Search icon

J T B LLC

Company Details

Entity Name: J T B LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Oct 2020 (4 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: L20000336027
Address: 1060 NW 49TH ST, POMPANO BEACH, FL, 33064, US
Mail Address: 1060 NW 49TH ST, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
WORLDWIDE TAX SERVICES, INC. Agent

Manager

Name Role Address
BATISTA JUAN T Manager 1060 NW 49TH ST, POMPANO BEACH, FL, 33064

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
J. T. B. VS I. J. R. 2D2021-3088 2021-10-06 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021-DR-006978

Parties

Name J T B LLC
Role Appellant
Status Active
Representations LEE M. PEARLMAN, ESQ., MARY K. BLECKLEY, ESQ.
Name I.J.R. INC.
Role Appellee
Status Active
Representations DAVIANA M. BRANIFF, ESQ.
Name HONORABLE DAVID ELLIS (DNU)
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of I. J. R.
Docket Date 2022-03-24
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal willproceed without it.
Docket Date 2022-02-15
Type Order
Subtype Order
Description Miscellaneous Order ~ The initial brief is stricken. The amended initial brief is accepted as filed.Appellee shall serve the answer brief within twenty days of the date of this order.
Docket Date 2022-01-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of J. T. B.
Docket Date 2021-12-30
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 extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S FIRST MOTION FOR EXTENSION OF TIME
On Behalf Of J. T. B.
Docket Date 2021-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ ELLIS - REDACTED - 160 PAGES
Docket Date 2021-10-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's October 8, 2021, order to show cause is discharged.
Docket Date 2021-10-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ *CONFIDENTIAL*
On Behalf Of J. T. B.
Docket Date 2021-10-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of J. T. B.
Docket Date 2021-10-08
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED - SEE 10/19/21 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2021-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of J. T. B.
Docket Date 2021-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2020-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State