Search icon

JONATHAN FERNANDEZ LLC

Company Details

Entity Name: JONATHAN FERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jan 2022 (3 years ago)
Document Number: L22000043424
FEI/EIN Number 85-2877860
Address: 12975 SW 192 ST, MIAMI, FL, 33177
Mail Address: 12975 SW 192 ST, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ JONATHAN Agent 12975 SW 192 ST, MIAMI, FL, 33177

Manager

Name Role Address
FERNANDEZ JONATHAN Manager 12975 SW 192 ST, MIAMI, FL, 33177

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS JONATHAN FERNANDEZ, ET AL., 2D2013-2998 2013-06-26 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CF-009043

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations MARILYN FRANCES MUIR, A.A.G.
Name JONATHAN FERNANDEZ LLC
Role Appellee
Status Active
Representations JASON BARD, ESQ., DIRK R. WEED, ESQ., RALPH E. FERNANDEZ, ESQ., BRIAN E. GONZALEZ, ESQ., ALEX R. STAVROU, ESQ., CHRISTIE PARDO, ESQ., ROBERT A. HERCE, ESQ., ARTHUR N. EGGERS, ESQ., DARLENE CALZON BARROR, ESQ., NICHOLAS GIANNI MATASSINI, ESQ., JENNIFER SPRADLEY, A.P. D., CHRISTIAN A. MYER, ESQ., BRYANT R. CAMARENO, ESQ., JORGE LEON CHALELA, ESQ., MARY JENNIFER ARENA, ESQ., HON. LYANN GOUDIE, RICHARD ESCOBAR, ESQ., HON. ROBIN F. FUSON, D. SCOTT BOARDMAN, ESQ., LISA B. MC LEAN, ESQ.
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 2014-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2014-07-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ to amend opinion
Docket Date 2014-06-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2014-06-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of STATE OF FLORIDA
Docket Date 2014-06-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT FERNANDEZ'S MOTION TO AMEND OPINION
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2014-05-21
Type Disposition
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Authored Opinion
Docket Date 2014-05-01
Type Order
Subtype Order
Description ORD-SUA SPONTE
Docket Date 2014-04-28
Type Response
Subtype Response
Description RESPONSE ~ to court order issued April 23, 2014
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2014-04-23
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE
Docket Date 2013-10-21
Type Response
Subtype Reply
Description REPLY ~ to reponse to petition
On Behalf Of STATE OF FLORIDA
Docket Date 2013-10-08
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN RESPONSE FILED BY RESPONDENT
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2013-10-07
Type Order
Subtype Order Rejecting Filing
Description rejecting paper submission by attorney
Docket Date 2013-09-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2013-09-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of STATE OF FLORIDA
Docket Date 2013-09-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ SERVICE LIST
On Behalf Of STATE OF FLORIDA
Docket Date 2013-09-09
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN RESPONSE OF WARREN KEENE
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2013-09-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN THE RESPONSE FILED BY WARREN SHANNON KEENE ON 09/03/13
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2013-09-04
Type Response
Subtype Response
Description RESPONSE ~ to petition with appendix attached (emailed)
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2013-09-04
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN RESPONSE OF WARREN KEENE
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2013-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ motion for eot to serve resp.
Docket Date 2013-08-19
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2013-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2013-08-01
Type Response
Subtype Response
Description RESPONSE ~ to petition (efiled)
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2013-07-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2013-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2013-07-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended certificate of service
On Behalf Of STATE OF FLORIDA
Docket Date 2013-07-12
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2013-07-03
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE AA Marilyn Muir Beccue, A.A.G. 119581
Docket Date 2013-07-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of STATE OF FLORIDA
Docket Date 2013-06-27
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2013-06-26
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX
On Behalf Of STATE OF FLORIDA
Docket Date 2013-06-26
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
Florida Limited Liability 2022-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State