Search icon

JAMES J WATSON LLC

Company Details

Entity Name: JAMES J WATSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jul 2021 (4 years ago)
Document Number: L21000304656
FEI/EIN Number APPLIED FOR
Address: 8649 AC SKINNER PARKWAY, APT 1224, JACKSONVILLE, FL, 32256, US
Mail Address: 8649 AC SKINNER PARKWAY, APT 1224, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WATSON JAMES J Agent 8649 AC SKINNER PARKWAY, JACKSONVILLE, FL, 32256

Manager

Name Role Address
WATSON JAMES J Manager 8649 AC SKINNER PARKWAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 8649 AC SKINNER PARKWAY, APT 1224, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2024-04-16 8649 AC SKINNER PARKWAY, APT 1224, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 8649 AC SKINNER PARKWAY, APT 1224, JACKSONVILLE, FL 32256 No data

Court Cases

Title Case Number Docket Date Status
JAMES J. WATSON VS STATE OF FLORIDA 2D2020-1382 2020-04-27 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018-CF-1158

Parties

Name JAMES J WATSON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations JAMES AARON HELLICKSON, A.A.G., Attorney General, Tampa
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-27
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2020-05-01
Type Order
Subtype Order to Respond to Petition
Description belated appeal (mail)/response ~ The Attorney General's Office shall serve a response to this petition for a belated appeal within 20 days. The response shall include any information that refutes claims in the petition. Petitioner may serve a reply within 10 days thereafter.
Docket Date 2020-04-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JAMES J. WATSON
Docket Date 2020-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-04
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ NORTHCUTT, SILBERMAN, and LaROSE
Docket Date 2020-06-04
Type Disposition by Order
Subtype Granted
Description grant belated appeal; J & S ~ The petition for belated appeal is granted, and the appeal from the judgment and sentence in case number 2018-CF-1158 shall proceed in appellate case number 2D19-3823.Within thirty days of the date of this order, counsel for the appellant may serve an amended initial brief along with a motion to strike the previously filed brief. Otherwise, this appeal will proceed on the Anders brief already filed.
Docket Date 2020-06-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-05-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2020-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
JAMES J. WATSON VS STATE OF FLORIDA 2D2019-3823 2019-10-02 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
18-CF-2889

Parties

Name JAMES J WATSON LLC
Role Appellant
Status Active
Representations RICHARD P. ALBERTINE, JR., A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name HON. LON AREND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - REDACTED - 40 PAGES
Docket Date 2020-06-23
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp; directions filed ~ Appellant's motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days.
Docket Date 2020-06-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JAMES J. WATSON
Docket Date 2020-06-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petition for belated appeal is granted, and the appeal from the judgment and sentence in case number 2018-CF-1158 shall proceed in appellate case number 2D19-3823. Within thirty days of the date of this order, counsel for the appellant may serve an amended initial brief along with a motion to strike the previously filed brief. Otherwise, this appeal will proceed on the Anders brief already filed.***SEE ORDER IN 2D20-1382***
Docket Date 2020-05-13
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2020-04-28
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of JAMES J. WATSON
Docket Date 2020-03-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 8 PAGES
Docket Date 2020-03-24
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp; directions filed ~ Appellant's motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days.
Docket Date 2020-03-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of JAMES J. WATSON
Docket Date 2020-03-23
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ SUPPLEMENTAL DIRECTIONS TO THE CLERK
On Behalf Of JAMES J. WATSON
Docket Date 2020-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES J. WATSON
Docket Date 2020-03-03
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 be served within 60 days from the date of this order.
Docket Date 2020-03-02
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 JAMES J. WATSON
Docket Date 2020-02-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 27 PAGES
Docket Date 2020-01-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2020-01-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2020-01-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JAMES J. WATSON
Docket Date 2020-01-07
Type Order
Subtype Order Striking Filing
Description motion stricken/unauthorized ~ Appellant's pro se motion to consolidate is stricken as unauthorized because appellant is represented by counsel.
Docket Date 2020-01-06
Type Notice
Subtype Notice
Description Notice ~ PRO SE MOTION TO CONSOLIDATESTRICKEN
On Behalf Of HON. LON AREND
Docket Date 2019-12-27
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2019-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ MERCURIO - 94 PAGES
Docket Date 2019-12-13
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ AND APPOINT PD (copy filed 12/18/19)
On Behalf Of MANATEE CLERK
Docket Date 2019-10-04
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2019-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES J. WATSON
Docket Date 2019-10-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-29
Florida Limited Liability 2021-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State