Search icon

BARBARA JONES, LLC

Company Details

Entity Name: BARBARA JONES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 May 2020 (5 years ago)
Document Number: L20000123101
FEI/EIN Number 851012433
Address: 24 AVISTA CIRCLE, ST. AUGUSTINE, FL, 32080, US
Mail Address: 24 AVISTA CIRCLE, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Platt Benjamin Agent 116 Sea Grove Main St., ST. AUGUSTINE, FL, 32080

Manager

Name Role Address
JONES BARBARA Manager 24 AVISTA CIRCLE, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 Platt , Benjamin No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 116 Sea Grove Main St., Suite 120, ST. AUGUSTINE, FL 32080 No data

Court Cases

Title Case Number Docket Date Status
D. L., Appellant(s), v. The Devereaux Foundation, Inc. d/b/a Devereaux Florida, Community Based Care of Brevard, Inc. d/b/a Brevard Family Partnership and Barbara Jones, Appellee(s). 5D2024-3492 2024-12-20 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2023-CA-24604

Parties

Name D & L LLC
Role Appellant
Status Active
Representations Dimitrios Alexandros Peteves, Lisa Marie Hoffman, Howard M. Talenfeld
Name The Devereaux Foundation, Inc.
Role Appellee
Status Active
Representations James Steven Toscano, Michael David Piccolo, Rebecca Elizabeth Rhoden
Name Devereaux Florida
Role Appellee
Status Active
Name COMMUNITY BASED CARE OF BREVARD, INC.
Role Appellee
Status Active
Representations Robert Best Buchanan
Name Brevard Family Partnership
Role Appellee
Status Active
Name BARBARA JONES, LLC
Role Appellee
Status Active
Representations Sage Morris-Webster, Lauren Elizabeth Bobek
Name Hon. Michelle Lynn Naberhaus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Devereaux Foundation, Inc.
Docket Date 2024-12-20
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 12/19/2024
D.L., Appellant(s) v. Community Based Care of Brevard, Inc., d/b/a Brevard Family Partnership, The Devereaux Foundation, Inc., d/b/a Devereaux Florida and Barbara Jones, Appellee(s). 5D2024-2975 2024-10-28 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2023-CA-2460

Parties

Name D & L LLC
Role Appellant
Status Active
Representations Dimitrios Alexandros Peteves, Lisa Marie Hoffman, Bryan Scott Gowdy, Howard M. Talenfeld
Name COMMUNITY BASED CARE OF BREVARD, INC.
Role Appellee
Status Active
Representations Robert Best Buchanan
Name Brevard Family Partnership
Role Appellee
Status Active
Name The Devereaux Foundation, Inc.
Role Appellee
Status Active
Representations James Steven Toscano, Michael David Piccolo, Rebecca Elizabeth Rhoden
Name Devereaux Florida
Role Appellee
Status Active
Name BARBARA JONES, LLC
Role Appellee
Status Active
Representations Sage Morris-Webster
Name Hon. Michelle Lynn Naberhaus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order
Description APPEAL TO PROCEED PURUSANT TO FRAP 9.110(k). AEs TO FILE MEDIATION DOCUMENTS W/IN 10 DAYS
View View File
Docket Date 2024-11-04
Type Record
Subtype Appendix to Response
Description Appendix to Brief Statement
On Behalf Of D. L.
Docket Date 2024-11-04
Type Response
Subtype Response
Description BRIEF STATEMENT PER 10/29 ORDER
On Behalf Of D. L.
Docket Date 2024-10-29
Type Order
Subtype Order
Description Order; AA W/IN 10 DYS FILE BRIEF STMNT RE: ADVISING WHETHER COUNTS DISPOSED OF...; AES' W/IN 10 DYS FILE RESPONSE; NEITHER TO EXCEED 6 PGS
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 09/25/2024
On Behalf Of D. L.
Docket Date 2024-10-28
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Devereaux Foundation, Inc.
Docket Date 2024-12-06
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-09
Florida Limited Liability 2020-05-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State