Search icon

JAMES BUTLER LLC

Company Details

Entity Name: JAMES BUTLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Apr 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000115978
Address: 803 BETHUNE DR, ORLANDO, FL, 32805, US
Mail Address: 803 BETHUNE DR, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BUTLER JAMES Agent 803 BETHUNE DR., ORLANDO, FL, 32805

Manager

Name Role Address
BUTLER JAMES Manager 803 BETHUNE DR, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
MYLES COPE, Petitioner(s) v. SHERIFF OF LEE COUNTY AND JAMES BUTLER, Respondent(s). 6D2024-2099 2024-10-01 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
23-CF-015563

Parties

Name MYLES COPE
Role Petitioner
Status Active
Name JAMES BUTLER LLC
Role Respondent
Status Active
Name THE LEE COUNTY SHERIFF'S DEPARTMENT
Role Respondent
Status Active
Representations Crim App Tampa Attorney General
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-02
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Petitioner's motion to proceed in forma pauperis does not provide sufficient information for this Court to make a determination of indigency, and is therefore denied without prejudice to refile. Within twenty days of this order, petitioner must pay the required filing fee or file a motion to proceed in forma pauperis with an affidavit of indigency, failing which this petition will be dismissed without further notice. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms, and a copy of this form motion is enclosed with this order if served by mail.
View View File
Docket Date 2024-10-01
Type Misc. Events
Subtype Affidavit
Description Affidavit FOR INDIGENT STATUS
On Behalf Of MYLES COPE
Docket Date 2024-10-24
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Petitioner has failed to pay the required filing fee or to submit a sufficient motion to proceed in forma pauperis, as previously ordered by this Court, this case is hereby dismissed.
View View File
Docket Date 2024-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-01
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of MYLES COPE
Docket Date 2024-12-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-01
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty-one days of this order, Petitioner shall forward the required $300.00 filing fee or, if applicable, a motion to proceed in forma pauperis with an affidavit of indigency. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms. Failure to comply with this order will result in the dismissal of this case.
View View File
ARIANA MONIQUE ALMONTE VS JAMES BUTLER 4D2022-3000 2022-11-04 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE20012633

Parties

Name Ariana Monique Almonte
Role Appellant
Status Active
Name JAMES BUTLER LLC
Role Appellee
Status Active
Representations Penny Taylor-Miller
Name Hon. Francis ViaMontes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's November 7, 2022, and December 1, 2022 orders.
Docket Date 2022-12-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-01
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 7, 2022 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED BY CIRCUIT COURT
On Behalf Of Clerk - Broward
Docket Date 2022-11-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Filing Fee Paid Through Portal*
On Behalf Of Ariana Monique Almonte
Docket Date 2022-11-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY, VS JAMES BUTLER, et al., 3D2021-0778 2021-03-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-282

Parties

Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Steven J. Chackman, Elizabeth K. Russo, Paulo R. Lima
Name JAMES BUTLER LLC
Role Appellee
Status Active
Representations Mark J. Mintz, Timothy H. Crutchfield, Patricia Gladson, Marshal E. Mintz
Name MARILYN BUTLER
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-19
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of Respondent James Butler’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court.
Docket Date 2021-05-18
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENTS' MOTIONFOR APPELLATE ATTORNEY'S FEES
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2021-05-17
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2021-05-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent James Butler’s Second Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Prohibition is granted to and including May 4, 2021.
Docket Date 2021-05-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JAMES BUTLER
Docket Date 2021-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of JAMES BUTLER
Docket Date 2021-05-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES BUTLER
Docket Date 2021-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT, JAMES BUTLER'S, SECONDUNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JAMES BUTLER
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Motion for Extension of Time to File a Response to the Petition for Writ of Prohibition is granted as stated in the Motion.
Docket Date 2021-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES BUTLER
Docket Date 2021-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT, JAMES BUTLER'S, MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JAMES BUTLER
Docket Date 2021-03-24
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within thirty (30) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. A reply may be filed within fifteen (15) days of service of the response. FERNANDEZ, MILLER and LOBREE, JJ., concur.
Docket Date 2021-03-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2021-03-22
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2021-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2020-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State