Entity Name: | JARED MILLER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JARED MILLER 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Dec 2020 (4 years ago) |
Date of dissolution: | 05 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 May 2024 (a year ago) |
Document Number: | L21000007076 |
FEI/EIN Number |
86-1426018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5418 Skyline Pl, Sarasota, FL, 34232, US |
Mail Address: | 5418 Skyline Pl, Sarasota, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER JARED L | Authorized Member | 5418 Skyline Pl, Sarasota, FL, 34232 |
ZENBUSINESS INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 5418 Skyline Pl, Sarasota, FL 34232 | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 5418 Skyline Pl, Sarasota, FL 34232 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-12 | ZenBusiness Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 336 East College Ave., Suite 301, Tallahassee, FL 32301 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Keith Cardin, Appellant(s) v. Jared Miller, as Sheriff of Wakulla County, Appellee(s). | 1D2024-0823 | 2024-03-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Keith Cardin |
Role | Appellant |
Status | Active |
Representations | Marie A Mattox, Ashley Nicole Richardson |
Name | JARED MILLER LLC |
Role | Appellee |
Status | Active |
Representations | Joe Longfellow, III, Riley Michelle Landy |
Name | Wakulla Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-07-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Keith Cardin |
Docket Date | 2024-07-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Keith Cardin |
Docket Date | 2024-06-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-06-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Jared Miller |
Docket Date | 2024-05-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Keith Cardin |
Docket Date | 2024-05-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Keith Cardin |
Docket Date | 2024-04-15 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-04-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-04-01 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Keith Cardin |
Docket Date | 2024-03-28 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted- 610 pages |
Docket Date | 2024-03-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-03-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-Order appealed attached |
On Behalf Of | Keith Cardin |
Classification | NOA Final - Circuit Civil - Other |
Court | 1st District Court of Appeal |
Originating Court |
Circuit Court for the Second Judicial Circuit, Wakulla County 2021-CA-0115 |
Parties
Name | Robert Standeford |
Role | Appellant |
Status | Active |
Representations | Marie A Mattox, Ashley Nicole Richardson |
Name | JARED MILLER LLC |
Role | Appellee |
Status | Active |
Representations | Robert Wayne Gordon Evans, Avery Dean McKnight |
Name | Hon. J. Layne Smith |
Role | Judge/Judicial Officer |
Status | Active |
Name | Wakulla Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-21 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Robert Standeford |
Docket Date | 2024-08-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-08-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Robert Standeford |
Docket Date | 2024-08-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time IB 7 days 08/07/24 |
On Behalf Of | Robert Standeford |
Docket Date | 2024-07-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - IB 7 days - 7/31/24 |
On Behalf Of | Robert Standeford |
Docket Date | 2024-06-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - IB 30 days 7/24/24 |
On Behalf Of | Robert Standeford |
Docket Date | 2024-05-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Robert Standeford |
Docket Date | 2024-04-15 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-04-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-03-22 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted- 969 pages |
Docket Date | 2024-03-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, orders attached |
On Behalf Of | Robert Standeford |
Docket Date | 2024-03-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 1st District Court of Appeal |
Originating Court |
Circuit Court for the Second Judicial Circuit, Wakulla County 21-139CA |
Parties
Name | Darrell Denmark |
Role | Appellant |
Status | Active |
Representations | Marie A. Mattox, Ashley Nicole Richardson |
Name | Wakulla County Sheriff Office |
Role | Appellee |
Status | Active |
Representations | Joe Longfellow, III, Nicholas Arthur Lecakes, Riley M. Landy |
Name | JARED MILLER LLC |
Role | Appellee |
Status | Active |
Name | Wakulla Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. J. Layne Smith |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2023-12-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Darrell Denmark |
View | View File |
Docket Date | 2023-11-28 |
Type | Record |
Subtype | Exhibits |
Description | Exhibits -1 brown env. (1 CD/DVD) Exhibit 23-C |
Docket Date | 2023-11-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Wakulla County Sheriff Office |
View | View File |
Docket Date | 2023-10-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Darrell Denmark |
View | View File |
Docket Date | 2023-10-06 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 849 pages |
Docket Date | 2023-10-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Darrell Denmark |
Docket Date | 2023-08-29 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 849 pages - index does not match document - corrected record docketed 10/5/23 |
Docket Date | 2023-08-09 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-08-09 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Darrell Denmark |
View | View File |
Docket Date | 2023-08-07 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Darrell Denmark |
View | View File |
Docket Date | 2023-08-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-08-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-07-31 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | Miscellaneous Trial Court Order |
View | View File |
Docket Date | 2023-07-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-Order appealed attached |
On Behalf Of | Darrell Denmark |
View | View File |
Docket Date | 2024-12-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-12-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-12-03 |
Type | Disposition by PCA |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-05 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-12 |
Florida Limited Liability | 2020-12-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State