Search icon

JOHN WARNER, LLC

Company Details

Entity Name: JOHN WARNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jul 2021 (4 years ago)
Document Number: L21000313191
FEI/EIN Number 87-1604696
Address: 3016 HAVENGATE DR., GREEN COVE SPRINGS, FL, 32043
Mail Address: 3016 HAVENGATE DR., GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
WARNER JOHN Agent 3016 HAVENGATE DR., GREEN COVE SPRINGS, FL, 32043

Authorized Member

Name Role Address
WARNER JOHN Authorized Member 3016 HAVENGATE DR., GREEN COVE SPRINGS, FL, 32043

Court Cases

Title Case Number Docket Date Status
ALEJANDRA J. WARNER VS JOHN A. WARNER 3D2014-0636 2014-03-24 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-20826

Parties

Name ALEJANDRA WARNER
Role Appellant
Status Active
Name JOHN WARNER, LLC
Role Appellee
Status Active
Representations Jay M. Levy, SCOTT MARGULES
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of ALEJANDRA WARNER
Docket Date 2014-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-10-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Wasson & Associates, Chartered and Roy D. Wasson, Esquire are withdrawn as co-counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2014-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALEJANDRA WARNER
Docket Date 2014-10-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Supplemental certificate of service
Docket Date 2014-10-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ALEJANDRA WARNER
Docket Date 2014-10-06
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of JOHN WARNER
Docket Date 2014-10-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN WARNER
Docket Date 2014-09-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN WARNER
Docket Date 2014-09-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN WARNER
Docket Date 2014-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN WARNER
Docket Date 2014-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-3 days to 9/26/14
Docket Date 2014-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN WARNER
Docket Date 2014-09-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s August 29, 2014 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion. Appellant¿s motion for enlargement of time to file designation to reporter is granted as stated in the motion.
Docket Date 2014-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALEJANDRA WARNER
Docket Date 2014-08-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ALEJANDRA WARNER
Docket Date 2014-07-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2014-07-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant's motion for enlargement of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including August 1, 2014 to complete the record on appeal.
Docket Date 2014-07-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of ALEJANDRA WARNER
Docket Date 2014-06-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant¿s motion for enlargement of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including July 2, 2014 to complete the record on appeal.
Docket Date 2014-04-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 12, 2014.
Docket Date 2014-03-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2014-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEJANDRA WARNER
Docket Date 2014-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-09
Florida Limited Liability 2021-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State