Search icon

J & P COMPANY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J & P COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & P COMPANY 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jul 2019 (6 years ago)
Document Number: L19000185122
FEI/EIN Number 84-2580553

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3317 LAUREL DALE DR, TAMPA, FL, 33618, US
Mail Address: 3317 LAUREL DALE DR, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONDONO JUAN M Manager 3317 LAUREL DALE DR, TAMPA, FL, 33618
LONDONO JUAN M Agent 3317 LAUREL DALE DR, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 3317 LAUREL DALE DR, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2024-01-17 3317 LAUREL DALE DR, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2024-01-17 LONDONO, JUAN MANUEL -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 3317 LAUREL DALE DR, TAMPA, FL 33618 -

Court Cases

Title Case Number Docket Date Status
J. M. VS J. P. 6D2023-0440 2022-05-02 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-DR-004165

Parties

Name J & M, LLC
Role Appellant
Status Active
Name J & P COMPANY LLC
Role Appellee
Status Active
Name HONORABLE AMY R. HAWTHORNE
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-02
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED-SEE 06/02/22 ORDER**
Docket Date 2023-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of J. P.
Docket Date 2022-11-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of J. M.
Docket Date 2022-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ HAWTHORNE - 619 PAGES - REDACTED
Docket Date 2022-10-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motions to serve the opposing party are granted, and Appellant is provided copies of the August 19, 2022 and September 30, 2022 responses with this order.
Docket Date 2022-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SERVE OPPOSING PARTY RESPONSE TO MOTION FOR EXTENSION
On Behalf Of J. P.
Docket Date 2022-09-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of J. P.
Docket Date 2022-09-23
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 J. M.
Docket Date 2022-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. Appellee's objection is noted.
Docket Date 2022-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SERVE OPPOSING PARTY
On Behalf Of J. P.
Docket Date 2022-08-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of J. P.
Docket Date 2022-08-19
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ CERTIFICATE OF SERVICE FOR MOTION TO SERVE OPPOSING PARTY
On Behalf Of J. P.
Docket Date 2022-08-18
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The final judgement of injunction for protection against domestic violence filed by the Appellant on August 3, 2022, is stricken. This is an appeal of the Final Judgment Establishing Paternity and for Related Relief and Order Adopting Report of Magistrate rendered on May 13, 2022, in lower tribunal case 20-DR-4165.
Docket Date 2022-08-12
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 J. M.
Docket Date 2022-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SERVE
On Behalf Of J. M.
Docket Date 2022-08-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's motion to serve is granted, and Appellant is provided with this order a copy of the documents filed by Appellee on August 3, 2022. Appellee is cautioned that motions and other filings in this court must be signed.
Docket Date 2022-08-03
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of J. P.
Docket Date 2022-08-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SERVE DOCUMENTS ON THE OPPOSING PARTY
On Behalf Of J. P.
Docket Date 2022-08-02
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's July 28, 2022, order is vacated. This court will maintain the confidentiality of Appellee's address. The parties in this proceeding have an obligation to see that the opposing party is served with copies of all submissions to this court. To accomplish this, each party must file a motion in this court accompanying all submissions and request this court to serve those submissions upon the opposing party. Appellant's motion for an extension of time is denied without prejudice to refiling the motion in a manner that complies with this order.
Docket Date 2022-07-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ *This court's July 28, 2022, order is vacated. *Appellee is directed to respond within fifteen (15) days from the date of this order to Appellant's motion for extension of time to file initial brief.
Docket Date 2022-07-27
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 J. M.
Docket Date 2022-07-07
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ This is an appeal of a final order that will require a record prepared by the clerk ofthe lower tribunal. Appellant shall make arrangements with the clerk for transmission ofthe record.Appellant shall serve the initial brief within thirty days from the date of this order,or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2022-07-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-06-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's May 2, 2022, order to show cause is hereby discharged.
Docket Date 2022-05-31
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of J. M.
Docket Date 2022-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days, Appellant shall file a copy of the final judgment signed by the judge. A report and recommended final judgment by the magistrate does not satisfy this court's May 2, 2022, order for a copy of the order appealed.
Docket Date 2022-05-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ REPORT AND RECOMMENDED FINAL JUDGMENTON PETITION TO DETERMINE PATERNITY AND FOR RELATED RELIEF
On Behalf Of J. M.
Docket Date 2022-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-02
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of J. M.
Docket Date 2022-05-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ with insolvency affidavit
On Behalf Of J. M.
Docket Date 2022-10-26
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellant has electronically submitted a document entitled Initial Brief in multiple parts. The document must be combined into a single document unless it exceeds the file size limit of the Florida Courts E-Filing Portal. This filing has been rejected and must be resubmitted in a form that complies with the applicable rules.
Docket Date 2022-08-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to serve is granted, and Appellee is provided with this order copies of the motion to serve and motion for extension of time filed by Appellant on August 12, 2022.
J. M. VS J. P. 2D2022-1414 2022-05-02 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-DR-004165

