Entity Name: | JESSICA JACKSON LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Mar 2021 (4 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L21000107495 |
Address: | 4265 Revere Cir, NEW PORT RICHEY, FL, 34653, US |
Mail Address: | 4265 Revere Cir, NEW PORT RICHEY, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON JESSICA A | Agent | 9014 Sterling Lane, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
JACKSON JESSICA A | Manager | 4265 REVERE CIR, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-07 | 4265 Revere Cir, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-07 | 4265 Revere Cir, NEW PORT RICHEY, FL 34653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 9014 Sterling Lane, PORT RICHEY, FL 34668 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JESSICA JACKSON, Appellant(s) v. JESSICA CEDENO, Appellee(s). | 6D2024-0380 | 2024-02-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JESSICA JACKSON LLC |
Role | Appellant |
Status | Active |
Name | JESSICA CEDENO |
Role | Appellee |
Status | Active |
Name | Hon. Gabrielle Sanders-Morency |
Role | Judge/Judicial Officer |
Status | Active |
Name | KELVIN SOTO, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon consideration that Appellant has failed to serve the initial brief, as previously ordered by this Court, this case is hereby dismissed for lack of prosecution. |
Docket Date | 2024-07-17 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute. |
Docket Date | 2024-05-01 |
Type | Record |
Subtype | Record on Appeal |
Description | SANDERS-MORENCY - 24 PAGES |
On Behalf Of | KELVIN SOTO, CLERK |
Docket Date | 2024-04-18 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-03-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-02-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2024-02-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | JESSICA JACKSON |
Docket Date | 2024-11-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-03-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent pursuantto section 57.081 or 57.085, Florida Statutes, as applicable, within forty daysfrom the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice. |
Classification | NOA Final - Workers Compensation - Workers Compensation |
Court | 1st District Court of Appeal |
Originating Court |
Office of the Judges of Compensation Claims 21-015174JPM |
Parties
Name | JESSICA JACKSON LLC |
Role | Appellant |
Status | Active |
Representations | Karla Hart, Paul M. Anderson |
Name | REX LUMBER, GRACEVILLE, LLC |
Role | Appellee |
Status | Active |
Representations | R. Stephen Coonrod, Tracey J. Hyde |
Name | Strategic Comp Services |
Role | Appellee |
Status | Active |
Representations | R. Stephen Coonrod, Tracey J. Hyde |
Name | Hon. David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | JOHN P. MONEYHAM, INC. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-07-12 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Record on Appeal |
View | View File |
Docket Date | 2023-05-31 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability |
On Behalf Of | Hon. David W. Langham |
Docket Date | 2023-05-16 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2023-05-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-05-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Jessica Jackson |
Docket Date | 2023-05-11 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Jessica Jackson |
Docket Date | 2023-05-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter-Corrected |
View | View File |
Docket Date | 2023-05-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance (filed with wrong case number on it) |
On Behalf Of | Strategic Comp Services |
Docket Date | 2023-05-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-05-09 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | John P. Moneyham |
Docket Date | 2023-05-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Jessica Jackson |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 59-2018-CF-003418-A |
Parties
Name | JESSICA JACKSON LLC |
Role | Appellant |
Status | Active |
Representations | Office of the Public Defender, Seminole Public Defender, Victoria Rose Cordero, Michael Mario Pirolo |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Nora Hutchinson Hall, Office of the Attorney General |
Name | Hon. Debra S. Nelson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2020-11-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-10-27 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Order Granting to Withdraw as Counsel-Anders |
Docket Date | 2020-10-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-08-12 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief ~ SUPP |
On Behalf Of | State of Florida |
Docket Date | 2020-08-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ RESPONSE PER ANDERS ORDER; MAILBOX 7/28/20 |
On Behalf Of | Jessica Jackson |
Docket Date | 2020-07-20 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2020-07-02 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | ORD-ANDERS ORDER - DAYTONA BEACH |
Docket Date | 2020-07-01 |
Type | Brief |
Subtype | Anders Brief |
Description | Anders Brief |
On Behalf Of | Jessica Jackson |
Docket Date | 2020-07-01 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | Motion to Withdraw as Counsel - Anders |
On Behalf Of | Jessica Jackson |
Docket Date | 2020-06-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 7/1 |
On Behalf Of | Jessica Jackson |
Docket Date | 2020-05-11 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 2ND 137 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2020-04-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time Supplemental ROA |
On Behalf Of | Jessica Jackson |
Docket Date | 2020-04-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | ORD-Grant EOT Supplemental ROA ~ SROA BY 5/11; COURT REPORTER REQ FOR EOT IS MOOT |
Docket Date | 2020-04-02 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time Cort Rpter Trans-Cr Req ~ MOOT PER 4/3 ORDER |
Docket Date | 2020-03-27 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 4/15; IB W/IN 20 DYS OF SROA |
