Entity Name: | KENNETH DAVIS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 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: | L21000238731 |
FEI/EIN Number | 651227381 |
Address: | 1376 OTIS RD, JACKSONVILLE, FL, 32220, UN |
Mail Address: | 1376 OTIS RD, JACKSONVILLE, FL, 32220, UN |
ZIP code: | 32220 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS KENNETH | Agent | 1376 OTIS RD, JACKSONVILLE, FL, 32220 |
Name | Role | Address |
---|---|---|
Davis KENNETH | Manager | 1376 Otis Rd, JACKSONVILLE, FL, 32220 |
Name | Role | Address |
---|---|---|
DAVIS MICHELLE L | Authorized Member | 1376 OTIS RD, JACKSONVILLE, FL, 32220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HELEN VANN VS KENNETH DAVIS AND RELIANT LOGISTICS, INC. | 5D2023-0606 | 2023-01-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Helen Vann |
Role | Appellant |
Status | Active |
Representations | Donny A. Owens |
Name | KENNETH DAVIS LLC |
Role | Appellee |
Status | Active |
Representations | Loreyn Raab, Michael Fox Orr, John W. Leonard |
Name | RELIANT LOGISTICS INC. |
Role | Appellee |
Status | Active |
Name | Hon. Marianne L. Aho |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-07-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Helen Vann |
Docket Date | 2023-06-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2023-08-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-08-22 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-07-28 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-07-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-06-22 |
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 | Helen Vann |
Docket Date | 2023-05-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 6/26/23 |
Docket Date | 2023-05-25 |
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 | Helen Vann |
Docket Date | 2023-05-19 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 417 PAGES (TRANSCRIPT) |
On Behalf Of | Circuit Court Duval |
Docket Date | 2023-05-16 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ W/I 10 DAYS |
Docket Date | 2023-05-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE SUPP ROA |
On Behalf Of | Circuit Court Duval |
Docket Date | 2023-04-21 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 5/15; IB W/I 15 DAYS |
Docket Date | 2023-04-21 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | Helen Vann |
Docket Date | 2023-03-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 471 PAGES |
On Behalf Of | Circuit Court Duval |
Docket Date | 2023-02-27 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD David S. Brecher 65110 |
Docket Date | 2023-02-27 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation |
Docket Date | 2023-02-08 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2023-02-08 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | Helen Vann |
Docket Date | 2023-01-24 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE John W. Leonard 122206 |
On Behalf Of | Kenneth Davis |
Docket Date | 2023-01-24 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2023-01-20 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Donny A. Owens 0347700 |
On Behalf Of | Helen Vann |
Docket Date | 2023-01-12 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2023-01-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-01-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/10/23 |
On Behalf Of | Helen Vann |
Docket Date | 2023-01-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - County Criminal Traffic - Judgment and Sentence (DUI) |
Court | 2nd District Court of Appeal |
Originating Court |
County Court for the Sixth Judicial Circuit, Pinellas County 20-CT-62372-APC |
Parties
Name | KENNETH DAVIS LLC |
Role | Appellant |
Status | Active |
Representations | MARC N. PELLETIER, ESQ. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa, WILLIAM SHELHART, A.A.G. |
Name | HONORABLE ROBERT DITTMER |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-06-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-06-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-01-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2022-01-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | KENNETH DAVIS |
Docket Date | 2022-01-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later. |
Docket Date | 2022-01-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | KENNETH DAVIS |
Docket Date | 2021-12-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ DITTMER - REDACTED - 114 PAGES |
Docket Date | 2021-11-04 |
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 | KENNETH DAVIS |
Docket Date | 2021-11-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Denying EOT for Initial Brief ~ Appellant's motions for an extension of time to serve the initial brief are denied as premature as the record has not yet been transmitted. See Fla. R. App. P. 9.140(g)(1). |
Docket Date | 2021-10-19 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ COURT REPORTER'S AMENDED ACKNOWLEDGMENT |
Docket Date | 2021-10-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE FOR PURPOSES OF APPEAL |
On Behalf Of | KENNETH DAVIS |
Docket Date | 2021-10-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | KENNETH DAVIS |
Docket Date | 2021-10-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - criminal; atty |
Docket Date | 2021-10-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-10-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-10-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | KENNETH DAVIS |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2012-032828-CFAES Circuit Court for the Seventh Judicial Circuit, Volusia County 2012-031077-CFAES Circuit Court for the Seventh Judicial Circuit, Volusia County 2011-35842-CFAES Circuit Court for the Seventh Judicial Circuit, Volusia County 2012-032099-CFAES |
Parties
Name | KENNETH DAVIS LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Deborah A. Chance |
Name | Hon. Raul A. Zambrano |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-02-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-01-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-11-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO IB - NO AB |
On Behalf Of | State of Florida |
Docket Date | 2019-10-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ MAILBOX 10/25/19 |
On Behalf Of | KENNETH DAVIS |
Docket Date | 2019-10-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 10/29 |
Docket Date | 2019-09-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 9/24/19 |
On Behalf Of | KENNETH DAVIS |
Docket Date | 2019-08-30 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ AMENDED; MAILBOX 8/27/19 |
On Behalf Of | KENNETH DAVIS |
Docket Date | 2019-08-30 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ IB W/IN 30 DAYS |
