Search icon

JENNA JORDAN PLLC

Company Details

Entity Name: JENNA JORDAN PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Oct 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: L19000268744
Address: 225 11TH AVENUE N., APT 1, ST. PETERSBURG, FL, 33701, US
Mail Address: 225 11TH AVENUE N., APT 1, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JORDAN JENNA Agent 225 11TH AVE N., ST. PETERSBURG, FL, 33701

Manager

Name Role Address
JORDAN JENNA Manager 225 11TH AVE N., APT 1, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 225 11TH AVENUE N., APT 1, ST. PETERSBURG, FL 33701 No data
CHANGE OF MAILING ADDRESS 2025-11-01 225 11TH AVENUE N., APT 1, ST. PETERSBURG, FL 33701 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 225 11TH AVENUE N., APT 1, ST. PETERSBURG, FL 33701 No data
CHANGE OF MAILING ADDRESS 2024-11-01 225 11TH AVENUE N., APT 1, ST. PETERSBURG, FL 33701 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
PEOPLE FOR THE ETHICAL TREATMENT OF ANIMALS AND JENNA JORDAN VS PETSMART LLC AND JUSTINE GLASSMOYER 2D2023-0259 2023-02-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-6083

Parties

Name JENNA JORDAN PLLC
Role Petitioner
Status Active
Name PEOPLE FOR THE ETHICAL TREATMENT OF ANIMALS
Role Petitioner
Status Active
Representations JAMES J. MCGUIRE, ESQ., LAURA HANDMAN, ESQ., GREGG D. THOMAS, ESQ., CHELSEA T. KELLY, ESQ., FARRAH VAZQUEZ, ESQ., JON M. PHILIPSON, ESQ.
Name JUSTINE GLASSMOYER
Role Respondent
Status Active
Name PETSMART LLC
Role Respondent
Status Active
Representations MARIE A. BORLAND, ESQ., MATTHEW F. HALL, ESQ., STEVEN J. HARRISON, P.C., BENJAMIN H. HILL, I I I, ESQ., DANIEL P. WATKINS, P.C.
Name HON. JENNIFER GABBARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-01
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 22, 2023, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-01
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2023-08-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-05-15
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX FOR DEFENDANTS/PETITIONERS' REPLY IN FURTHER SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of PEOPLE FOR THE ETHICAL TREATMENT OF ANIMALS
Docket Date 2023-05-15
Type Response
Subtype Reply
Description REPLY ~ REPLY IN FURTHER SUPPORT OFPETITION FOR WRIT OF CERTIORARI
On Behalf Of PEOPLE FOR THE ETHICAL TREATMENT OF ANIMALS
Docket Date 2023-04-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO PLAINTIFFS/RESPONDENTS'RESPONSE IN OPPOSITION TO PETITION FOR WRIT OFCERTIORARI
On Behalf Of PETSMART LLC
Docket Date 2023-04-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OFCERTIORARI
On Behalf Of PETSMART LLC
Docket Date 2023-03-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorneys Elizabeth M. Locke and Thomas A. Clare are removed from this proceeding.
Docket Date 2023-03-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Steven J. Harrison's amended motion to appear as a foreign attorney isgranted. All parties must serve sponsoring Florida attorney Marie A. Borland with allsubmissions when serving foreign attorney Steven J. Harrison with documents.
Docket Date 2023-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of PETSMART LLC
Docket Date 2023-03-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ AMENDED - DANIEL P WATKINS
On Behalf Of PETSMART LLC
Docket Date 2023-03-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days from the date of this order, Attorney Steven J. Harrison shallfile an amended motion for admission pro hac vice that fully complies with Florida Ruleof General Practice and Judicial Administration 2.510(b)(2).
Docket Date 2023-02-28
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ FOR STEVEN J. HARRISON
On Behalf Of PETSMART LLC
Docket Date 2023-02-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ DANIEL P. WATKINS
On Behalf Of PETSMART LLC
Docket Date 2023-02-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ FARRAH VAZQUEZ - UNOPPOSED VERIFIED MOTION FOR ADMISSION TO APPEARPRO HAC VICE PURSUANT TO FLORIDA RULE OFJUDICIAL ADMINISTRATION 2.510
On Behalf Of PEOPLE FOR THE ETHICAL TREATMENT OF ANIMALS
Docket Date 2023-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PEOPLE FOR THE ETHICAL TREATMENT OF ANIMALS
Docket Date 2023-02-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Laura R. Handman's motion to appear as a foreign attorney is granted.All parties must serve sponsoring Florida attorney Laura R. Handman with allsubmissions when serving foreign attorney Laura R. Handman with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has notalready done so, they shall within ten days remit the statutory fee of $100, which can bepaid through the Florida Courts E-Filing Portal or by sending a check payable to theclerk of this court, failing which this order will be vacated and the motion to appear as aforeign attorney will be denied.
Docket Date 2023-02-16
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Laura Handman shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2023-02-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PEOPLE FOR THE ETHICAL TREATMENT OF ANIMALS
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PETSMART LLC
Docket Date 2023-02-10
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Elizabeth M. Locke shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2023-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PEOPLE FOR THE ETHICAL TREATMENT OF ANIMALS
Docket Date 2023-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2019-10-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State