Search icon

JASON FUNK LLC - Florida Company Profile

Company Details

Entity Name: JASON FUNK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASON FUNK LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2022 (3 years ago)
Document Number: L20000195153
FEI/EIN Number 59-3077359

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5780 CAPITAL DR., GULF BREEZE, FL, 32563, US
Mail Address: 5780 CAPITAL DR., GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNK JASON Authorized Member 5780 CAPITAL DR., GULF BREEZE, FL, 32563
FUNK JASON Agent 5780 CAPITAL DR., GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-19 - -
REGISTERED AGENT NAME CHANGED 2022-06-19 FUNK, JASON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
JASON FUNK, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-2382 2023-11-02 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04-CF-021948-A

Parties

Name JASON FUNK LLC
Role Appellant
Status Active
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, DAVID CAMPBELL, A.A.G.

Docket Entries

Docket Date 2024-06-06
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and written opinion is denied.
Docket Date 2024-04-01
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of JASON FUNK
Docket Date 2024-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-02-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JASON FUNK
Docket Date 2023-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) by February 14, 2024.
Docket Date 2023-12-12
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 JASON FUNK
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 60 days from the date of this order.
Docket Date 2023-11-13
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 JASON FUNK
Docket Date 2023-11-08
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-11-03
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2023-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY REDACTED SISCO
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JASON FUNK
Docket Date 2023-11-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JASON FUNK VS STATE OF FLORIDA 2D2022-1144 2022-04-07 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04-CF-021948

Parties

Name JASON FUNK LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., JULIANNE M. HOLT, P.D., TOSHA COHEN, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations HELENE S. PARNES, A.A.G., Attorney General, Tampa
Name HON. DENISE A. POMPONIO
Role Judge/Judicial Officer
Status Active
Name HON. LAURA E. WARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-28
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired ~ Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-levelappeals and collateral attacks on any judgment must be complete within two years fromthe date of appeal in noncapital cases unless a court enters an order with specificfindings as to why the court was unable to comply and the circumstances causing thedelay. Pursuant to the administrative procedures and definitions set forth in SupremeCourt of Florida Administrative Order No. AOSC19-76, this case was not completedwithin the required time because the case was initiated in this court after the time hadalready expired.This order is for reporting purposes only. It does not affect the decision in thiscase or the date of the mandate if one has issued, and it has no effect on relatedproceedings in the lower tribunal or in federal court.
Docket Date 2023-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and reconsideration is denied.
Docket Date 2023-06-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ RECONSIDERATION
On Behalf Of JASON FUNK
Docket Date 2023-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant Jason Funk's motion for extension of time to file a motion for rehearing is granted until June 26, 2023.
Docket Date 2023-05-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of JASON FUNK
Docket Date 2023-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JASON FUNK
Docket Date 2023-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time is granted and Appellant may serve apro se brief within forty-five days of the date of this order.
Docket Date 2023-01-09
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 JASON FUNK
Docket Date 2023-01-03
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF COMPLIANCE
On Behalf Of JASON FUNK
Docket Date 2022-12-20
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ This court has received the supplemental record prepared by the trial court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6).
Docket Date 2022-12-16
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of JASON FUNK
Docket Date 2022-12-16
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in thiscase. Appellant may within thirty days, if (s)he wishes to do so, file with this court anadditional brief calling the court's attention to any matters (s)he feels should beconsidered in connection with this appeal, and shall at the same time serve a copy ofthe brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200,Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copyhas been served on such offices.IN ORDER FOR THE ADDITIONAL BRIEF TO BE CONSIDERED BY THISCOURT, IT SHALL BE SERVED AND SO CERTIFIED AS STATED ABOVE.
Docket Date 2022-12-15
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of JASON FUNK
Docket Date 2022-12-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENT - PAGES 470-743 UNREDACTED ***CONFIDENTIAL***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-11-08
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of JASON FUNK
Docket Date 2022-11-08
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
Docket Date 2022-11-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENT - PAGES 429 - 469 UNREDACTED
Docket Date 2022-10-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2022-09-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JASON FUNK
Docket Date 2022-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *SEE 8/31/22 TASK.*
On Behalf Of JASON FUNK
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JASON FUNK
Docket Date 2022-08-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 26 PAGES
Docket Date 2022-06-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of timeis granted. Supplemental directions having already been filed, the clerk of the trialcourt is directed to supplement the record within thirty days, and the initial briefshall be served within sixty days of this order.
Docket Date 2022-06-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ MOTION TO SUPPLEMENT AND FOR AN EXTENSION OF TIME
On Behalf Of JASON FUNK
Docket Date 2022-06-24
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of JASON FUNK
Docket Date 2022-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ POMPONIO - REDACTED - 409 PAGES
Docket Date 2022-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ POMPONIO **CONFIDENTIAL** UNREDACTED - 409 PAGES
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT ORDER TO RESPOND
On Behalf Of JASON FUNK
Docket Date 2022-06-17
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The Public Defender was appointed to represent appellant on May 3, 2022. Accordingly, appellant's pro se Motion for Rehearing and Suggestion for Certification are stricken as unauthorized because appellant is represented by counsel. Appellant's request to withdraw the pro se initial brief contained in appellant's response to this court's order to respond is granted, and the pro se initial brief filed April 21, 2022, is stricken and will not be considered by this court. Appellee's Motion to Strike Appellant's Pro Se Brief is denied as moot.
Docket Date 2022-06-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to the motion to strike within 15 days of this order.
Docket Date 2022-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ *VACATED-SEE 6/2/22 ORDER.*Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2022-06-01
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ The Public Defender was appointed to represent appellant on May 3, 2022. Accordingly, appellant's pro se Motion for Rehearing and Suggestion for Certification are stricken as unauthorized because appellant is represented by counsel. Appellant's request to withdraw the pro se initial brief contained in appellant's response to this court's order to respond is granted, and the pro se initial brief filed April 21, 2022, is stricken and will not be considered by this court. Appellee's Motion to Strike Appellant's Pro Se Brief is denied as moot.
On Behalf Of JASON FUNK
Docket Date 2022-06-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLANT'S PRO SE BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2022-05-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ The Public Defender was appointed to represent appellant on May 3, 2022. Accordingly, appellant's pro se Motion for Rehearing and Suggestion for Certification are stricken as unauthorized because appellant is represented by counsel. Appellant's request to withdraw the pro se initial brief contained in appellant's response to this court's order to respond is granted, and the pro se initial brief filed April 21, 2022, is stricken and will not be considered by this court. Appellee's Motion to Strike Appellant's Pro Se Brief is denied as moot.
On Behalf Of JASON FUNK
Docket Date 2022-05-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER APPOINTING PUBLIC DEFENDER FOR PURPOSE OF APPEAL
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-05-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ REPORTER'S ACKNOWLEDGEMENT
Docket Date 2022-04-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JASON FUNK
Docket Date 2022-04-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-04-07
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, an order from the lower tribunal finding appellant insolvent pursuant to sections 57.081 and 924.17, Florida Statutes, or a clerk's certificate pursuant to section 27.52, Florida Statutes, within forty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JASON FUNK
Docket Date 2022-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JASON FUNK VS STATE OF FLORIDA SC2017-1277 2017-07-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292004CF021948000AHC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D16-4311

