Search icon

JONATHAN FORD LLC

Company Details

Entity Name: JONATHAN FORD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Apr 2020 (5 years ago)
Document Number: L20000098959
FEI/EIN Number 85-0883447
Address: 9620 Villa Dr., FORT MYERS, FL, 33905, US
Mail Address: 9620 Villa Dr., FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
FORD JONATHAN S Agent 9620 Villa Dr., FORT MYERS, FL, 33905

Manager

Name Role Address
FORD JONATHAN S Manager 9620 Villa Dr., FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 9620 Villa Dr., #8, FORT MYERS, FL 33905 No data
CHANGE OF MAILING ADDRESS 2021-04-26 9620 Villa Dr., #8, FORT MYERS, FL 33905 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 9620 Villa Dr., #8, FORT MYERS, FL 33905 No data

Court Cases

Title Case Number Docket Date Status
JONATHAN FORD VS STATE OF FLORIDA 5D2019-0836 2019-03-22 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
18-13-AP

Parties

Name JONATHAN FORD LLC
Role Petitioner
Status Active
Representations Stuart I. Hyman
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Kristen L. Davenport
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-08-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-08-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CERTIFICATION AND WRITTEN OPINION
Docket Date 2019-06-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CERTIFICATION AND WRITTEN OPINION
On Behalf Of JONATHAN FORD
Docket Date 2019-06-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-06-10
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-06-05
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ AS MOOT
Docket Date 2019-05-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of JONATHAN FORD
Docket Date 2019-04-24
Type Response
Subtype Reply
Description REPLY
On Behalf Of JONATHAN FORD
Docket Date 2019-04-15
Type Response
Subtype Response
Description RESPONSE ~ PER 3/25 ORDER
On Behalf Of State of Florida
Docket Date 2019-03-25
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-03-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JONATHAN FORD
Docket Date 2019-03-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JONATHAN FORD
Docket Date 2019-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of JONATHAN FORD
Docket Date 2019-03-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMEND APX W/IN 10 DAYS
JONATHAN FORD VS STATE OF FLORIDA 2D2011-6505 2011-12-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 08-10548 CFANO

Parties

Name JONATHAN FORD LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-01-12
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2011-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JONATHAN FORD
Docket Date 2011-12-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-26
Florida Limited Liability 2020-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State