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 |
Name | Role | Address |
---|---|---|
BUTLER JAMES | Agent | 803 BETHUNE DR., ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
BUTLER JAMES | Manager | 803 BETHUNE DR, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Date |
---|---|
Florida Limited Liability | 2020-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State