Search icon

JEREMY METZGER LLC

Company Details

Entity Name: JEREMY METZGER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 11 Feb 2022 (3 years ago)
Document Number: L22000070528
FEI/EIN Number 88-1008647
Address: 1585 20TH STREET, ORANGE CITY, FL 32763
Mail Address: 1585 20TH STREET, ORANGE CITY, FL 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
METZGER, JEREMY Agent 1585 20TH STREET, ORANGE CITY, FL 32763

Manager

Name Role Address
METZGER, JEREMY Manager 1585 20TH STREET, ORANGE CITY, FL 32763

Court Cases

Title Case Number Docket Date Status
ORACLE ELEVATOR HOLDINGS, LLC VS JEREMY METZGER, ET AL. 2D2023-1995 2023-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-014204

Parties

Name ORACLE ELEVATOR HOLDINGS, LLC
Role Appellant
Status Active
Representations REED RUSSELL, ESQ., RAQUEL RAMIREZ JEFFERSON, ESQ.
Name AXXIOM ELEVATOR SOUTHEAST, LLC
Role Appellee
Status Active
Name AXXIOM ELEVATOR, LLC
Role Appellee
Status Active
Name RICHARD MORRIS LLC
Role Appellee
Status Active
Name JEREMY METZGER LLC
Role Appellee
Status Active
Representations LANSING C. SCRIVEN, ESQ., JAMES S. YU, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-01-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-12-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JEREMY METZGER
Docket Date 2023-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JEREMY METZGER
Docket Date 2023-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shallbe served by December 12, 2023.
Docket Date 2023-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JEREMY METZGER
Docket Date 2023-10-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ORACLE ELEVATOR HOLDINGS, LLC
Docket Date 2023-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - 333 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-10-06
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ James S. Yu
On Behalf Of JEREMY METZGER
Docket Date 2023-09-19
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney James S. Yu shall moveto appear in this court pro hac vice pursuant to Florida Rule of General Practice andJudicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2023-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-09-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ORACLE ELEVATOR HOLDINGS, LLC
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ORACLE ELEVATOR HOLDINGS, LLC
Docket Date 2024-01-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed December 27, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by January 11, 2024.
Docket Date 2023-10-09
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney James S. Yu's motion to appear as a foreign attorney is granted. Allparties must serve sponsoring Florida attorney Lansing C. Scriven with all submissionswhen serving foreign attorney James S. Yu with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has notalready done so, they shall within ten days remit the statutory fee of $100, which can bepaid through the Florida Courts E-Filing Portal or by sending a check payable to theclerk of this court, failing which this order will be vacated and the motion to appear as aforeign attorney will be denied.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
Florida Limited Liability 2022-02-11

Date of last update: 13 Jan 2025

Sources: Florida Department of State