Search icon

JAMES PENNINGTON LLC

Company Details

Entity Name: JAMES PENNINGTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Jan 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L19000026896
Address: 233 CANNING DR, WEWAHITCHKA, FL, 32465, US
Mail Address: 233 CANNING DR, WEWAHITCHKA, FL, 32465, US
ZIP code: 32465
County: Gulf
Place of Formation: FLORIDA

Agent

Name Role Address
PENNINGTON JAMES D Agent 233 CANNING DR, WEWAHITCHKA, FL, 32465

President

Name Role Address
PENNINGTON JAMES D President 233 CANNING DR, WEWAHITCHKA, FL, 32465

Manager

Name Role Address
TAYLOR JOHN ASR Manager 214 CANNING DR, WEWAHITCHKA, FL, 32465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES PENNINGTON VS STATE OF FLORIDA 6D2023-3330 2023-08-24 Open
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF17-009645-XX

Parties

Name JAMES PENNINGTON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAVID CAMPBELL, A.A.G., ATTORNEY GENERAL, TAMPA
Name HON. J. KEVIN ABDONEY
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES PENNINGTON
Docket Date 2023-09-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-25
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2023-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES PENNINGTON
Docket Date 2023-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ ABDONEY - 68 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-08-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JAMES PENNINGTON VS STATE OF FLORIDA 2D2020-3695 2020-12-29 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF17-9645-XX

Parties

Name JAMES PENNINGTON LLC
Role Appellant
Status Active
Representations P.D.10 S.A.P.D., ANDREA FLYNN MOGENSEN, ESQ., HOWARD L. DIMMIG, I I, P. D.
Name HON. JALAL A. HARB
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CHRISTOPHER A. PHILLIPS, A. A. G.

Docket Entries

Docket Date 2021-03-01
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Record status report ~ The lower tribunal clerk shall file a status report on record preparation within ten days from the date of this order. If the clerk is unable to serve the record because designated transcripts have not been filed, the clerk shall list the outstanding transcripts and certify service of the status report on the applicable court reporter(s) in addition to the parties.
Docket Date 2021-01-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ MEMO
On Behalf Of POLK CLERK
Docket Date 2020-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES PENNINGTON
Docket Date 2020-12-29
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-12-29
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2021-01-14
Type Order
Subtype Notices Filed by Attorney and Pro Se
Description pro se and atty-filed NOAs
Docket Date 2021-01-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ LT ORDER GRANTING MOTION TO WITHDRAW AND APPOINT PD
On Behalf Of POLK CLERK
Docket Date 2021-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES PENNINGTON
Docket Date 2021-03-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Another notice of appeal has been filed in this case pro se. A new proceeding is not initiated.
Docket Date 2022-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2022-07-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES PENNINGTON
Docket Date 2022-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAMES PENNINGTON
Docket Date 2022-02-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-01-05
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Appellant's pro se filing received by this court on December 30, 2021, is treated as a pro se initial brief and stricken as unauthorized because appellant is represented by counsel.
Docket Date 2021-12-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN-SEE 01/05/22 ORDER**
On Behalf Of JAMES PENNINGTON
Docket Date 2021-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2021-12-10
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 2021-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2021-10-12
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 2021-09-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES PENNINGTON
Docket Date 2021-07-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPL., 32 PGS.
On Behalf Of POLK CLERK
Docket Date 2021-07-13
Type Response
Subtype Response
Description RESPONSE ~ OPPONENT'S RESEPONSE TO MOTION TO SUPPLEMENT THE RECORD FILED JULY 12, 2021
On Behalf Of JAMES PENNINGTON
Docket Date 2021-07-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2021-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JAMES PENNINGTON
Docket Date 2021-06-21
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order
Docket Date 2021-06-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 476 PAGES
Docket Date 2021-06-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of POLK CLERK
Docket Date 2021-06-15
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The clerk of the circuit court shall file a status report on supplemental record preparation within ten days from the date of this order.
Docket Date 2021-05-07
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp; directions filed ~ Appellant's motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days.
Docket Date 2021-05-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JAMES PENNINGTON
Docket Date 2021-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES PENNINGTON
Docket Date 2021-03-29
Type Record
Subtype Exhibits
Description Received Exhibits ~ STATES EXHIBITS #14 & #129 - 2 CDS STORED IN VAULT
Docket Date 2021-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ HARB - REDACTED - 522 PAGES
Docket Date 2021-03-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The circuit court clerk’s status report is treated as the court reporter's motion for extension of time to file the transcript and is granted until April 2, 2021.
Docket Date 2021-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of JAMES PENNINGTON
Docket Date 2021-03-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ **Treated as the court reporter's motion for extension of time to file the transcript**(SEE 03/05/21 ord)
On Behalf Of POLK CLERK
Docket Date 2020-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Florida Limited Liability 2019-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State