Search icon

JACKS OVER NINES, LLC

Company Details

Entity Name: JACKS OVER NINES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Mar 2019 (6 years ago)
Document Number: L19000062416
FEI/EIN Number NOT APPLICABLE
Address: 700 SE 95th St, Ocala, FL, 34480, US
Mail Address: 700 SE 95th St, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
LOCKWOOD JOHN M Agent 3059 North Norias Rd, Monticello, FL, 32344

Manager

Name Role
BLACK ROCK TRUST, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 700 SE 95th St, Ocala, FL 34480 No data
CHANGE OF MAILING ADDRESS 2024-04-25 700 SE 95th St, Ocala, FL 34480 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 3059 North Norias Rd, Monticello, FL 32344 No data

Court Cases

Title Case Number Docket Date Status
JACKS OVER NINES, LLC VS DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF PARI-MUTUEL WAGERING 5D2021-0422 2021-02-15 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
2019-022354

Parties

Name JACKS OVER NINES, LLC
Role Appellant
Status Active
Representations Thomas Joseph Morton
Name Clerk Department of Business and Professional Regulation
Role Appellee
Status Active
Representations Joseph Y. Whealdon

Docket Entries

Docket Date 2021-10-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-10-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-09-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AND STATUS REPORT
On Behalf Of Jacks Over Nines, LLC
Docket Date 2021-06-29
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ APPEAL HELD IN ABEYANCE UNTIL 9/15; APPELLANT SHALL FILE A STATUS REPORT BEFORE THE EXPIRATION OF THE ABEYANCE PERIOD ADVISING THIS COURT OF THE STATUS OF THE FEDERAL PROCEEDINGS.
Docket Date 2021-06-24
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Jacks Over Nines, LLC
Docket Date 2021-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/25
On Behalf Of Jacks Over Nines, LLC
Docket Date 2021-05-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 53 PAGES
On Behalf Of Clerk Department of Business and Professional Regulation
Docket Date 2021-04-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/17
Docket Date 2021-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/26
On Behalf Of Jacks Over Nines, LLC
Docket Date 2021-04-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ JOINT STIPULATION TO CORRECT RECORD
On Behalf Of Jacks Over Nines, LLC
Docket Date 2021-04-09
Type Record
Subtype Transcript
Description Transcript Received ~ 95 PAGES
On Behalf Of Clerk Department of Business and Professional Regulation
Docket Date 2021-03-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERT COPY OF NOA FILED BELOW 2/15/21
On Behalf Of Clerk Department of Business and Professional Regulation
Docket Date 2021-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Department of Business and Professional Regulation
Docket Date 2021-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 02/15/21
On Behalf Of Jacks Over Nines, LLC
Docket Date 2021-02-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ AA Thomas Joseph Morton 12771
On Behalf Of Jacks Over Nines, LLC
Docket Date 2021-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
Florida Limited Liability 2019-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State