Parties

Name J & M, LLC
Role Appellant
Status Active
Name J & P COMPANY LLC
Role Appellee
Status Active
Name HONORABLE AMY R. HAWTHORNE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-27
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 J. M.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-11-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of J. P.
Docket Date 2022-11-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of J. M.
Docket Date 2022-10-26
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellant has electronically submitted a document entitled Initial Brief in multiple parts. The document must be combined into a single document unless it exceeds the file size limit of the Florida Courts E-Filing Portal. This filing has been rejected and must be resubmitted in a form that complies with the applicable rules.
Docket Date 2022-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ HAWTHORNE - 619 PAGES - REDACTED
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 24, 2022. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SERVE OPPOSING PARTY RESPONSE TO MOTION FOR EXTENSION
On Behalf Of J. P.
Docket Date 2022-09-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of J. P.
Docket Date 2022-09-23
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 J. M.
Docket Date 2022-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. Appellee's objection is noted.
Docket Date 2022-08-19
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ CERTIFICATE OF SERVICE FOR MOTION TO SERVE OPPOSING PARTY
On Behalf Of J. P.
Docket Date 2022-08-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of J. P.
Docket Date 2022-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SERVE OPPOSING PARTY
On Behalf Of J. P.
Docket Date 2022-08-18
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The final judgement of injunction for protection against domestic violence filed by the Appellant on August 3, 2022, is stricken. This is an appeal of the Final Judgment Establishing Paternity and for Related Relief and Order Adopting Report of Magistrate rendered on May 13, 2022, in lower tribunal case 20-DR-4165.
Docket Date 2022-08-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to serve is granted, and Appellee is provided with this order copies of the motion to serve and motion for extension of time filed by Appellant on August 12, 2022.
Docket Date 2022-08-12
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 J. M.
Docket Date 2022-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SERVE
On Behalf Of J. M.
Docket Date 2022-08-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's motion to serve is granted, and Appellant is provided with this order a copy of the documents filed by Appellee on August 3, 2022. Appellee is cautioned that motions and other filings in this court must be signed.
Docket Date 2022-08-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ **STRICKEN**
On Behalf Of J. P.
Docket Date 2022-08-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SERVE DOCUMENTS ON THE OPPOSING PARTY
On Behalf Of J. P.
Docket Date 2022-08-02
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's July 28, 2022, order is vacated. This court will maintain the confidentiality of Appellee's address. The parties in this proceeding have an obligation to see that the opposing party is served with copies of all submissions to this court. To accomplish this, each party must file a motion in this court accompanying all submissions and request this court to serve those submissions upon the opposing party. Appellant's motion for an extension of time is denied without prejudice to refiling the motion in a manner that complies with this order.
Docket Date 2022-07-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ *This court's July 28, 2022, order is vacated. *Appellee is directed to respond within fifteen (15) days from the date of this order to Appellant's motion for extension of time to file initial brief.
Docket Date 2022-07-07
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ This is an appeal of a final order that will require a record prepared by the clerk ofthe lower tribunal. Appellant shall make arrangements with the clerk for transmission ofthe record.Appellant shall serve the initial brief within thirty days from the date of this order,or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2022-07-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of LEE CLERK
Docket Date 2022-06-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's May 2, 2022, order to show cause is hereby discharged.
Docket Date 2022-05-31
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of J. M.
Docket Date 2022-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days, Appellant shall file a copy of the final judgment signed by the judge. A report and recommended final judgment by the magistrate does not satisfy this court's May 2, 2022, order for a copy of the order appealed.
Docket Date 2022-05-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ REPORT AND RECOMMENDED FINAL JUDGMENTON PETITION TO DETERMINE PATERNITY AND FOR RELATED RELIEF
On Behalf Of J. M.
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ with insolvency affidavit
On Behalf Of J. M.
Docket Date 2022-05-02
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED-SEE 06/02/22 ORDER**
Docket Date 2022-05-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-05-02
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of J. M.
Docket Date 2022-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
SCHOOL BOARD OF ORANGE COUNTY, FLORIDA VS S.P., A MINOR, BY AND THROUGH HER PARENTS, J.P. AND B.P., INDIVIDUALLY AND AS PARENTS AND NEXT FRIENDS OF S.P., BUREAU OF EXCEPTIONAL EDUCATION AND STUDENT SERVICES, ET AL 5D2020-2672 2020-12-21 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
BEESS-2020-096-RES