Parties

Name JASON FUNK LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations John M. Klawikofsky
Name Hon. Deborah Michelle Sisco
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***Uncertified Copy***
On Behalf Of Jason Funk
Docket Date 2019-04-09
Type Miscellaneous Document
Subtype USSC Order Gr Ext of Time
Description USSC Order GR Ext of Time ~ Dated April 2, 2019: The application for an extension of time within which to file a petitionfor a writ of certiorari in the above-entitled case has been presented toJustice Thomas, who on April 2, 2019, extended the time to and includingMay 3, 2019.This letter has been sent to those designated on the attachednotification list.
Docket Date 2017-09-27
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ Petitioner's "Correspondence with the Court" dated 9/22/2017.In response to the above document, please be advised that this office cannot provide you with legal advice. Please be further advised that the above case is final and no pleadings may be filed.
Docket Date 2017-09-27
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "CORRESPONDENCE WITH THE COURT"PLEASE SEE LETTER DATED 9/27/2017
On Behalf Of Jason Funk
Docket Date 2017-07-11
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-07-11
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141 SUMMARY APPEAL
Docket Date 2017-07-05
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2017-07-05
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Jason Funk
JASON FUNK VS STATE OF FLORIDA 2D2016-4311 2016-09-30 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04-CF-012948

Parties

Name JASON FUNK LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-07-05
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-06-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-05-22
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of JASON FUNK
Docket Date 2017-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JASON FUNK
Docket Date 2016-10-27
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-10-05
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of JASON FUNK
Docket Date 2016-09-30
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-09-30
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-09-30
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-09-28
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 JASON FUNK
JASON FUNK VS STATE OF FLORIDA 2D2012-6261 2012-12-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04-CF-021948

Parties

Name JASON FUNK LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2013-09-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JASON FUNK
Docket Date 2013-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JASON FUNK
Docket Date 2013-01-11
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2013-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2012-12-19
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 JASON FUNK
Docket Date 2012-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JASON FUNK
Docket Date 2012-12-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-06-19
Florida Limited Liability 2020-07-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State