madison Ave, Clearwater, FL, 33756

Member

Name Role Address
PARKER JAMES H Member 1559 South Madison Ave, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 1559 South Madison Ave, Clearwater, FL 33756 No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-13 1559 South Madison Ave, Clearwater, FL 33756 No data
CHANGE OF MAILING ADDRESS 2020-10-13 1559 South Madison Ave, Clearwater, FL 33756 No data
REGISTERED AGENT NAME CHANGED 2020-10-13 Parker, James H No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Joshua Parker, Appellant(s) v. Shannon Parker, Appellee(s). 1D2022-3327 2022-10-19 Closed
Classification NOA Non Final - Circuit Family - Child
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Wakulla County
2022-DR-97

Parties

Name Joshua Parker
Role Appellant
Status Active
Representations Doreen Inkeles, Randall M. Shochet
Name Parker & Sons Lawn Care, LLC
Role Appellee
Status Active
Representations George J. Little
Name JAMES PARKER LLC
Role Appellee
Status Active
Name Shannon Parker
Role Appellee
Status Active
Representations D. Christine Thurman
Name Janice Parker
Role Appellee
Status Active
Name Hon. J. Layne Smith
Role Judge/Judicial Officer
Status Active
Name Hon. Greg James
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-27
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-20
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of October 17, 2022.
Docket Date 2022-10-20
Type Order
Subtype Order Expediting Case
Description Child Case Order - Expedited Treatment ~    The above-styled appeal being one which this Court has determined to accord expedited treatment, it is ordered that:   1.  Pursuant to Florida Rule of Appellate Procedure 9.600(a), all motions for extension of time must be filed with, and directed to, this Court.   2.  No motions for extension of time will be granted except in case of extreme emergency.  Any such motion, whether filed by a party or a court reporter, shall set forth with particularity the grounds constituting such emergency.   3.  Within 10 days of this date, counsel for appellant (or appellant if proceeding pro se) shall file with this Court a certification substantially as follows indicating the name, address, and telephone number of the court reporter(s), if any, on whom appellant will rely in preparing transcripts of proceedings: Certification   I hereby certify that the following court reporter has been requested to prepare and file a transcript of proceedings in the above-styled appeal:         (name of court reporter)         (address)         (telephone number)   The designations to the reporter were served on the reporter on(date).   I have provided the court reporter a copy of this order on (date).   -OR-   I hereby certify that no transcript has been or will be requested to be prepared in connection with this appeal.                                                                                              (signature of counsel or                                                                                               self-represented appellant)   A copy of the certification shall be properly served on opposing counsel and the court reporter.   4.  In the event appellee has ordered or intends to order preparation of a transcript from any court reporter not identified in the appellant's certification, appellee shall file a certification as described above within 10 days of service of the appellant's certification.   5.  Failure to timely comply with the terms of this order may result in the imposition of sanctions possibly including, but not limited to, dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Greg James
Docket Date 2022-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-26
Type Order
Subtype Order on Consolidation
Description Grant Consolidation ~ The Court grants in part Appellant’s motion to consolidate filed January 9, 2023, and consolidates case numbers 1D22-2650 and 1D22-3327 for purposes of travel and assignment to the same panel of judges for disposition. The Court denies as moot Appellant’s request for judicial notice filed January 9, 2023, in case 1D22-2650.
Docket Date 2023-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ and reply to appellant's motion for attorney's fees
On Behalf Of Shannon Parker
Docket Date 2023-01-10
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the appellee in this case, the amended appendix is accepted and the Court sua sponte discharges its order of December 27, 2022, requiring the filing of an amended appendix.
Docket Date 2023-01-10
Type Response
Subtype Reply
Description REPLY ~ to motion to consolidate
On Behalf Of Shannon Parker
Docket Date 2023-01-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Joshua Parker
Docket Date 2023-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Joshua Parker
Docket Date 2023-01-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joshua Parker
Docket Date 2023-01-04
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Shannon Parker
Docket Date 2023-01-04
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of Shannon Parker
Docket Date 2022-12-27
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED 1/10/23
Docket Date 2022-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Shannon Parker
Docket Date 2022-12-22
Type Record
Subtype Appendix
Description Appendix ~ to answer brief
On Behalf Of Shannon Parker
Docket Date 2022-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Init Brf Ext & Accepted as Timely ~     The Court grants Appellant’s motion served November 15, 2022, seeking an enlargement of time to file the initial brief. The Court accepts the Initial Brief served November 29, 2022, as timely.
Docket Date 2022-12-08
Type Order
Subtype Order on Motion To Dismiss
Description Deny Appellee's Motion to Dismiss ~     The Court denies the motion to dismiss, served November 15, 2022.
Docket Date 2022-11-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joshua Parker
Docket Date 2022-11-21
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Joshua Parker
Docket Date 2022-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 744 pages
On Behalf Of Hon. Greg James
Docket Date 2022-11-16
Type Order
Subtype Show Cause re Motion
Description SC Why Mot Should Not Be Granted ~      Appellant to show cause within 10 days from the date of this order why the motion to dismiss, served on November 15, 2022, should not be granted.
Docket Date 2022-11-15
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 Joshua Parker
Docket Date 2022-11-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Shannon Parker
Docket Date 2022-11-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ to 10/20 order
On Behalf Of Joshua Parker
Docket Date 2022-11-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 236 pages - Supplement 1
On Behalf Of Hon. Greg James
Docket Date 2022-11-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Joshua Parker
Docket Date 2022-11-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-08-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 368 So. 3d 960
View View File
JAMES PARKER VS STATE OF FLORIDA 2D2012-5264 2012-10-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
CF 09-604

Parties

Name JAMES PARKER LLC
Role Appellant
Status Active
Representations IVY R. GINSBERG, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CHRISTINA Z. PACHECO, A. A. G.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-31
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-09-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-07-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 07/15/13
On Behalf Of JAMES PARKER
Docket Date 2013-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-06-10
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 JAMES PARKER
Docket Date 2013-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-04-08
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 JAMES PARKER
Docket Date 2013-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-01-25
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of JAMES PARKER
Docket Date 2013-01-25
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 JAMES PARKER
Docket Date 2012-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 14 VOLUMES MALONEY W/2CDS
Docket Date 2012-10-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2012-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES PARKER
Docket Date 2012-10-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State