Search icon

SAM JONES, LLC

Company Details

Entity Name: SAM JONES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Dec 2021 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L22000002330
FEI/EIN Number 87-4466936
Address: 24090 SW 115TH AVE, HOMESTEAD, FL, 33032
Mail Address: 24090 SW 115TH AVE, HOMESTEAD, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JONES SAMUELITA S Agent 24090 SW 115TH AVE, HOMESTEAD, FL, 33032

Chief Executive Officer

Name Role Address
JONES SAMUELITA Chief Executive Officer 24090 SW 115TH AVE, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
SAM JONES VS STATE OF FLORIDA 2D2020-1973 2020-06-26 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
94-CF-937

Parties

Name SAM JONES, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G., Attorney General, Tampa
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-26
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - SISCO - REDACTED - 245 PAGES
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2020-06-26
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-13
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2021-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2021-06-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SAM JONES
Docket Date 2021-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 36 PAGES
Docket Date 2020-11-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ The circuit court clerk shall within 15 days from the date of this order transmit to this court and to the parties as a supplemental record: (1) appellant's pro se motion “to stay/aveyance notice of appeal”, filed July 2, 2020; and (2) the circuit court order, filed August 13, 2020, dismissing a motion for rehearing, a memorandum in support of the motion for rehearing, and the motion to stay.These documents must be part of a complete summary postconviction record for this appeal.
Docket Date 2020-11-02
Type Notice
Subtype Notice
Description Notice ~ to the court
On Behalf Of SAM JONES
Docket Date 2020-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 60 days from the date of this order.
Docket Date 2020-10-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SAM JONES
Docket Date 2020-10-08
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 SAM JONES
Docket Date 2020-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 60 days from the date of this order.
Docket Date 2020-08-03
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 SAM JONES
Docket Date 2020-06-30
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-06-26
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2020-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SAM JONES
SAM JONES VS STATE OF FLORIDA 2D2020-1789 2020-06-08 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
94-937

Parties

Name SAM JONES, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-18
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ Petitioner's motion for rehearing and written opinion is denied.
Docket Date 2020-08-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SAM JONES
Docket Date 2020-07-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-07-09
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus and the supplements to the petition filed on June 12 and 22, 2020, are denied.
Docket Date 2020-07-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, SILBERMAN, and SLEET
Docket Date 2020-06-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SAM JONES
Docket Date 2020-06-12
Type Petition
Subtype Petition
Description Petition Filed ~ SUPPLEMENT TO PETITION
On Behalf Of SAM JONES
Docket Date 2020-06-11
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ IN SUPPORT OF EMERGENCY\EXTRAORDINARY WRIT OF HABEAS CORPUS AND SUPPLEMENT - PP SAM JONES 533149
On Behalf Of SAM JONES
Docket Date 2020-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SAM JONES
Docket Date 2020-06-08
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
SAM JONES VS STATE OF FLORIDA 2D2020-1497 2020-05-08 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
94-937

Parties

Name SAM JONES, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Pamela Cordova Papasov, A.A.G, Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-08
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot ~ This petition for writ of mandamus is denied as moot.
Docket Date 2020-06-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-06-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ MORRIS, BLACK, and SMITH
Docket Date 2020-05-26
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of STATE OF FLORIDA
Docket Date 2020-05-08
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of SAM JONES
Docket Date 2020-05-08
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-12
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ of Mandamus seeking to compel ruling on a motion for postconviction relief filed in the trial court in case number 94-937 in May of 2019. It is possible that the pleading has been ruled on and for some reason the order has not reached the petitioner. It is also possible that the pleading is scheduled for a decision or some other action in the near future.The State of Florida shall furnish to this court and to the petitioner a copy of any of the following types of orders issued by the trial court: a final order disposing of the pleading; an order appointing counsel to represent the petitioner in the proceeding at issue; an order dismissing, in whole or in part, the pleading with leave to amend the pleading; and an order directing the State to respond or directing that an evidentiary hearing be held.If the State of Florida fails to serve a response within fifteen days of the date of this order, the court will consider entering a show cause order on this Petition for Writ of Mandamus.
SAM JONES VS STATE OF FLORIDA 2D2014-4889 2014-10-20 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
94-937

Parties

Name SAM JONES, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DONNA S. KOCH, A.A.G., ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-01-13
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ Villanti, LaRose and Morris
Docket Date 2015-01-13
Type Disposition by Order
Subtype Granted
Description grant belated appeal; evidentiary hearing rule 3
Docket Date 2014-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SAM JONES
Docket Date 2014-12-22
Type Response
Subtype Reply
Description REPLY
On Behalf Of SAM JONES
Docket Date 2014-12-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2014-12-05
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of STATE OF FLORIDA
Docket Date 2014-11-19
Type Order
Subtype Order to Respond to Petition
Description belated appeal (mail)/response
Docket Date 2014-10-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SAM JONES
Docket Date 2014-10-20
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
SAM JONES VS STATE OF FLORIDA 2D2013-3906 2013-08-12 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
94-937

Parties

Name SAM JONES, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ROBERT J. KRAUSS, A.A.G., ATTORNEY GENERAL
Name HILLSBOROUGH 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 2014-06-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-06-02
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing
Docket Date 2014-05-05
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of SAM JONES
Docket Date 2014-04-21
Type Response
Subtype Reply
Description REPLY ~ to 03/26/14 Response with attachment
On Behalf Of SAM JONES
Docket Date 2014-04-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Altenbernd, Kelly and Wallace
Docket Date 2014-04-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ MOTION TO RULE
Docket Date 2014-04-17
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot
Docket Date 2014-03-26
Type Response
Subtype Response
Description RESPONSE ~ supplemental response to status order
On Behalf Of STATE OF FLORIDA
Docket Date 2014-02-24
Type Order
Subtype Order to File Response
Description supp. response to status order
Docket Date 2014-01-03
Type Response
Subtype Response
Description RESPONSE ~ supplemental response to status order with attachment
On Behalf Of STATE OF FLORIDA
Docket Date 2013-12-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION TO RULE"
On Behalf Of SAM JONES
Docket Date 2013-12-06
Type Order
Subtype Order to File Response
Description supp. response to status order
Docket Date 2013-09-20
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of SAM JONES
Docket Date 2013-09-19
Type Response
Subtype Response
Description RESPONSE ~ to status order with attachments
On Behalf Of STATE OF FLORIDA
Docket Date 2013-09-03
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2013-08-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2013-08-12
Type Petition
Subtype Petition
Description Petition Filed ~ ARISES FROM A 3.850
On Behalf Of SAM JONES

Documents

Name Date
ANNUAL REPORT 2022-05-01
Florida Limited Liability 2021-12-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State