Search icon

JAMES MASON, LLC

Company Details

Entity Name: JAMES MASON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Feb 2020 (5 years ago)
Document Number: L20000052206
FEI/EIN Number 84-4869089
Address: 276 FOXRIDGE RD, ORANGE PARK, FL, 32065, US
Mail Address: 276 FOXRIDGE RD, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MASON JAMES Agent 276 FOXRIDGE RD, ORANGE PARK, FL, 32065

Authorized Member

Name Role Address
MASON JAMES Authorized Member 276 FOXRIDGE RD, ORANGE PARK, FL, 32065

Member

Name Role Address
Wallace Ansley Member 276 FOXRIDGE RD, ORANGE PARK, FL, 32065

Court Cases

Title Case Number Docket Date Status
James Mason, Appellant(s) v. Ricky D. Dixon, Secretary, Florida Department of Corrections, Appellee(s). 1D2022-2981 2022-09-20 Closed
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
2022-CA-0583

Parties

Name JAMES MASON, LLC
Role Appellant
Status Active
Name Ricky D. Dixon
Role Appellee
Status Active
Representations Hon. Ashley Moody, Lance Eric Neff, David Ellis
Name Hon. Clifton Drake
Role Judge/Judicial Officer
Status Active
Name Donald C. Spencer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 369 So. 3d 725
View View File
Docket Date 2023-05-15
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-05-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss - see 7/12/23 opinion
On Behalf Of Ricky D. Dixon
Docket Date 2023-04-28
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of James Mason
Docket Date 2023-04-27
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-04-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-04-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James Mason
Docket Date 2023-03-28
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-03-13
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-03-07
Type Notice
Subtype Notice
Description Notice of transfer/ request for extension of time
On Behalf Of James Mason
Docket Date 2023-01-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of James Mason
Docket Date 2023-01-26
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ requesting temporary injunction
On Behalf Of James Mason
Docket Date 2023-01-12
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Appellant is directed to serve a copy of the motion for extension of time to file initial brief docketed January 10, 2023, on Lance Eric Neff, General Counsel for Florida Department of Corrections, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Appellant to timely comply with this order will result in striking of the motion for extension of time to file initial brief, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2023-01-10
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 James Mason
Docket Date 2022-12-16
Type Order
Subtype Order to Serve Brief
Description *DISCHARGED 4-27-23* Initial Brf - 20-Day SC or Dismiss ~ Appellant has failed to timely file the initial brief. Within 20 days from the date of this order, appellant shall file the initial brief or, alternatively, show cause why this appeal should not be dismissed for failure to comply with the rules and orders of this Court. The failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410.
Docket Date 2022-11-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 56 pages
On Behalf Of Donald C. Spencer
Docket Date 2022-10-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv.
On Behalf Of James Mason
Docket Date 2022-10-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James Mason
Docket Date 2022-09-21
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 19, 2022.
Docket Date 2022-09-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Amd NOA Cert Serv(PS)/Rule&Form Att ~ Upon the Court's own motion, appellant is directed to file within 10 days from the date of this order an amended notice of appeal which contains a proper certificate of service showing service on Ashley Moody, Attorney General.  A copy of Florida Rule of Appellate Procedure 9.420, which defines certificate of service, and a sample form for an amended notice of appeal are attached to appellant's copy of this order.  The amended notice of appeal shall be filed with this Court and not the lower tribunal.  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-09-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Donald C. Spencer
Docket Date 2022-09-20
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
On Behalf Of Donald C. Spencer
James Mason, Petitioner(s) v. State of Florida, Respondent(s). 1D2022-2569 2022-07-11 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
22-VA-000001

Parties

Name JAMES MASON, LLC
Role Petitioner
Status Active
Name Santa Rosa County Circuit Court
Role Respondent
Status Active
Representations Hon. Ashley Moody, Hon. Donald C. Spencer

