Search icon

JEFFREY HUNTER, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JEFFREY HUNTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jan 2022 (4 years ago)
Document Number: L22000023586
FEI/EIN Number 47-4972083
Mail Address: 1881 NE 26TH STREET, WILTON MANORS, FL, 33305, US
Address: 708 NE 20TH STREET, WILTON MANORS, FL, 33305, US
ZIP code: 33305
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Best Books & Taxes LLC Agent 1881 NE 26TH STREET, WILTON MANORS, FL, 33305
HUNTER JEFFREY Manager 708 NE 20TH ST, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-19 708 NE 20TH STREET, WILTON MANORS, FL 33305 -
REGISTERED AGENT NAME CHANGED 2023-04-19 Best Books & Taxes LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 1881 NE 26TH STREET, Suite 202, WILTON MANORS, FL 33305 -

Court Cases

Title Case Number Docket Date Status
JEFFREY HUNTER VS STATE OF FLORIDA 4D2016-0783 2016-03-09 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CF011578A

Parties

Name JEFFREY HUNTER, L.L.C.
Role Petitioner
Status Active
Representations Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Dina Keever-Agrama
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2016-03-22
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the petition for writ of mandamus filed March 9, 2016 is denied on the merits. § 903.0471, Fla. Stat, (2015); Parker v. State, 843 So. 2d 871, 878 (Fla. 2003).STEVENSON, GROSS and CONNER, JJ., concur.
Docket Date 2016-03-10
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2016-03-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-03-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JEFFREY HUNTER
Docket Date 2016-03-09
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of JEFFREY HUNTER

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
Florida Limited Liability 2022-01-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State