Search icon

VERNON & WEST LLC

Company Details

Entity Name: VERNON & WEST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 May 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: L21000216954
FEI/EIN Number 86-3751428
Address: 1564 GROVE PARK BLVD, JACKSONVILLE, FL, 32216, US
Mail Address: PO BOX 16831, JACKSONVILLE, FL, 32245, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ROBINSON MARIO D Agent 1564 GROVE PARK BLVD, JACKSONVILLE, FL, 32216

Manager

Name Role Address
ROBINSON MARIO D Manager 1564 GROVE PARK BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000643647 ACTIVE 1000000910382 DUVAL 2021-12-10 2041-12-15 $ 4,542.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Court Cases

Title Case Number Docket Date Status
VERNON WEST, ET AL VS ELIZABETH JUSTINIANO 2D2017-4801 2017-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
14-CA-2309

Parties

Name GERMAN NAPLES, L L C D/ B/ A GERMAIN TOYOTA OF NAPLES
Role Appellant
Status Active
Name ELIZABETH JUSTINIANO
Role Appellee
Status Active
Representations TIFFANY M. FANELLI, ESQ., HAROLD S. VALEZ, ESQ., Blair M. Fazzio, Esq.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name VERNON & WEST LLC
Role Appellant
Status Active
Representations CHARLES W. HALL, ESQ., JESSE T. GUBERNAT, ESQ., DAVID DI PIETRO, ESQ., NICOLE M. MARTELL, ESQ., DEE ANN J. MC LEMORE, ESQ., EZEQUIEL LUGO, ESQ.

Docket Entries

Docket Date 2020-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 580 PAGES
Docket Date 2017-12-11
Type Order
Subtype Order on Filing Fee
Description $295 fee
Docket Date 2017-12-11
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2019-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH JUSTINIANO
Docket Date 2019-11-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-11-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VERNON WEST
Docket Date 2019-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH JUSTINIANO
Docket Date 2019-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VERNON WEST
Docket Date 2019-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ELIZABETH JUSTINIANO
Docket Date 2019-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by June 24, 2019.
Docket Date 2019-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VERNON WEST
Docket Date 2019-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by June 4, 2019.
Docket Date 2019-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VERNON WEST
Docket Date 2019-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - RB due 05/06/19
On Behalf Of VERNON WEST
Docket Date 2019-02-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ELIZABETH JUSTINIANO
Docket Date 2018-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by February 4, 2019.
Docket Date 2018-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ELIZABETH JUSTINIANO
Docket Date 2018-08-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VERNON WEST
Docket Date 2018-08-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF COMPLIANCE WITH COURT'S JULY 2, 2018, ORDER OF TEMPORARY RELINQUISHMENT
On Behalf Of VERNON WEST
Docket Date 2018-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VERNON WEST
Docket Date 2018-08-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-08-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 66 PAGES
Docket Date 2018-08-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ second amended
Docket Date 2018-08-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ELIZABETH JUSTINIANO
Docket Date 2018-07-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The parties' joint motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished to the trial court for 45 days for the court, on appropriate motion, to make the corrections to the amended final judgment and the agreed order on plaintiff's motion for consideration as specified in the motion to relinquish jurisdiction. If the trial court amends the two orders as contemplated, the clerk of the circuit court shall supplement the record with the amended orders within 10 days of their filing. If, however, the trial court denies the parties' motion(s), an adversely affected party who wishes to challenge that result must timely file a separate appeal and should seek to have the new appeal consolidated with the present appeal.
Docket Date 2018-06-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of VERNON WEST
Docket Date 2018-05-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 12 PAGES
Docket Date 2019-07-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of VERNON WEST
Docket Date 2019-06-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VERNON WEST
Docket Date 2018-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of VERNON WEST
Docket Date 2018-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 05/14/18
On Behalf Of VERNON WEST
Docket Date 2019-11-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellee has filed a motion requesting appellate attorney's fees pursuant to section 768.79, Florida Statutes (2014), and Florida Rule of Civil Procedure 1.442, based upon a proposal for settlement she has served upon the Appellants. The Appellee's motion is granted, contingent upon the trial court's determination that she is entitled to the same under section 768.79 and rule 1.442. If a finding of entitlement is made, the trial court shall determine the appropriate amount of the award. The Appellee's motion for costs is stricken. The Appellee may move for taxation of costs in the circuit court in accordance with Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2019-08-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 19, 2019, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-05-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants’ motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court 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. Appellants’ motion for extension of time is granted, and the initial brief shall be served within 40 days.
Docket Date 2018-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 04/14/18
On Behalf Of VERNON WEST
Docket Date 2018-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 03/15/18
On Behalf Of VERNON WEST
Docket Date 2017-12-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ELIZABETH JUSTINIANO
Docket Date 2017-12-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOTICE OF FILING OF AMENDED NOTICE OF APPEAL
On Behalf Of VERNON WEST
Docket Date 2017-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH JUSTINIANO

Documents

Name Date
ANNUAL REPORT 2022-05-01
Florida Limited Liability 2021-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State