Docket Date | 2020-03-26 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Jessica Jackson |
Docket Date | 2020-03-09 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 46 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2020-03-04 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
On Behalf Of | Jessica Jackson |
Docket Date | 2020-02-28 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2020-02-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ EVIDENCE CD- WALLET MADE |
On Behalf Of | Clerk Seminole |
Docket Date | 2020-02-20 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 3/11; IB W/IN 20 DYS OF SROA |
Docket Date | 2020-02-19 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Jessica Jackson |
Docket Date | 2020-02-17 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 163 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2020-01-20 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2020-01-07 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD |
Docket Date | 2020-01-06 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 1/2 ORDER |
On Behalf Of | Jessica Jackson |
Docket Date | 2020-01-02 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 10 DAYS |
Docket Date | 2020-01-02 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED NOA ONLY AS TO LT ORDER ATTACHED |
On Behalf Of | Clerk Seminole |
Docket Date | 2019-12-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/31/19 |
On Behalf Of | Jessica Jackson |
Docket Date | 2019-12-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2019-12-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2016-31588-CICI |
Parties
Name | W.B. MASON CO., INC. |
Role | Appellant |
Status | Active |
Representations | Nichole M. Mooney, MATTHEW T. MCLAUGHLIN, BETHANY L. SCHONSHECK |
Name | THOMAS CHACONAS |
Role | Appellant |
Status | Active |
Name | JOSHUA LUGO |
Role | Appellee |
Status | Active |
Name | JAMES O'MEARA |
Role | Appellee |
Status | Active |
Name | CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC. |
Role | Appellee |
Status | Active |
Representations | CHARLES J. THOMAS, STEPHEN REED, HANNAH JOSEPH, RUSSELL BECK, Gregory A. Hearing, Richard Brooks Casey, STEPHEN D. RIDEN, JEFFREY L. PATENAUDE |
Name | JESSICA JACKSON LLC |
Role | Appellee |
Status | Active |
Name | SCOTT SPINALE |
Role | Appellee |
Status | Active |
Name | STAPLES CONTRACT & COMMERCIAL, INC. |
Role | Appellee |
Status | Active |
Name | KATHY MARTEL |
Role | Appellee |
Status | Active |
Name | MATTHEW JONES |
Role | Appellee |
Status | Active |
Name | GREGG MUSHRUSH |
Role | Appellee |
Status | Active |
Name | Hon. Dennis Craig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-07-10 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-06-20 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Offer Judg. |
Docket Date | 2017-06-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | W.B. MASON CO, INC. |
Docket Date | 2017-06-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC. |
Docket Date | 2017-05-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-05-22 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ & 4/20 MOT DIS IS MOOT |
Docket Date | 2017-05-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | W.B. MASON CO, INC. |
Docket Date | 2017-05-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/9 ORDER |
On Behalf Of | CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC. |
Docket Date | 2017-05-10 |
Type | Order |
Subtype | Order on Consolidation |
Description | Order Deny Consolidation |
Docket Date | 2017-05-09 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ RESPONSE DUE W/I 10 DYS. |
Docket Date | 2017-05-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/21 ORDER |
On Behalf Of | W.B. MASON CO, INC. |
Docket Date | 2017-04-21 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/I 10 DAYS |
Docket Date | 2017-04-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/10 ORDER |
On Behalf Of | CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC. |
Docket Date | 2017-04-20 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC. |
Docket Date | 2017-04-10 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AE W/I 10 DAYS |
Docket Date | 2017-04-05 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | W.B. MASON CO, INC. |
Docket Date | 2017-02-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2017-02-02 |
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 | W.B. MASON CO, INC. |
Docket Date | 2017-01-30 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | ORD-Leave to Appear as Foreign Counsel |
Docket Date | 2017-01-19 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2017-01-18 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion For Leave To Appear as Foreign Counsel |
On Behalf Of | CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC. |
Docket Date | 2017-01-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/6 ORDER |
On Behalf Of | CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC. |
Docket Date | 2017-01-17 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | ORD-Leave to Appear as Foreign Counsel |
Docket Date | 2017-01-11 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ MOT TO APPEAR PRO HAC VICE I DEFERRED PENDING RECEIPT OF FEE |
Docket Date | 2017-01-06 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause - Failure to Register ~ DISCHARGED 1/19 |
Docket Date | 2017-01-04 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion For Leave To Appear as Foreign Counsel ~ CHECK RECEIVED 1/13 |
On Behalf Of | W.B. MASON CO, INC. |
Docket Date | 2017-01-04 |
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 | W.B. MASON CO, INC. |
Docket Date | 2017-01-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2016-12-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/22/16 |
On Behalf Of | W.B. MASON CO, INC. |
Docket Date | 2016-12-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-12-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-12-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
Florida Limited Liability | 2021-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State