Search icon

JOSE COLON, LLC.

Company Details

Entity Name: JOSE COLON, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Sep 2019 (5 years ago)
Document Number: L19000242858
FEI/EIN Number 84-3318072
Address: 2131 RIBBON FALLS PARKWAY, ORLANDO, FL 32824
Mail Address: 2131 RIBBON FALLS PARKWAY, ORLANDO, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COLON, JOSE A Agent 2131 RIBBON FALLS PARKWAY, ORLANDO, FL 32824

Managing Member

Name Role Address
COLON, JOSE A Managing Member 2131 RIBBON FALLS PARKWAY, ORLANDO, FL 32824

Court Cases

Title Case Number Docket Date Status
BERTRAM D. JONES VS STATE OF FLORIDA, et al. 4D2020-2485 2020-11-17 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CF0004634

Parties

Name Bertram D. Jones
Role Appellant
Status Active
Name Mark Inch, Secretary of Department of Corrections
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name JOSE COLON, LLC.
Role Respondent
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-04
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of habeas corpus is dismissed. See Baker v. State, 878 So. 2d 1236, 1245 (Fla. 2004) (“The remedy of habeas corpus is not available in Florida to obtain the kind of collateral postconviction relief available by motion in the sentencing court pursuant to rule 3.850.”); Zuluaga v. State, Fla. Dept’s of Corr., 32 So. 3d 674, 677 (Fla. 1st DCA 2010) (Dismissal of a petition for writ of habeas corpus is appropriate when the petitioner seeks “the kind of collateral postconviction relief available through a motion filed in the sentencing court, and which (1) would be untimely if considered as a motion for postconviction relief under rule 3.850.”).DAMORGIAN, GERBER and KUNTZ, JJ., concur.
Docket Date 2020-11-17
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2020-11-17
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2020-11-17
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Bertram D. Jones
Docket Date 2020-11-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Bertram D. Jones
DELFIN DAVALILLO VS JUAN CARLOS DAVALILLO, ET AL 2D2020-2058 2020-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
19-CA-956

Parties

Name DORIS JANIETH CALCEDO
Role Appellee
Status Active
Name FLORIDA REALTY MARKETPLACE LLC
Role Appellee
Status Active
Name DELFIN DAVALILLO
Role Appellant
Status Active
Representations DINEEN P. WASYLIK, ESQ.
Name JOSE MAVARES
Role Appellee
Status Active
Name JERI ANARUMO
Role Appellee
Status Active
Name HUGO VILLANUEVA
Role Appellee
Status Active
Name JUAN CARLOS DAVALILLO
Role Appellee
Status Active
Representations ROSY A. APONTE
Name JOSE COLON, LLC.
Role Appellee
Status Active
Name HONORABLE STEVEN L. SELPH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO TRANSCRIPT ORDER
On Behalf Of DELFIN DAVALILLO
Docket Date 2021-03-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DELFIN DAVALILLO
Docket Date 2021-03-01
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within five days of the date of this order appellant shall make arrangements with the clerk of the lower tribunal to supplement the record in this appeal with the transcript of the March 10, 2020, hearing on appellee's motion for summary judgment in lower court case number 19-CA-956. See Fla. R. App. P. 9.200(f)(2). The lower court clerk shall transmit the supplemental record within five days thereafter. If the hearing was not transcribed, appellant shall so notify this court within five days of the date of this order. If transcription is required, it should be completed within fifteen days and the supplemental record containing the hearing transcript shall be transmitted to this court within twenty days from the date of this order.
Docket Date 2020-11-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JUAN CARLOS DAVALILLO
Docket Date 2020-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 12/3/20
On Behalf Of JUAN CARLOS DAVALILLO
Docket Date 2020-10-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DELFIN DAVALILLO
Docket Date 2020-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 10/14/20
On Behalf Of DELFIN DAVALILLO
Docket Date 2020-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ SELPH - REDACTED - 238 PAGES
Docket Date 2020-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of DELFIN DAVALILLO
Docket Date 2020-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DELFIN DAVALILLO

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-09-01
Florida Limited Liability 2019-09-26

Date of last update: 16 Jan 2025

Sources: Florida Department of State