Search icon

JOSH BAILEY, LLC

Company Details

Entity Name: JOSH BAILEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Feb 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000089732
Address: 4550 FEDRICK ST., HASTINGS, FL, 32145
Mail Address: 4550 FEDRICK ST., HASTINGS, FL, 32145
ZIP code: 32145
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
BAILEY JOSHUA R Agent 4550 FREDRICK ST, HASTINGS, FL, 32145

Authorized Member

Name Role Address
BAILEY JOSHUA Authorized Member 4550 FREDRICK ST, HASTINGS, FL, 32145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
JOSH BAILEY VS STATE OF FLORIDA 5D2020-1121 2020-05-07 Closed
Classification NOA Final - Circuit Criminal - 3.853 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CF-018462-A-O

Parties

Name JOSH BAILEY, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-05-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-05-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MAILBOX 5/8/20
On Behalf Of Josh Bailey
Docket Date 2020-05-08
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 05/01/20
On Behalf Of Josh Bailey
Docket Date 2020-05-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JOSH BAILEY VS STATE OF FLORIDA 5D2020-0316 2020-02-04 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CF-018462-A-O

Parties

Name JOSH BAILEY, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-02-05
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2020-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-04
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 1/23/20
On Behalf Of Josh Bailey

Documents

Name Date
Florida Limited Liability 2021-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State