Entity Name: | JOHN WEST, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHN WEST, PLLC 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. |
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: | 16 Dec 2021 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 16 Dec 2021 (3 years ago) |
Document Number: | L21000526765 |
FEI/EIN Number |
87-4151999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3812 PRAIRIE DUNES DRIVE, SARASOTA, FL, 34238, US |
Mail Address: | 3812 PRAIRIE DUNES DRIVE, SARASOTA, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEST JOHN | Manager | 3812 PRAIRIE DUNES DRIVE, SARASOTA, FL, 34238 |
WEST JOHN | Agent | 3812 PRAIRIE DUNES DRIVE, SARASOTA, FL, 34238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-12-16 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000031820. CONVERSION NUMBER 700000221247 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JENNIFER WELLS VS ESTATE OF MARY LOU WEST, ET AL | 2D2020-2764 | 2020-09-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JENNIFER WELLS, INC. |
Role | Appellant |
Status | Active |
Representations | SCOTT A. KUHN, ESQ. |
Name | PATRICK SLATER |
Role | Appellee |
Status | Active |
Name | ESTATE OF MARY LOU WEST |
Role | Appellee |
Status | Active |
Representations | MATTHEW A. LINDE, ESQ., JEFFREY S. BUNIN, ESQ. |
Name | JOHN WEST, PLLC |
Role | Appellee |
Status | Active |
Name | KELLEY SLATER |
Role | Appellee |
Status | Active |
Name | THOMAS & SLATER, INC. |
Role | Appellee |
Status | Active |
Name | HOLLY CUCIZ |
Role | Appellee |
Status | Active |
Name | HON. DONALD H. MASON |
Role | Judge/Judicial Officer |
Status | Active |
Name | CHARLOTTE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's September 21, 2020, fee order. |
Docket Date | 2020-11-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ KELLY, LAROSE, AND BLACK |
Docket Date | 2020-09-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | JENNIFER WELLS |
Docket Date | 2020-09-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-09-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-09-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Classification | Original Proceedings - Circuit Criminal - Belated Appeal |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2005-CF-13759 Circuit Court for the Ninth Judicial Circuit, Orange County 2007-CF-15345 |
Parties
Name | JOHN WEST, PLLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Alicia L. Latimore |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-05-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2016-05-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-04-14 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-04-14 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ PT'S 4/8 MOT EOT IS DENIED |
Docket Date | 2016-04-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO RESPOND TO 3/22 ORDER; MAILBOX 4/5 |
On Behalf Of | JOHN WEST |
Docket Date | 2016-03-22 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ PT W/I 10 DAYS |
Docket Date | 2016-02-29 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 15 DAYS; PT SHALL SUPP PET... |
Docket Date | 2016-02-26 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ MAILBOX 2/17/16 |
On Behalf Of | JOHN WEST |
Docket Date | 2016-02-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF7:No Fee- Belated Appeal |
Docket Date | 2016-02-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 07-CF-015345-A-O Circuit Court for the Ninth Judicial Circuit, Orange County 05-CF-013759-A-O |
Parties
Name | JOHN WEST, PLLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Alan S. Apte |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-12-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-12-29 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2015-12-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ LACK OF PROSECUTION |
Docket Date | 2015-12-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2015-11-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AMENDED NOTICE OF INABILITY TO COMPLETE ROA |
Docket Date | 2015-11-05 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS |
Docket Date | 2015-11-04 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 10 DAYS; LT CLERK SHALL FILE AN AMEND NOTICE OF INABILITY... |
Docket Date | 2015-11-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
Docket Date | 2015-09-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-09-17 |
Type | Order |
Subtype | Right to Counsel Order |
Description | ORD-Right to Counsel |
Docket Date | 2015-09-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/11/15; L.T. ORDER OF INSOLVENCY FILED 9/15/12 |
On Behalf Of | JOHN WEST |
Docket Date | 2015-09-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 95-38735 |
Parties
Name | JOHN WEST, PLLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | PAMELA JO BONDI |
Name | Hon. Nushin G. Sayfie |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-07-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2011-07-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2011-07-13 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) |
Docket Date | 2011-06-23 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | JOHN WEST |
Docket Date | 2011-06-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2011-05-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOHN WEST |
Docket Date | 2011-05-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-11 |
Florida Limited Liability | 2021-12-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311823546 | 0419700 | 2009-09-03 | 1896 HWY 90, WESTVILLE, FL, 32464 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2010-02-05 |
Abatement Due Date | 2010-02-10 |
Current Penalty | 526.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5029357404 | 2020-05-11 | 0491 | PPP | 2036 Palo Alto Avenue, Lady Lake, FL, 32159 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State