Search icon

SHELTON L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHELTON L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHELTON L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Dec 2021 (4 years ago)
Document Number: L21000511326
FEI/EIN Number 36-5038231

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1080 UNIVERSTIY BLVD, 23, JUPITER, FL, 33458, US
Mail Address: 1080 UNIVERSTIY BLVD, 23, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS JAMES A Authorized Member 1080 UNIVERSITY BLVD APT 23, JUPITER, FL, 33458
BURNS JAMES A Agent 1080 UNIVERSITY BLVD, JUPITER, FL, 33458

Court Cases

Title Case Number Docket Date Status
DILLON GRESHAM VS STATE OF FLORIDA 2D2012-5821 2012-11-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
CF 12-382

Parties

Name DILLON GRESHAM
Role Appellant
Status Active
Representations RICHARD J. SANDERS, A.P.D.
Name SHELTON L.L.C.
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ELBA CARIDAD MARTIN, A.A.G.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-31
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-02-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-10-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SHELTON
On Behalf Of STATE OF FLORIDA
Docket Date 2013-10-02
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ AB/wall/JB
Docket Date 2013-04-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 04/03/13
On Behalf Of DILLON GRESHAM
Docket Date 2013-02-22
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of DILLON GRESHAM
Docket Date 2013-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME COWDEN W/CD
Docket Date 2012-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ copy
On Behalf Of DILLON GRESHAM
Docket Date 2012-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DILLON GRESHAM
Docket Date 2012-11-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
LORRI USERY VS STATE OF FLORIDA 2D2012-3780 2012-07-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011CF-007509-A

Parties

Name LORRI USERY
Role Appellant
Status Active
Representations JOHN C. FISHER, A.P.D.
Name SHELTON L.L.C.
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JONATHAN P. HURLEY, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-08-07
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SHELTON EMAILED 3/11/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-02-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 02/21/13
On Behalf Of LORRI USERY
Docket Date 2012-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-12-07
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 LORRI USERY
Docket Date 2012-12-06
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of LORRI USERY
Docket Date 2012-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-10-03
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 LORRI USERY
Docket Date 2012-10-03
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of LORRI USERY
Docket Date 2012-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME RAIDEN
Docket Date 2012-07-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2012-07-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LORRI USERY
RYAN MURPHY VS STATE OF FLORIDA 2D2012-0792 2012-02-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011CF-008179-A000

Parties

Name RYAN-MURPHY INCORPORATED
Role Appellant
Status Active
Representations CLARK E. GREEN, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations TIMOTHY A. FREELAND, A.A.G.
Name SHELTON L.L.C.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-10-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-10
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of RYAN MURPHY
Docket Date 2012-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-04-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SHELTON EMAILED 4/24/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-04-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 4/20/12
On Behalf Of RYAN MURPHY
Docket Date 2012-03-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME HARLAN
Docket Date 2012-02-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2012-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RYAN MURPHY
Docket Date 2012-02-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
EMMETT D. FOGARTY VS STATE OF FLORIDA 2D2012-0491 2012-01-31 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
11-CF-2485

Parties

Name EMMETT D. FOGARTY
Role Appellant
Status Active
Representations CYNTHIA J. DODGE, A.P.D.
Name SHELTON L.L.C.
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SONYA ROEBUCK HORBELT, A.A.G.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-05-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SHELTON EMAILED 5/25/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-05-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 05/13/12
On Behalf Of EMMETT D. FOGARTY
Docket Date 2012-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME KRUG
Docket Date 2012-03-21
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EMMETT D. FOGARTY
Docket Date 2012-01-31
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
MANUEL OSORIO VS STATE OF FLORIDA 2D2012-0403 2012-01-25 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011CF-002259

Parties

Name MANUEL OSORIO
Role Appellant
Status Active
Representations JOHN C. FISHER, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ANNE SHEER WEINER, A.A.G.
Name SHELTON L.L.C.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-10-11
Type Mandate
Subtype Mandate
Description Mandate ~ DUP SENT TO LT 11-06-13
Docket Date 2012-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-04-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SHELTON EMAILED 4/16/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-03-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 3/27/12
On Behalf Of MANUEL OSORIO
Docket Date 2012-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME HARLAN
Docket Date 2012-01-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2012-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MANUEL OSORIO

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-05-25
Florida Limited Liability 2021-12-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State