Docket Date | 2019-08-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 7/23 OTSC; MAILBOX 8/9/19; TRTD AS A MOT TO REINSTATE AND STRICKEN PER 8/16 ORDER |
On Behalf Of | KENNETH DAVIS |
Docket Date | 2019-08-16 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ MAILBOX 8/9/19 |
On Behalf Of | KENNETH DAVIS |
Docket Date | 2019-08-16 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA FILE AMEND MOT TO REINSTATE W/IN 15 DAYS... |
Docket Date | 2019-08-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2019-08-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ W/DRAWN PER 8/30 ORDER |
Docket Date | 2019-07-23 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ W/IN 15 DAYS |
Docket Date | 2019-06-28 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS |
Docket Date | 2019-06-28 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2019-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-06-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 6/24/19 |
On Behalf Of | KENNETH DAVIS |
Docket Date | 2019-06-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2012-31077-CFAES Circuit Court for the Seventh Judicial Circuit, Volusia County 2012-32828-CFAES Circuit Court for the Seventh Judicial Circuit, Volusia County 2012-32099-CFAES Circuit Court for the Seventh Judicial Circuit, Volusia County 2011-35842-CFAES |
Parties
Name | KENNETH DAVIS LLC |
Role | Appellant |
Status | Active |
Representations | Edward J. Weiss, NICOLE JOANNE MARTINGANO, Office of the Public Defender |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Deborah A. Chance, Office of the Attorney General |
Name | Hon. Leah R. Case |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-04-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2016-04-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-03-29 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Order Granting to Withdraw as Counsel-Anders |
Docket Date | 2016-03-18 |
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 | 2016-03-11 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2016-03-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ RESPONSE PER 2/25 ANDERS ORDER;DATED 3/3 |
On Behalf Of | KENNETH DAVIS |
Docket Date | 2016-02-25 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | ORD-ANDERS ORDER - DAYTONA BEACH |
Docket Date | 2016-02-24 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed |
Docket Date | 2016-02-24 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL |
On Behalf Of | KENNETH DAVIS |
Docket Date | 2016-02-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ ANDERS BRF |
On Behalf Of | KENNETH DAVIS |
Docket Date | 2016-02-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/9 ORDER |
On Behalf Of | State of Florida |
Docket Date | 2016-02-09 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response |
Docket Date | 2016-01-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL. EFILED (348 PAGES) |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2015-12-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/17 ORDER |
On Behalf Of | KENNETH DAVIS |
Docket Date | 2015-12-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/17 ORDER |
On Behalf Of | KENNETH DAVIS |
Docket Date | 2015-12-17 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Amended Order ~ OF 12/14 ORDER |
Docket Date | 2015-12-16 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL |
Docket Date | 2015-12-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-12-14 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | KENNETH DAVIS |
Docket Date | 2015-12-14 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 10 DAYS |
Docket Date | 2015-12-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Classification | NOA Final - Circuit Guardianship - Guardianship |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502012GA000028XXXXSB |
Parties
Name | KENNETH DAVIS LLC |
Role | Appellant |
Status | Active |
Representations | ALLISON R. SABOCIK, John Pankauski |
Name | MARY ANN DAVIS |
Role | Appellant |
Status | Active |
Name | GUARDIANSHIP OF GWENDOLYN BATS |
Role | Appellee |
Status | Active |
Representations | Debra P. Rochlin |
Name | KENNETH BATSON |
Role | Appellee |
Status | Active |
Name | GWENDOLYN BATSON |
Role | Appellee |
Status | Active |
Name | SKENDER HOTI, LLC |
Role | Appellee |
Status | Active |
Name | Hon. James Martz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-07-01 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-04-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-04-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed. |
Docket Date | 2013-04-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | KENNETH DAVIS |
Docket Date | 2013-03-27 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDER ON RELINQUISHMENT |
On Behalf Of | KENNETH DAVIS |
Docket Date | 2013-03-12 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDERS ON RELINQUISHMENT |
On Behalf Of | KENNETH DAVIS |
Docket Date | 2013-02-28 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellee's emergency motion filed February 28, 2013, to temporarily relinquish jurisdiction is granted. Jurisdiction is hereby relinquished to the trial court for sixty (60) days so that it may rule on the Emergency Petition for Appointment of Substitute Guardian filed and Emergency Amended Petition for Appointment of Substitute Guardian or to Honor the Less Restrictive Alternative "Designation of Health Care Surrogate" of December 12, 2011.The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. |
Docket Date | 2013-02-28 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Emergency Motion ~ TO TEMPORARILY RELINQUISH JURISDICTION |
On Behalf Of | GUARDIANSHIP OF GWENDOLYN BATS |
Docket Date | 2013-02-27 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants' amended motion filed February 20, 2013, to temporarily relinquish jurisdiction is granted. Jurisdiction is hereby relinquished to the trial court for sixty (60) days for purposes of hearing and ruling on the amended motion for reconsideration or to any matters relating to the reconsideration of the trial court's ruling.The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. |
Docket Date | 2013-02-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-02-20 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ AMENDED. |
On Behalf Of | KENNETH DAVIS |
Docket Date | 2013-02-20 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA John J. Pankauski |
Docket Date | 2013-02-19 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ (RECEIVED 2/14/13) |
On Behalf Of | KENNETH DAVIS |
Docket Date | 2013-02-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-02-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | KENNETH DAVIS |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-18 |
Florida Limited Liability | 2021-05-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State