Search icon

JOHN HODGES, LLC

Company Details

Entity Name: JOHN HODGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Nov 2021 (3 years ago)
Document Number: L21000484329
FEI/EIN Number 87-3866923
Mail Address: 7915 Baymeadows Way, Jacksonville, FL, 32256, US
Address: 1208 ELLINGTON CT,, SAINT AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
HODGES JOHN A Agent 7915 Baymeadows Way, Jacksonville, FL, 32256

Manager

Name Role Address
HODGES JOHN A Manager 1208 ELLINGTON CT, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-23 1208 ELLINGTON CT,, SAINT AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 7915 Baymeadows Way, Suite 400, Jacksonville, FL 32256 No data

Court Cases

Title Case Number Docket Date Status
JOHN HODGES, Appellant v. THE HELITEAM, LLC d/b/a SPEEDBIRD, Appellee. 6D2024-1260 2024-06-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2024-CA-2340-O

Parties

Name JOHN HODGES, LLC
Role Appellant
Status Active
Representations K. C. Bouchillon
Name THE HELITEAM LLC
Role Appellee
Status Active
Representations Christopher Robert Thompson, Kelsey Erin Burgess, Gennifer L Bridges
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN HODGES
Docket Date 2024-09-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of JOHN HODGES
Docket Date 2024-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 14- RB DUE 09/19/2024
On Behalf Of JOHN HODGES
Docket Date 2024-08-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of THE HELITEAM, LLC
Docket Date 2024-08-01
Type Notice
Subtype Notice
Description NOTICE OF WITHDRAWAL OF APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of THE HELITEAM, LLC
Docket Date 2024-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN HODGES
Docket Date 2024-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of THE HELITEAM, LLC
Docket Date 2024-07-02
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of JOHN HODGES
Docket Date 2024-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JOHN HODGES
View View File
Docket Date 2024-06-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JOHN HODGES
Docket Date 2024-06-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Paper filing of Amended NOA rec'd from Atty Bouchillon
On Behalf Of JOHN HODGES
Docket Date 2024-06-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JOHN HODGES
Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of JOHN HODGES
View View File
Docket Date 2024-06-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description 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."
View View File
Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of JOHN HODGES
Docket Date 2024-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument is denied.
View View File
Docket Date 2024-12-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
JOHN HODGES VS KURT A. HOFFMAN, IN HIS CAPACITY AS SHERIFF FOR SARASOTA COUNTY, FLORIDA, AND STATE OF FLORIDA 2D2021-3536 2021-11-17 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021 CF 9255

Parties

Name JOHN HODGES, LLC
Role Petitioner
Status Active
Representations LARRY LOUIS EGER, P. D., JERRY EDWARDS, ESQ., DANIEL B. TILLEY, ESQ., JACQUELINE NICOLE AZIS, ESQ., BENJAMIN STEVENSON, ESQ., AARON GETTY, A. P. D.
Name KURT A. HOFFMAN, SHERIFF OF SARASOTA COUNTY
Role Respondent
Status Active
Representations CRYSTAL BAILEY, ESQ., JONATHAN S. TANNEN, A.A.G., Attorney General, Tampa, ED BRODSKY, STATE ATTORNEY
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name HON. THOMAS W. KRUG
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, KHOUZAM, and LUCAS
Docket Date 2021-12-17
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus is denied.
Docket Date 2021-12-09
Type Response
Subtype Reply
Description REPLY ~ HODGES'S REPLY
On Behalf Of JOHN HODGES
Docket Date 2021-12-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO EMERGENCY PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of KURT A. HOFFMAN, SHERIFF OF SARASOTA COUNTY
Docket Date 2021-12-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO EMERGENCY PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of KURT A. HOFFMAN, SHERIFF OF SARASOTA COUNTY
Docket Date 2021-11-19
Type Order
Subtype Quick Response to Habeas by AG
Description quick response to habeas by AG ~ The Attorney General shall file a response to the petition for writ of habeas corpus before December 6, 2021. The petitioner may file a reply within four days of service of the response. Any electronic filing shall be designated as an emergency by checking the box for this purpose.
Docket Date 2021-11-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASES
On Behalf Of JOHN HODGES
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-17
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of JOHN HODGES
Docket Date 2021-11-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JOHN HODGES
Docket Date 2021-11-17
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
GEORGE WHITFIELD; CHADWICK STEPHENS; LINDA REED; JOHN HODGES; CHRISTOPHER LESTER; TKHARA PETERSON; VICTORIA GUERRERO; MATTHEW BRIGANTI, ET AL VS KURT A. HOFFMAN, SHERIFF OF SARASOTA COUNTY, RICK WELLS, SHERIFF OF MANATEE COUNTY AND STATE OF FLORIDA 2D2021-3476 2021-11-15 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021 CF 8572

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021 CF 9090

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
21 CF 10268

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020 CF 1465

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021 CF 9620

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021 CF 9255

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021 CF 10317

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021 CF 9960

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020 CF 25

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019 CF 2026

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021 CF 2218

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021 CF 2541

Parties

Name MICHAEL PENNINGTON
Role Petitioner
Status Active
Name CHRISTOPHER LESTER
Role Petitioner
Status Active
Name JOHN HODGES, LLC
Role Petitioner
Status Active
Name LINDA REED, INC.
Role Petitioner
Status Active
Name JESSIE LEATH
Role Petitioner
Status Active
Name MATTHEW BRIGANTI
Role Petitioner
Status Active
Name GEORGE WHITFIELD
Role Petitioner
Status Active
Representations AARON GETTY, A. P. D., JERRY EDWARDS, ESQ., DANIEL B. TILLEY, ESQ., JACQUELINE NICOLE AZIS, ESQ., BENJAMIN STEVENSON, ESQ., LARRY LOUIS EGER, P. D.
Name VICTORIA GUERRERO
Role Petitioner
Status Active
Name CHADWICK STEPHENS
Role Petitioner
Status Active
Name TKHARA PETERSON
Role Petitioner
Status Active
Name DOMINIQUE BREWER
Role Petitioner
Status Active
Name RICK WELLS, SHERIFF OF MANATEE COUNTY
Role Respondent
Status Active
Name KURT A. HOFFMAN, SHERIFF OF SARASOTA COUNTY
Role Respondent
Status Active
Representations ED BRODSKY, STATE ATTORNEY, Brian A. Iten, Esq., Attorney General, Tampa, SHANNON K. LOCKHEART, ESQ.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name HON. ROCHELLE TAYLOR CURLEY
Role Judge/Judicial Officer
Status Active
Name HON. CHARLES E. ROBERTS
Role Judge/Judicial Officer
Status Active
Name HON. DONNA MARIE PADAR
Role Judge/Judicial Officer
Status Active
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name HON. STEPHEN MATHEW WHYTE
Role Judge/Judicial Officer
Status Active
Name HON. THOMAS W. KRUG
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
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-16
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ PETITIONERS' SUPPLEMENTAL CERTIFICATE OF SERVICE
On Behalf Of GEORGE WHITFIELD
Docket Date 2021-11-16
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ Petitioners' petition for writ of habeas corpus is dismissed without prejudice for each petitioner to file a separate petition. Petitioners' motion for scheduling order is denied.
Docket Date 2021-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, VILLANTI, and SLEET
Docket Date 2021-11-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GEORGE WHITFIELD
Docket Date 2021-11-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GEORGE WHITFIELD
Docket Date 2021-11-15
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2021-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS' MOTION FOR INITIAL SCHEDULING ORDER
On Behalf Of GEORGE WHITFIELD
Docket Date 2021-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
Florida Limited Liability 2021-11-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State