Administrative Agency
BEESS-2020-089-RES

Parties

Name Clerk Orange County School Board
Role Appellant
Status Active
Representations John C. Palmerini, Sarah Wallerstein Koren
Name Florida Department of Education
Role Appellee
Status Active
Name B.P., LLC
Role Appellee
Status Active
Name S.P., a Minor
Role Appellee
Status Active
Representations Judy A. Bone, Stephanie L. Langer
Name Bureau of Exceptional Education and Student Services
Role Appellee
Status Active
Name J & P COMPANY LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2021-03-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-03-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2021-01-29
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE PER 1/19 ORDER
On Behalf Of Clerk Orange County School Board
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Orange County School Board
Docket Date 2021-01-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - MOT DISM
Docket Date 2021-01-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR ALTERNATIVE MOTION TO TRANSFER VENUE
On Behalf Of S.P., a Minor
Docket Date 2021-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk Orange County School Board
Docket Date 2020-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 12/18/2020
On Behalf Of Clerk Orange County School Board
Docket Date 2020-12-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Clerk Orange County School Board
J.P. VS JP MORGAN CHASE BANK, N.A. SC2017-0501 2017-03-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-2854

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132015CA002578000001

Parties

Name J & P COMPANY LLC
Role Petitioner
Status Active
Name JP MORGAN CHASE BANK, N.A.
Role Respondent
Status Active
Representations ERIK DEL'ETOILE
Name CARLOS ALVAREZ, DIRECTOR
Role Respondent
Status Active
Name Hon. Robert Joshua Luck
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-24
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Petitioner's Motion to No Pay Appeal to Florida Supreme Court is hereby denied as moot.
Docket Date 2017-03-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "NOTICE OF APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of J.P.
Docket Date 2017-03-16
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2017-03-16
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "MOTION TO NO PAY APPEAL TO FLORIDA SUPREME COURT"
On Behalf Of J.P.
Docket Date 2017-03-24
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
J. P. & R. P., AS PARENTS AND NATURAL GUARDIANS OF J. P., JR., A MINOR VS BRIAN CONNELL & BOY SCOUTS OF AMERICA 2D2016-2997 2016-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2015-CA-000121-0001-XX

Parties

Name J. P., JR.
Role Appellant
Status Active
Name R.P. LLC
Role Appellant
Status Active
Name J & P COMPANY LLC
Role Appellant
Status Active
Representations J. DEREK VERDERAMO, ESQ., ANDREW A. HARRIS, ESQ., ADAM M. BALKAN, ESQ.
Name BRIAN CONNELL
Role Appellee
Status Active
Representations THEODORE L. SHINKLE, ESQ.
Name BOY SCOUTS OF AMERICA, INC.
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ **CAN OPEN THIS PDF**
Docket Date 2017-06-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-06-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2017-03-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
Docket Date 2017-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2017-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 02/16/17
Docket Date 2016-12-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BRIAN CONNELL
Docket Date 2016-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-AB DUE 12/29/16
On Behalf Of BRIAN CONNELL
Docket Date 2016-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB DUE 12/09/16
On Behalf Of BRIAN CONNELL
Docket Date 2016-10-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
Docket Date 2016-10-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
Docket Date 2016-10-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2016-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-08-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2016-07-26
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The appellants' motion to consolidate is granted. The two above-captioned appeals are consolidated for all purposes.The appellants' motion to supplement the record is granted. The appellants shall make arrangements within 3 days with the clerk of the circuit court for the supplementation of the record with the record documents necessary for review of the costs judgment challenged in appeal 2D16-2997. Supplementation shall be effected within 25 days of the date of this order. The appellants' motion for extension of time is granted. The initial brief shall be served within 55 days of the date of this order.
Docket Date 2016-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES***CONFIDENTIAL***
Docket Date 2016-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-29
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J. P.

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-07-18

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17651.51

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2019-08-01
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
6
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State