Search icon

J & P COMPANY LLC

Company Details

Entity Name: J & P COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jul 2019 (6 years ago)
Document Number: L19000185122
FEI/EIN Number 84-2580553
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

Agent

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

Manager

Name Role Address
LONDONO JUAN M Manager 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 No data
CHANGE OF MAILING ADDRESS 2024-01-17 3317 LAUREL DALE DR, TAMPA, FL 33618 No data
REGISTERED AGENT NAME CHANGED 2024-01-17 LONDONO, JUAN MANUEL No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 3317 LAUREL DALE DR, TAMPA, FL 33618 No data

Court Cases

Title Case Number Docket Date Status
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
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.
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 2017-03-24
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.
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.
SHERRY HUDSON-PALMER O/B/O J.P., JR. VS AGENCY FOR HEALTH CARE ADMIN., KEN HAMBLIN 4D2014-3252 2014-08-29 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14F-03956

Parties

Name J & P COMPANY LLC
Role Appellant
Status Active
Name SHERRY HUDSON-PALMER
Role Appellant
Status Active
Name Agency For Health Care Admin.
Role Appellee
Status Active
Representations TRACY COOPER GEORGE (DNU), CYNTHIA LOUISE HAIN
Name KEN HAMBLIN
Role Appellee
Status Active

Docket Entries

Docket Date 2015-01-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-01-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution; further,ORDERED that appellee's motion to dismiss filed December 9, 2014 is hereby determined to be moot.
Docket Date 2014-12-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before December 20, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-12-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Agency For Health Care Admin.
Docket Date 2014-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2014-11-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ DEBBIE ROBINSON, THE HEARING OFFICER SUPERVISOR AT DCF REPORTED THAT AN APPLICATION FOR INDIGENCY WAS NEVER RECEIVED FROM APPELLANT
On Behalf Of Agency For Health Care Admin.
Docket Date 2014-11-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the agency clerk is directed to file a status report within ten (10) days from the date of this order regarding the appellant's application for indigency.
Docket Date 2014-10-22
Type Record
Subtype Index
Description Index ~ TO ROA
Docket Date 2014-09-17
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ ORDERED that the Appellee's September 8, 2014 Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) This case is an appeal by a recipient from a Final Order of the Department of Children and Families, Office of Appeal Hearings, entered after a Medicaid fair hearing that determined a Medicaid recipient's entitlement to Medicaid-paid services; (B) Federal and state law restrict the disclosure of information concerning Medicaid applicants and recipients to purposes directly connected with the administration of the Medicaid State plan. 42 U.S.C. § 1396a (a)(7)(A)(i); 42 C.F.R. §§ 431.300-431.306; § 414.295 (1)(b), (1)(c), (1)(e); Fla. Admin. Code R. 65A-1.204 (2), (3). This information is also exempt from disclosure under Florida's public record law. § 414.295 (1)(b), (1)(c), Fla. Stat.; (C) The name of the petitioner/appellant is confidential. 42 C.F.R. § 431.305(a), (b)(1); 42 C.F.R. § 431.306 (c), (e); § 414.295 (1)(b), (1)(c), (1)(e), Fla. Stat. The petitioner/appellant shall be referred to as "J.P."; (D) The progress docket is not confidential, so long as it does not contain any personal information that would identify the petitioner/appellant; (E) Particular information that is determined to be confidential includes the following: names; addresses; medical services provided; social and economic conditions and circumstances; agency evaluation of personal information; medical data, including diagnosis and past history of disease or disability; any information received for verifying income eligibility and amount of medical assistance payments; any information received in connection with the identification of legally liable third party resources; social security numbers; Medicaid recipient numbers; any other personal identifying information. 42 C.F.R. § 431.305; § 414.295 (1)(b), Fla. Stat.; Fla. Admin. Code R. 65A-1.204 (3). (F) Persons who are permitted to view confidential information in this case include the parties and their attorneys only; (G) This court finds that (i) the degree, duration, and manner of confidentiality ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and (H) The clerk of the court is directed to publish the order in accordance with subdivision (e)(4) by posting a copy of this order, within ten (10) days following its entry, on the clerk's website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days; and to provide a copy of this order to the clerk of the lower tribunal, with directions that the lower tribunal clerk is to seal the records identified in the order in accordance with Rule 2.420(g)(4).
Docket Date 2014-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE CONFIDENTIALITY OF APPELLATE CASE FILE (GRANTED 9/17/14)
On Behalf Of Agency For Health Care Admin.
Docket Date 2014-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Health Care Admin.
Docket Date 2014-09-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2014-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2014-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Agency ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the notice as required in Florida Rules of Appellate Procedure 9.110(c). The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2014-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHERRY HUDSON-PALMER
Docket Date 2014-08-29
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2014-08-29
Type Order
Subtype Order
Description Miscellaneous Order ~ AGENCY FINAL ORDER
C. F. VS J. P. 2D2012-6448 2012-12-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
10-5159-CA

Parties

Name C & F, LLC
Role Appellant
Status Active
Representations KEVIN C. SHIRLEY, ESQ.
Name J & P COMPANY LLC
Role Appellee
Status Active
Representations MICHAEL T. ROBERTSON, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of C. F.
Docket Date 2012-12-21
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-04-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-03-07
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS
Docket Date 2013-03-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ACTION
On Behalf Of C. F.
Docket Date 2013-02-27
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to relinquish jurisdiction
On Behalf Of J. P.
Docket Date 2013-02-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2013-02-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of C. F.

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State