Search icon

J.B LLC

Company Details

Entity Name: J.B LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 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: L21000194898
Address: 1311 S BROADWAY, LANTANA, FL, 33462, US
Mail Address: 1311 S BROADWAY, LANTANA, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BATEAU JEREMIE Agent 1311 S BROADWAY, LANTANA, FL, 33462

Manager

Name Role Address
BATEAU JEREMIE Manager 1311 S BROADWAY, LANTANA, FL, 33462

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
A. K., Secure Party, Appellant(s) v. J. B., Appellee(s). 6D2024-0491 2024-03-05 Open
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-DR-003611-0

Parties

Name A & K, LLC
Role Appellant
Status Active
Name J.B LLC
Role Appellee
Status Active
Name Hon. Diana Michelle Tennis
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-01
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of A. K.
Docket Date 2024-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of A. K.
Docket Date 2024-05-31
Type Record
Subtype Record on Appeal Confidential
Description TENNIS **CONFIDENTIAL** 287 PAGES
Docket Date 2024-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve her initial brief is granted. The initial brief shall be served on or before June 10, 2024.
View View File
Docket Date 2024-05-22
Type Record
Subtype Record on Appeal
Description Record on Appeal - ****SEALED**** 5 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-05-09
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 A. K.
Docket Date 2024-05-08
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency
On Behalf Of TIFFANY RUSSELL, CLERK
View View File
Docket Date 2024-04-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-04-21
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-27
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.
Docket Date 2024-03-05
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ with order. **PATERNITY**
On Behalf Of A. K.
Docket Date 2024-12-05
Type Order
Subtype Order to Serve Brief
Description The answer brief in this case is overdue. Appellee shall serve the answer brief within ten days of this order, or this appeal will proceed without it.
View View File
Docket Date 2024-06-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically, the initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include an entry in the table of contents entitled "Statement of Preservation" that indicates the section in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
N. D. VS J. B. 2D2023-0686 2023-03-30 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020DR-005141NC

Parties

Name N & D CORP
Role Appellant
Status Active
Representations SCOTT T. ORSINI, ESQ.
Name J.B LLC
Role Appellee
Status Active
Representations JEFFREY C. YOUNG, ESQ., JESSE R. BUTLER, ESQ.
Name HON. MARIA RUHL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 30 days from the date of this order.
Docket Date 2023-06-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2024-04-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2023-09-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of J. B.
Docket Date 2023-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ RUHL - 116 PAGES UNREDACTED ***CONFIDENTIAL***
On Behalf Of SARASOTA CLERK
Docket Date 2023-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 DAYS - IB DUE ON 09/20/23
On Behalf Of J. B.
Docket Date 2023-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS -AB DUE ON 09/05/23
On Behalf Of J. B.
Docket Date 2023-07-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of N. D.
Docket Date 2023-06-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 23 PAGES - REDACTED
Docket Date 2023-06-06
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 N. D.
Docket Date 2023-05-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of N. D.
Docket Date 2023-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 9 PAGES ***SEALED***
On Behalf Of SARASOTA CLERK
Docket Date 2023-05-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2023-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J. B.
Docket Date 2023-04-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2023-04-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's March 31, 2023, order to show cause is hereby discharged.
Docket Date 2023-03-31
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 4/3/23 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2023-03-31
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING RESPONDENT'S MOTION TO DISMISS PURSUANT TO F.S. 742.12(4)
On Behalf Of N. D.
Docket Date 2023-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *PATERNITY*
On Behalf Of N. D.
Docket Date 2023-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
ARCADIS, U.S., INC. VS DONETIA POSLEY, A FLORIDA CITIZEN, RESIDENT AND PARENT AND NATURAL GUARDIAN OF MINOR CHILD JB, ET AL 5D2023-0141 2022-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-00236-XXXX-MA

Parties

Name ARCADIS U.S., INC.
Role Appellant
Status Active
Representations Nicholas A. Shannin, James Michael Moorhead, Curtis L. Brown, Sarah Hinton
Name J.B LLC
Role Appellee
Status Active
Name Donetia Posley
Role Appellee
Status Active
Representations Ben J. Whitman, Joshua A. Whitman, Julie H. Littky-Rubin
Name Hon. Bruce Anderson
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ APPEAL DISMISSED; MOT ATTY FEES DENIED AS MOOT
Docket Date 2023-02-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of Arcadis, U.S., Inc.
Docket Date 2023-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arcadis, U.S., Inc.
Docket Date 2023-01-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL; 45 PAGES
Docket Date 2023-01-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/9; AMENDED INITIAL BRF W/10 DAYS; AMENDED ANSWER BRF W/IN 20 DAYS; AMENDED REPLY BRF W/IN 20
Docket Date 2023-01-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Arcadis, U.S., Inc.
Docket Date 2023-01-03
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT SUPP ROA
On Behalf Of Donetia Posley
Docket Date 2022-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 9 days- RB
On Behalf Of Arcadis, U.S., Inc.
Docket Date 2022-12-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Arcadis, U.S., Inc.
Docket Date 2022-12-29
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).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.
Docket Date 2022-12-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Donetia Posley
Docket Date 2022-11-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Donetia Posley
Docket Date 2022-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED AS MOOT PER 2/15 ORDER
Docket Date 2022-11-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 41 pages - Supplement 1
Docket Date 2022-10-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Grant Suppl Rcd-Transmit/brf EOT ~     The Court grants Appellee’s motion filed October 6, 2022, seeking to supplement the record on appeal with the following: (a) plaintiffs’ first request to produce directed to defendant filed April 2, 2020, (b) defendant’s response to plaintiffs’ first request to produce filed May 4, 2020, (c) motion to compel as to plaintiffs’ first request to produce directed to defendant filed May 11, 2020, (d) notice of telephonic hearing scheduling plaintiffs’ motion to compel filed May 21, 2020, (e) order granting plaintiffs’ motion to compel as to plaintiffs’ first request to produce directed to defendant entered June 17, 2020, and (f) defendant’s amended response to plaintiffs’ first request to produce filed July 17, 2020. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before November 10, 2022. The Court extends time for service of the answer brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA J. Michael Moorhead 1019261; AMENDED
On Behalf Of Arcadis, U.S., Inc.
Docket Date 2022-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Arcadis, U.S., Inc.
Docket Date 2022-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/4 days 10/21/22
Docket Date 2022-10-17
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance
On Behalf Of Arcadis, U.S., Inc.
Docket Date 2022-10-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Donetia Posley
Docket Date 2022-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 432 pages
Docket Date 2022-09-27
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Record - 20-Day SC or Dismiss ~ DISCHARGED 10/18 Appellant has failed to timely file the record on appeal. Within 20 days from the date of this order, appellant shall ensure the filing of the record or show cause why this appeal should not be dismissed for failure to obey the rules and orders of this Court. If the record is not filed or appellant fails to file a response within the time allowed, this appeal shall be dismissed without further notice or opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Arcadis, U.S., Inc.
Docket Date 2022-09-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 10/17/22
Docket Date 2022-08-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 9/15/22
Docket Date 2022-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Arcadis, U.S., Inc.
Docket Date 2022-06-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Arcadis, U.S., Inc.
Docket Date 2022-06-15
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Arcadis, U.S., Inc.
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Donetia Posley
Docket Date 2022-06-07
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 3, 2022.
Docket Date 2022-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ orders attached
On Behalf Of Arcadis, U.S., Inc.

Documents

Name Date
Florida Limited Liability 2021-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State