JAMES THE HANDYMAN LLC - Florida Company Profile

Entity Name: | JAMES THE HANDYMAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Feb 2021 (5 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L21000065798 |
Address: | 7158 Maple Dr, Spring Hill, FL, 34607, US |
Mail Address: | 7158 Maple Dr, Spring Hill, FL, 34607, US |
ZIP code: | 34607 |
City: | Spring Hill |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAILLACE JAMES | Manager | 619 NODDING SHADE DR, BROOKSVILLE, FL, 34604 |
FAILLACE BRITTANY | Manager | 619 NODDING SHADE DR, BROOKSVILLE, FL, 34604 |
FAILLACE JAMES | Agent | 619 NODDING SHADE DR, BROOKSVILLE, FL, 34604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-19 | 7158 Maple Dr, Spring Hill, FL 34607 | - |
CHANGE OF MAILING ADDRESS | 2022-01-19 | 7158 Maple Dr, Spring Hill, FL 34607 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GARRETT M. KERN VS JAMES HYMAN, ET AL | 2D2022-3501 | 2022-10-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GARRETT M. KERN |
Role | Appellant |
Status | Active |
Name | STEVEN WHEELER, INC. |
Role | Appellee |
Status | Active |
Name | JAMES THE HANDYMAN LLC |
Role | Appellee |
Status | Active |
Name | HON. KEITH KYLE |
Role | Judge/Judicial Officer |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-12-30 |
Type | Disposition |
Subtype | Transferred |
Description | Transferred - Order by Judge ~ Transferred to the 6DCA. |
Docket Date | 2022-12-09 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | LEE CLERK |
Docket Date | 2022-10-26 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | OSC - untimely |
Docket Date | 2022-10-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-10-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF3:No Fee-Habeas denied |
Docket Date | 2022-10-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GARRETT M. KERN |
Docket Date | 2022-10-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ REDACTED/KYLE |
On Behalf Of | LEE CLERK |
Classification | NOA Final - Circuit Criminal - Habeas Corpus Denial |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 22-CA-003300 |
Parties
Name | GARRETT M. KERN |
Role | Appellant |
Status | Active |
Name | STEVEN WHEELER, INC. |
Role | Appellee |
Status | Active |
Name | JAMES THE HANDYMAN LLC |
Role | Appellee |
Status | Active |
Name | HON. KEITH KYLE |
Role | Judge/Judicial Officer |
Status | Active |
Name | KEVIN KARNES, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-02-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-01-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Wozniak, White, and Mize |
Docket Date | 2023-01-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | writ dismissal ~ Petitioner’s appeal is dismissed as untimely filed and for failure to comply with the Second District Court of Appeal’s court orders of October 26, 2022. |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-12-09 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | KEVIN KARNES, CLERK |
Docket Date | 2022-10-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-10-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GARRETT M. KERN |
Docket Date | 2022-10-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ REDACTED/KYLE |
On Behalf Of | KEVIN KARNES, CLERK |
Docket Date | 2022-10-26 |
Type | Order |
Subtype | Certificate of Service |
Description | OSC/no cert. of service |
Docket Date | 2022-10-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF3:No Fee-Habeas denied |
Name | Date |
---|---|
Florida Limited Liability | 2021-02-08 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State