Search icon

ALEX JONES LLC

Company Details

Entity Name: ALEX JONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Aug 2019 (5 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: L19000208372
Address: 10419 BUTTERFLY WING CT, RIVERVIEW, FL, 33578, US
Mail Address: 10419 BUTTERFLY WING CT, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JONES ALEX M Agent 10419 BUTTERFLY WING CT, RIVERVIEW, FL, 33578

Manager

Name Role Address
JONES ALEX M Manager 10419 BUTTERFLY WING CT, RIVERVIEW, FL, 33578

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
ALEX JONES VS STATE OF FLORIDA 5D2019-2771 2019-09-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CF-009612-A-O

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations L. Charlene Matthews, Office of the Attorney General
Name Hon. Elaine Agnes Barbour
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name ALEX JONES LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Orange/ Osceola Public Defender, Eileen Forrester, Jeremiah D. Allen, Steven N. Gosney

Docket Entries

Docket Date 2019-09-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 5 DAYS
Docket Date 2019-10-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED 10/21
Docket Date 2019-10-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2019-09-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 9/18 ORDER
On Behalf Of ALEX JONES
Docket Date 2019-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/17/19
On Behalf Of ALEX JONES
Docket Date 2021-03-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2021-01-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-04-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/20
On Behalf Of State of Florida
Docket Date 2020-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALEX JONES
Docket Date 2020-02-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 257 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-01-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/10; IB W/IN 20 DYS
Docket Date 2020-01-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ALEX JONES
Docket Date 2020-01-21
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2020-01-21
Type Record
Subtype Record on Appeal
Description Received Records ~ EVIDENCE CD-WALLET MADE
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALEX JONES
Docket Date 2020-01-16
Type Record
Subtype Transcript
Description Transcript Received ~ 771 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-11-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ROA DUE 1/21/20
Docket Date 2019-11-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of ALEX JONES
Docket Date 2019-10-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-10-18
Type Response
Subtype Response
Description RESPONSE ~ PER 10/11 ORDER AND NOTICE OF NON-REPRESENTATION AND APPT. OF PD
On Behalf Of ALEX JONES
Docket Date 2019-10-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2019-09-18
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
Florida Limited Liability 2019-08-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State