Search icon

JASON ROBERTS, LLC

Company Details

Entity Name: JASON ROBERTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Mar 2022 (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: L22000114135
Address: 30900 WATER LILY DR, BROOKSVILLE, FL, 34602
Mail Address: 30900 WATER LILY DR, BROOKSVILLE, FL, 34602
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
HOBBS FRANK J Agent 25438 ASH ST, BROOKSVILLE, FL, 34601

Manager

Name Role Address
ROBERTS JASON Manager 30900 WATER LILY DR, BROOKSVILLE, FL, 34602

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
JASON ROBERTS VS EMILY REBECCA JAWORSKI 4D2021-2287 2021-08-02 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE21-006120

Parties

Name JASON ROBERTS, LLC
Role Appellant
Status Active
Representations Andrew M. Leinoff, Nancy A. Hass
Name Emily Rebecca Jaworski
Role Appellee
Status Active
Representations Tee Hoa Lee, Monica Perez-McMillen
Name Hon. Michael Davis
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Emily Rebecca Jaworski
Docket Date 2021-09-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Emily Rebecca Jaworski
Docket Date 2021-09-08
Type Response
Subtype Response
Description Response ~ TO MOTION TO EXPEDITE APPEAL
On Behalf Of Emily Rebecca Jaworski
Docket Date 2021-08-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW
On Behalf Of Emily Rebecca Jaworski
Docket Date 2021-08-27
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that the appellee is directed to respond, within five (5) days from the date of this order, to the appellant’s August 25, 2021 motion to expedite.
Docket Date 2021-08-25
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Jason Roberts
Docket Date 2021-12-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's November 4, 2021 motion for certification and written opinion is denied.
Docket Date 2021-11-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR CERTIFICATION AND FOR A WRITTEN OPINION"
On Behalf Of Jason Roberts
Docket Date 2021-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-10-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Family Law ~ ORDERED that the appellee’s September 9, 2021 motion for attorney’s fees is granted. It is further ORDERED that the appellant’s September 22, 2021 motion for attorney’s fees is granted. Both motions are granted conditioned on the trial court determining that the movants should be awarded fees pursuant to section 742.045, Florida Statutes, and if so, the amount appropriate for this appellate case. In determining whether to award fees, the trial court should consider the need and ability to pay as well as the amount of a reasonable fee, should need and ability be established. See Beckford v. Drogan, 216 So. 3d 1 (Fla. 4th DCA 2017). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jason Roberts
Docket Date 2021-09-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jason Roberts
Docket Date 2021-09-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jason Roberts
Docket Date 2021-09-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jason Roberts
Docket Date 2021-09-14
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting ~ Upon consideration of appellee’s August 30, 2021 response, it is ORDERED that appellant’s August 23, 2021 “urgent motion for expedited review of the trial court’s ‘order denying motion to stay’ and motion for stay of proceedings in the trial court, pending adjudication of appeal” is granted in part as to the July 29, 2021 order granting the motion to dismiss, and denied in part as to the request to stay the trial court proceedings in Alachua County. Further, upon consideration of appellee’s September 8, 2021 response, it is ORDERED that appellant’s August 25, 2021 motion to expedite is granted. Appellant shall serve the reply brief on or before September 22, 2021, addressing this court’s opinion in Beckford v. Drogan, 198 So. 3d 1001 (Fla. 4th DCA 2016). In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Emily Rebecca Jaworski
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 17, 2021 motion for extension of time is granted. Appellant’s initial brief was filed August 23, 2021.
Docket Date 2021-08-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jason Roberts
Docket Date 2021-08-23
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ URGENT
On Behalf Of Jason Roberts
Docket Date 2021-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jason Roberts
Docket Date 2021-08-17
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 Jason Roberts
Docket Date 2021-08-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jason Roberts
Docket Date 2021-08-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jason Roberts

Documents

Name Date
Florida Limited Liability 2022-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State