Docket Entries

Docket Date 2023-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Notice of address change
On Behalf Of James Mason
Docket Date 2023-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description The Court grants Petitioner's motion provided to institution officials for mailing on January 3, 2023, seeking an extension of time to comply with the Court's order dated December 13, 2022. The Court accepts as timely Petitioner's petition and appendix provided to institution officials for mailing on January 30, 2023.
View View File
Docket Date 2023-05-03
Type Disposition by Opinion
Subtype Denied
Description Denied 360 So. 3d 459
View View File
Docket Date 2023-02-02
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ w/ appendix
On Behalf Of James Mason
Docket Date 2023-01-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of James Mason
Docket Date 2022-12-13
Type Order
Subtype Order to File (Supplemental) Appendix
Description SC-File Appendix in Mandamus ~      Petitioner is directed to provide this Court with an appendix that contains a copy of the June 22, 2022, petition which petitioner alleges has not been ruled upon or had a hearing held on.  The attachments to the pleading may be omitted from the appendix.  The appendix shall reflect the case number assigned by the clerk of the lower tribunal unless petitioner alleges that no case number has yet been assigned.  The appendix shall also contain copies of any orders which have been issued in the case by the lower tribunal to date.  Petitioner shall certify that copies of the appendix have been properly served on the respondent, the lower tribunal and the Attorney General of Florida.  See Florida Rule of Appellate Procedure 9.420(c); Kramp v. Fagan, 568 So. 2d 479 (Fla. 1st DCA 1990).  Failure to comply with this order within 20 days from the date of this order may result in the imposition of sanctions, including the dismissal of the petition, without further notice or opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General) ~ The Court denies as moot the motion for extension of time docketed on October 21, 2022. Pursuant to Florida Rule of Appellate Procedure 9.040(b), the Court transfers the affidavit requesting temporary injunction docketed on October 21, 2022, to the Circuit Court in and for Santa Rosa County. See Art. V, § 20(c)(3), Fla. Const. (“The circuit court may issue injunctions.”). The Court sent a copy of this affidavit to the Inspector General’s Office.
Docket Date 2022-11-10
Type Order
Subtype Order
Description Order ~ Pursuant to Florida Rule of Appellate Procedure 9.040(b), the Court transfers the “petition for injunction for protection against exploitation of a vulnerable adult,” docketed on October 7, 2022, to the Circuit Court in and for Santa Rosa County. See Art. V, § 20(c)(3), Fla. Const. (“The circuit court may issue injunctions.”).
Docket Date 2022-11-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (General) ~ The Court grants Petitioner’s motion for extension of time docketed October 11, 2022, and accepts the amended petition docketed October 17, 2022, showing service on the Attorney General, as timely filed.
Docket Date 2022-10-21
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of James Mason
Docket Date 2022-10-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of James Mason
Docket Date 2022-10-17
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of James Mason
Docket Date 2022-10-11
Type Order
Subtype Order Striking Filing
Description Strike Filing - No Signature ~ The motion filed by James Mason on October 7, 2022, is stricken for failure to include a signature as required by Florida Rules of General Practice and Judicial Administration 2.515. The motion also was not served on counsel for Appellee as required by Florida Rule of Appellate Procedure and Judicial Administration 2.516.
Docket Date 2022-10-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of James Mason
Docket Date 2022-10-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of James Mason
Docket Date 2022-10-07
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Petitioner is directed to serve a copy of the motion for extension of time docketed October 7, 2022, on the Attorney General, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Petitioner to timely comply with this order will result in striking of the motion for extension of time, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2022-10-07
Type Petition
Subtype Amended Petition
Description Amended Petition ~ w/ service (transferred per 11/10/22 order)
On Behalf Of James Mason
Docket Date 2022-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ in retaliation and neglect
On Behalf Of James Mason
Docket Date 2022-10-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James Mason
Docket Date 2022-09-12
Type Order
Subtype Order Changing Case Style
Description Restyle-Substitute State of FL ~    In order to reflect the proper parties to this proceeding, the State of Florida is hereby substituted for the current named party or parties as the respondent in this cause.
Docket Date 2022-09-09
Type Petition
Subtype Amended Petition
Description Amended Petition ~ duplicates w/o attachments
On Behalf Of James Mason
Docket Date 2022-09-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James Mason
Docket Date 2022-09-06
Type Petition
Subtype Amended Petition
Description Amended Petition ~ response to 08/19 order
On Behalf Of James Mason
Docket Date 2022-08-19
Type Order
Subtype Order Changing Case Style
Description SS Restyle of Case-General ~      On the Court's own motion, this proceeding shall hereafter be styled as James Mason v. Donald Leavins, Warden, Santa Rosa Correctional Institution.
Docket Date 2022-08-19
Type Letter
Subtype Acknowledgment Letter
Description Petition Mandamus / Acknowledgement letter ~ *corrected*The First District Court of Appeal has received the Petition/Application for Writ of Mandamus filed in this Court on August 18, 2022.
Docket Date 2022-08-18
Type Letter
Subtype Acknowledgment Letter
Description Petition Mandamus / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Mandamus filed in this Court on July 11, 2022.
Docket Date 2022-07-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-07-11
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of James Mason
{{Petitioner:99}}, Petitioner(s) v. {{Respondent:99}}, Respondent(s). 1D2022-1961 2022-06-27 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
2022-CA-0364

