Search icon

CHRIS JONES LLC - Florida Company Profile

Company Details

Entity Name: CHRIS JONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRIS JONES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L22000151451
Address: 1683 WATERS EDGE DRIVE, FLEMING ISLAND, FL, 32003
Mail Address: 1683 WATERS EDGE DRIVE, FLEMING ISLAND, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES CHRISTOPHER K Agent 1683 WATERS EDGE DRIVE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
James Levoy Waters, Appellant(s) v. Chris Jones, Escambia County Property Appraiser, Pensacola, Florida; Pam Childers, Clerk of the Courts, Pensacola, Florida; Elizabeth Meriwether, Personal Representative of the Estate of Monte Meriwether, Pensacola, Florida; Locklin, Saba, Locklin & Jones, P.A., Pace, Florida, Appellee(s). 1D2023-2431 2023-09-26 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2021 CA 002543

Parties

Name James Levoy Waters
Role Appellant
Status Active
Name CHRIS JONES LLC
Role Appellee
Status Active
Representations Adam C. Cobb, Jennifer Shoaf Richardson, Rebecca Hope Radd
Name Escambia Clerk
Role Appellee
Status Active
Representations Codey Lance Leigh
Name Elizabeth Meriwether
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Monte Meriwether
Role Appellee
Status Active
Name LOCKLIN, SABA, LOCKLIN & JONES, P.A.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-10-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of James Levoy Waters
View View File
Docket Date 2024-08-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Chris Jones
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of James Levoy Waters
Docket Date 2024-08-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of James Levoy Waters
Docket Date 2024-08-02
Type Record
Subtype Supplemental Record Unredacted/Not Fully Redacted
Description Supplemental Record - Supplement 1 - 81 pages
On Behalf Of Escambia Clerk
Docket Date 2024-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Chris Jones
Docket Date 2024-07-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-06-14
Type Response
Subtype Objection
Description Objection - and motion for order to deny supplementation of the record with documents that aren't material to the court's decision
On Behalf Of James Levoy Waters
Docket Date 2024-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of James Levoy Waters
Docket Date 2024-06-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Answer Brief prepared on behalf of Pam Childers
On Behalf Of James Levoy Waters
Docket Date 2024-06-01
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Direct the Appellant or Clerk to Supplement the Record
On Behalf Of Chris Jones
Docket Date 2024-05-29
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to dispute appellee's Notice of Agreed Extension of Time to serve Answer Brief
On Behalf Of James Levoy Waters
Docket Date 2024-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 60 days 07/12/2024
On Behalf Of Chris Jones
Docket Date 2024-05-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Escambia Clerk
Docket Date 2024-05-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Escambia Clerk
View View File
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elizabeth Meriwether
Docket Date 2024-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James Levoy Waters
View View File
Docket Date 2024-03-28
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chris Jones
Docket Date 2024-02-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of James Levoy Waters
Docket Date 2024-02-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of James Levoy Waters
Docket Date 2024-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-01-02
Type Response
Subtype Response
Description Response to show cause & motion for extension of time
On Behalf Of James Levoy Waters
Docket Date 2023-12-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 173 pages
Docket Date 2023-12-12
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-11-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency certified, dated 8/23/23
On Behalf Of Escambia Clerk
Docket Date 2023-11-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James Levoy Waters
Docket Date 2023-09-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Escambia Clerk
Docket Date 2024-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
James Levoy Waters, Appellant(s) v. Chris Jones, Escambia County Property Appraiser, Pensacola, Florida; Pam Childers, Clerk of the Courts, Pensacola, Florida; Elizabeth Meriwether, Personal Representative of the Estate of Monte Meriwether, Pensacola, Florida; Locklin, Saba, Locklin & Jones, P.A., Pace, Florida, Appellee(s). 1D2023-2435 2023-09-21 Open
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2021 CA 002543

Parties

Name James Levoy Waters
Role Appellant
Status Active
Name Escambia Clerk
Role Appellee
Status Active
Representations Codey Lance Leigh
Name Elizabeth Meriwether
Role Appellee
Status Active
Name Estate of Monte Meriwether
Role Appellee
Status Active
Representations Darryl Steve Traylor, Jr., Tadeusz Augusta Borowski, Jr.
Name LOCKLIN, SABA, LOCKLIN & JONES, P.A.
Role Appellee
Status Active
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active
Name CHRIS JONES LLC
Role Appellee
Status Active
Representations Adam C. Cobb, Jennifer Shoaf Richardson, Rebecca Hope Radd

