Search icon

GRADY BRADDOCK JR LLC

Company Details

Entity Name: GRADY BRADDOCK JR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Apr 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: L21000175915
Address: 54633 CHURCH RD, CALLAHAN, FL, 32011, UN
Mail Address: 54633 CHURCH RD, CALLAHAN, FL, 32011, UN
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
BRADDOCK GRADY EJR Agent 54633 CHURCH RD, CALLAHAN, FL, 32011

Manager

Name Role Address
BRADDOCK GRADY EJR Manager 54633 CHURCH RD, CALLAHAN, FL, 32011
BRADDOCK TAMMY J Manager 54633 CHURCH RD, CALLAHAN, FL, 32011

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
BARBARA CASE, TERRY ANN BRADDOCK, AND GRADY BRADDOCK, JR. VS PATRICIA ANN BRADDOCK F/K/A PATRICIA ANN DREGGORS 5D2023-0277 2022-09-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
22-CA-001375

Parties

Name Trustee of the Living Trust of Grady Braddock, deceased
Role Appellant
Status Active
Name GRADY BRADDOCK JR LLC
Role Appellant
Status Active
Name Barbara Case
Role Appellant
Status Active
Representations Shane P. Fitzsimmons, Jeffrey S. York
Name Terry Ann Braddock
Role Appellant
Status Active
Name Patricia Ann Braddock
Role Appellee
Status Active
Representations Lee S. Haramis, W. Alan Winter, Jason B. Burnett
Name Patricia Ann Dreggors
Role Appellee
Status Active
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-17
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 3/2/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-03-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION; MOT TREATED AS MOT EOT PER 3/8 ORDER
On Behalf Of Barbara Case
Docket Date 2023-05-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Barbara Case
Docket Date 2023-05-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-05-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 5/16 ORDER
On Behalf Of Barbara Case
Docket Date 2023-06-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-05-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 5/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2023-05-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Patricia Ann Braddock
Docket Date 2023-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2023-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Patricia Ann Braddock
Docket Date 2023-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 4/17/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Patricia Ann Braddock
Docket Date 2023-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Patricia Ann Braddock
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/60 days 1/31/23
Docket Date 2022-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 60 days
On Behalf Of Patricia Ann Braddock
Docket Date 2022-11-02
Type Record
Subtype Appendix
Description Appendix ~ to IB
On Behalf Of Barbara Case
Docket Date 2022-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Barbara Case
Docket Date 2022-10-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Barbara Case
Docket Date 2022-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 7 days- IB
On Behalf Of Barbara Case
Docket Date 2022-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/7 days 11/2/22
Docket Date 2022-10-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Barbara Case
Docket Date 2022-10-13
Type Order
Subtype Filing Fee Due
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/ 20 days 10/26/22
Docket Date 2022-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 20 days
On Behalf Of Barbara Case
Docket Date 2022-09-23
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 21, 2022.
Docket Date 2022-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Barbara Case
Docket Date 2022-12-27
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.

Documents

Name Date
Florida Limited Liability 2021-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State