Parties

Name JAMES MASON, LLC
Role Appellant
Status Active
Name Ricky D. Dixon
Role Appellee
Status Active
Representations Lance Eric Neff, Hon. Ashley Moody, Kelly R. Forren
Name Hon. Clifton A. Drake
Role Judge/Judicial Officer
Status Active
Name Hon. Donald C. Spencer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-04-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of James Mason
Docket Date 2023-03-02
Type Disposition by Order
Subtype Dismissed
Description SS Dism-No Response to Order ~      Not having received a response to this Court's order of January 23, 2023, requiring petitioner to file a petition that conforms to the requirements of Florida Rule of Appellate Procedure 9.100, the above-styled cause is hereby dismissed.
Docket Date 2023-01-23
Type Order
Subtype Order
Description Order ~ In this case, the order appealed from is reviewable by petition for writ of certiorari rather than by appeal. See Sheley v. Fla. Parole Comm’n, 720 So. 2d 216 (Fla. 1998). Accordingly, the Court hereby treats this appeal as a petition for writ of certiorari.Petitioner shall have thirty days from the date of this order within which to file a petition that conforms to the requirements of Florida Rule of Appellate Procedure 9.100. Inasmuch as a record on appeal has been filed herein, Petitioner may utilize citations to the record in lieu of providing an appendix. Any brief previously filed shall be deemed stricken and the cause shall proceed based on the petition.Petitioner’s failure to comply timely with this order may result in dismissal of this proceeding without further opportunity to be heard. See Fla. R. App. P. 9.410.The Court denies any relief requested in the affidavit docketed on November 16, 2022.
Docket Date 2022-11-16
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ requesting temporary injunction per Florida rule of civil procedure
On Behalf Of James Mason
Docket Date 2022-09-19
Type Order
Subtype Order
Description Order Denying ~ The Court denies any relief requested in the affidavit docketed on August 22, 2022.The Court provided a copy of the filing to the Inspector General at the Department of Corrections.
Docket Date 2022-09-12
Type Response
Subtype Response
Description RESPONSE ~ to 08/29 order
On Behalf Of James Mason
Docket Date 2022-08-29
Type Order
Subtype Show Cause re Case Classification
Description SC why should not treat as Cert no rcd ~ In this case, the order appealed from appears to be reviewable by petition for writ of certiorari rather than by appeal. See Sheley v. Florida Parole Commission, 720 So. 2d 216 (Fla. 1998). Accordingly, Appellant is directed to show cause, within ten days, why the notice of appeal in this case should not be treated as invoking this Court’s certiorari jurisdiction. Appellee shall file a reply to Appellant’s response within ten days thereafter.
Docket Date 2022-08-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James Mason
Docket Date 2022-08-10
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Appellant is directed to serve a copy of the Affidavit in Support of Temporary Injunction docketed August 8, 2022, on Kelly R. Forren, Assistant Attorney General, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Appellant to timely comply with this order will result in striking of the Affidavit in Support of Temporary Injunction, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2022-08-08
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of James Mason
Docket Date 2022-08-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ style change, cert. serv.
On Behalf Of James Mason
Docket Date 2022-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ricky D. Dixon
Docket Date 2022-07-27
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated June 28, 2022, requiring appellant to file an amended notice of appeal which contains a proper certificate of service showing service on Ashley Moody, Attorney General, and Lance Eric Neff, General Counsel, Florida Department of Corrections.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated June 28, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2022-06-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Amd NOA Cert Serv(PS)/Rule&Form Att ~ Corrected Upon the Court's own motion, appellant is directed to file within 10 days from the date of this order an amended notice of appeal which contains a proper certificate of service showing service on Ashley Moody, Attorney General, and Lance Eric Neff, General Counsel, Florida Department of Corrections. A copy of Florida Rule of Appellate Procedure 9.420, which defines certificate of service, and a sample form for an amended notice of appeal are attached to appellant's copy of this order. The amended notice of appeal shall be filed with this Court and not the lower tribunal. The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-28
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Corrected Notice of Appeal from the lower tribunal reflecting a filing date of June 27, 2022.
Docket Date 2022-06-27
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 27, 2022.
Docket Date 2022-06-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Amd NOA Cert Serv(PS)/Rule&Form Att ~ Upon the Court's own motion, appellant is directed to file within 10 days from the date of this order an amended notice of appeal which contains a proper certificate of service showing service on Ashley Moody, Attorney General, and Lance Eric Neff, General Counsel, Florida Department of Corrections.  A copy of Florida Rule of Appellate Procedure 9.420, which defines certificate of service, and a sample form for an amended notice of appeal are attached to appellant's copy of this order.  The amended notice of appeal shall be filed with this Court and not the lower tribunal.  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 45 pages
On Behalf Of Hon. Donald C. Spencer
Docket Date 2022-06-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Hon. Donald C. Spencer
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Donald C. Spencer

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-17
Florida Limited Liability 2020-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State