Docket Entries

Docket Date 2024-05-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Escambia Clerk
Docket Date 2024-05-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Escambia Clerk
View View File
Docket Date 2024-10-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of James Levoy Waters
View View File
Docket Date 2024-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Chris Jones
Docket Date 2024-06-14
Type Response
Subtype Objection
Description Objection - and motion for order to deny supplementation of the record with documents that aren't material to the court's decision
On Behalf Of James Levoy Waters
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estate of Monte Meriwether
Docket Date 2024-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James Levoy Waters
View View File
Docket Date 2024-03-28
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chris Jones
Docket Date 2024-02-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of James Levoy Waters
Docket Date 2024-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion to Issue Decision Regarding 11/14/23 Order
On Behalf Of James Levoy Waters
Docket Date 2024-02-14
Type Order
Subtype Order Reclassifying Case
Description Order Reclassifying Case
View View File
Docket Date 2023-11-30
Type Response
Subtype Response
Description Response to 11/14 order
On Behalf Of James Levoy Waters
Docket Date 2023-11-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-11-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency certified, dated 8/23/23
On Behalf Of Escambia Clerk
Docket Date 2023-11-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James Levoy Waters
Docket Date 2023-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of James Levoy Waters
Docket Date 2023-09-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
James Levoy Waters, Appellant(s) v. Chris Jones, Escambia County Property Appraiser, Pensacola, Florida; Pam Childers, Clerk of the Courts, Pensacola, Florida; Elizabeth Meriwether, Personal Representative of the Estate of Monte Meriwether, Pensacola, Florida; Locklin, Saba, Locklin & Jones, P.A., Pace, Florida, Appellee(s). 1D2023-2157 2023-08-23 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2021 CA 002543

Parties

Name James Levoy Waters
Role Appellant
Status Active
Name CHRIS JONES LLC
Role Appellee
Status Active
Representations Jennifer Shoaf Richardson, Rebecca Hope Radd
Name Escambia Clerk
Role Appellee
Status Active
Name Elizabeth Meriwether
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Monte Meriwether
Role Appellee
Status Active
Name LOCKLIN, SABA, LOCKLIN & JONES, P.A.
Role Appellee
Status Active
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of James Levoy Waters
Docket Date 2024-08-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Chris Jones
Docket Date 2024-05-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of James Levoy Waters
Docket Date 2024-04-23
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-04-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of James Levoy Waters
View View File
Docket Date 2024-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief or alternatively Motion to Dismiss Chris Jones as appellee
On Behalf Of Chris Jones
Docket Date 2024-03-19
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Chris Jones
Docket Date 2024-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of James Levoy Waters
Docket Date 2024-03-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation to Appellant's Motion for Extension of Time
On Behalf Of Elizabeth Meriwether
Docket Date 2024-03-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Elizabeth Meriwether
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chris Jones
Docket Date 2024-02-22
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 02/09 order
On Behalf Of James Levoy Waters
Docket Date 2024-02-09
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James Levoy Waters
View View File
Docket Date 2024-01-23
Type Notice
Subtype Notice
Description Notice of Withdrawal and Notice of Appearance and Designation of email addresses
On Behalf Of Chris Jones
Docket Date 2023-12-19
Type Notice
Subtype Notice
Description Notice to the Clerk
On Behalf Of James Levoy Waters
Docket Date 2023-12-19
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 12/01 order
On Behalf Of James Levoy Waters
Docket Date 2023-12-01
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief and Response to Show Cause
On Behalf Of James Levoy Waters
Docket Date 2023-11-15
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 162 pages
Docket Date 2023-11-09
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-11-06
Type Response
Subtype Response
Description Response to show cause
On Behalf Of James Levoy Waters
Docket Date 2023-11-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency certified
On Behalf Of Escambia Clerk
Docket Date 2023-10-23
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chris Jones
Docket Date 2023-09-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James Levoy Waters
Docket Date 2023-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elizabeth Meriwether
Docket Date 2023-08-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of James Levoy Waters
View View File
Docket Date 2024-01-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
L. Anton Rebalko and Ruth Evans-Rebalko Petitioner(s) v. L. Anton Rebalko and Ruth Evans-Rebalko v. Chris Jones, Property Appraiser for Escambia County, Florida, Scott Lunsford, Tax Collector for Escambia County, Florida and Jim Zingale, Executive Director, Florida Department of Revenue Respondent(s). 1D2022-2177 2022-07-14 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2021 CA 000385

Parties

Name Ruth Evans-Rebalko
Role Petitioner
Status Active
Name Lee Anton Rebalko
Role Petitioner
Status Active
Name Jim Zingale
Role Respondent
Status Active
Name Scott Lunsford
Role Respondent
Status Active
Name CHRIS JONES LLC
Role Respondent
Status Active
Representations Timothy E. Dennis, Thomas Marshall Findley, Hon. Jan Shackelford, Loren Eugene Levy

