Search icon

JOSEPH BARNES, LLC

Company Details

Entity Name: JOSEPH BARNES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Dec 2020 (4 years ago)
Document Number: L20000393932
FEI/EIN Number 85-4234491
Address: 3584 ST. JOHNS AVE, JACKSONVILLE, FL, 32205, US
Mail Address: 3584 ST. JOHNS AVE, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BARNES JOSEPH L Agent 3584 ST. JOHNS AVE, JACKSONVILLE, FL, 32205

Manager

Name Role Address
BARNES JOSEPH L Manager 3584 ST. JOHNS AVE, JACKSONVILLE, FL, 32205

Court Cases

Title Case Number Docket Date Status
JOSEPH N. BARNES, VS EASTERN SAVINGS BANK, FSB, 3D2012-1183 2012-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-48562

Parties

Name JOSEPH BARNES, LLC
Role Appellant
Status Active
Representations KIRK GIRBACH
Name EASTERN SAVINGS BANK
Role Appellee
Status Active
Representations EDWARD C. PRIETO
Name FRANKLIN G. COSMEN, JR.
Role Appellee
Status Active
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRANKLIN G. COSMEN, JR.
Docket Date 2012-05-09
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34)
Docket Date 2012-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH BARNES
Docket Date 2012-09-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FRANKLIN G. COSMEN, JR.
Docket Date 2013-02-25
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES AND 1 EXHIBIT SMALL WHITE BOX.
Docket Date 2013-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-12-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-11-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-10-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSEPH BARNES
Docket Date 2012-10-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of JOSEPH BARNES
Docket Date 2012-10-02
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ reset to 12-3-12
Docket Date 2012-09-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for o/a
On Behalf Of JOSEPH BARNES
Docket Date 2012-09-28
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of JOSEPH BARNES
Docket Date 2012-09-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of JOSEPH BARNES
Docket Date 2012-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ AE Edwardo C. Prieto 864031 AE Franklin G. Cosmen, Jr. CC Harvey Ruvin JU Hon. Ellen Sue Venzer CC Harvey Ruvin AE Franklin G. Cosmen, Jr. AE Edwardo C. Prieto 864031 AA Kirk Girbach
Docket Date 2012-09-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FRANKLIN G. COSMEN, JR.
Docket Date 2012-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Franklin G. Cosmen, Jr.
Docket Date 2012-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH BARNES
Docket Date 2012-08-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOSEPH BARNES
Docket Date 2012-07-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES AND 1 EXHIBIT SMALL WHITE BOX.
Docket Date 2012-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including August 27, 2012, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2012-07-12
Type Response
Subtype Objection
Description Objection ~ to aa motion for eot to file initial brief AE Franklin G. Cosmen, Jr. AE Edwardo C. Prieto 864031 AA Kirk Girrbach
Docket Date 2012-07-09
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 JOSEPH BARNES

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-23
Florida Limited Liability 2020-12-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State