Docket Entries

Docket Date 2023-01-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Chris Jones
Docket Date 2022-10-21
Type Response
Subtype Reply
Description REPLY
On Behalf Of Lee Anton Rebalko
Docket Date 2022-09-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ The Court grants Petitioners’ motion for extension of time filed September 17, 2022. Petitioners shall serve the reply on or before October 24, 2022. The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Petitioners fail to serve the reply within the time allowed by this order, this case may be submitted to the Court without a reply.
Docket Date 2022-09-19
Type Order
Subtype Order on Motion For Substitution of Parties
Description Withdrawal and Appearance of Counsel ~ The notice of substitution of counsel docketed on September 19, 2022, is treated, in part, as a motion to withdraw under Florida Rule of Appellate Procedure 9.440, and is granted. See Fla. R. App. P. 9.010 (providing that appellate rules shall supersede all conflicting rules of procedure); see also Fla. R. Gen. Prac. & Jud. Admin. 2.130 (providing that appellate rules prevail to the extent they conflict with administration rules). Robert P. Elson shall have no further responsibility in this case. Timothy E. Dennis shall be treated as entering an appearance pursuant to Florida Rule of General Practice and Judicial Administration 2.505(e)(2) and is now counsel of record for Respondent Jim Zingale, as Executive Director of the Florida Department of Revenue.
Docket Date 2022-09-19
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Chris Jones
Docket Date 2022-09-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Lee Anton Rebalko
Docket Date 2022-09-09
Type Record
Subtype Appendix
Description Appendix ~ to response to petition
On Behalf Of Chris Jones
Docket Date 2022-09-09
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO PETITION FORWRIT OF CERTIORARI REVIEW
On Behalf Of Chris Jones
Docket Date 2022-09-06
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Chris Jones
Docket Date 2022-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Chris Jones
Docket Date 2022-08-03
Type Order
Subtype Show Cause re Petition
Description SC Why Certiorari Should not be Granted ~     Within thirty days, Respondents shall show cause why the petition for writ of certiorari filed on July 14, 2022, should not be granted. Petitioners may file a reply within thirty days after the response is filed.
Docket Date 2022-07-18
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service
On Behalf Of Lee Anton Rebalko
Docket Date 2022-07-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Lee Anton Rebalko
Docket Date 2022-07-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Pet) ~ Upon the Court's own motion, petitioner is ordered to file with this court, within 10 days from the date of this order, a supplemental certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served the petition. See Florida Rule of Appellate Procedure 9.420(c); Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of petitioner to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-07-14
Type Record
Subtype Appendix
Description Appendix ~ to petition
On Behalf Of Lee Anton Rebalko
Docket Date 2022-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Lee Anton Rebalko
View View File
Docket Date 2022-07-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on July 14, 2022.
CHRIS JONES VS STATE OF FLORIDA SC2020-1465 2020-10-05 Closed
Classification Original Proceedings - Writ - Belated Discretionary Review
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
291970CF184786000BHC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
291970CF184787000BHC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D19-1791

Parties

Name CHRIS JONES LLC
Role Petitioner
Status Active
Representations Maureen E. Surber
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations C. Suzanne Bechard
Name Hon. Barbara Twine-Thomas
Role Judge/Judicial Officer
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-10
Type Disposition
Subtype Belated Review Denied
Description DISP-BELATED REVIEW DENIED ~ The original petition seeking belated discretionary review is hereby denied. See Wainwright v. Torna, 455 U.S. 586 (1982); Sims v. State, 998 So. 2d 494 (Fla. 2008).NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2020-10-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-10-06
Type Event
Subtype No Fee Required
Description No Fee Required ~ Belated Review
Docket Date 2020-10-05
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Second District Court of Appeal opinion
View View File
Docket Date 2020-10-05
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-10-05
Type Petition
Subtype Petition Filed
Description PETITION-BELATED DISCRETIONARY REVIEW
On Behalf Of Chris Jones
View View File
CHRIS JONES VS STATE OF FLORIDA SC2020-1458 2020-10-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D19-1791

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
291970CF184786000BHC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
291970CF184787000BHC

Parties

Name CHRIS JONES LLC
Role Petitioner
Status Active
Representations Maureen E. Surber
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations C. Suzanne Bechard
Name Hon. Barbara Twine-Thomas
Role Judge/Judicial Officer
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-05
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141 Summary Appeal
Docket Date 2020-10-05
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2020-10-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Chris Jones
View View File
Docket Date 2020-10-02
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
CHRIS JONES VS STATE OF FLORIDA 2D2019-1791 2019-05-09 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
70-CF-184787B

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
70-CF-184786

Parties

Name CHRIS JONES LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., MAUREEN E. SURBER, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ALLISON C. HEIM, A.A.G., Attorney General, Tampa
Name HON. BARBARA TWINE - THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-28
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Near Expiration of Time
Description Case Initiated Near Expiration of Time
Docket Date 2022-12-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The order staying issuance of the mandate is lifted.
Docket Date 2020-11-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ The original petition seeking belated discretionary review is hereby denied.See Wainwright v. Torna, 455 U.S. 586 (1982); Sims v. State, 998 So. 2d 494 (Fla.2008).NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND,IF FILED, DETERMINED.POLSTON, LAWSON, MUÑIZ, COURIEL, and GROSSHANS, JJ., concur.
Docket Date 2020-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant’s motion to recall the mandate is granted. The mandate issued onJuly 21, 2020, is recalled. The appellant’s motion to stay the mandate is granted.Issuance of the mandate is stayed until the Florida Supreme Court’s decision in casenumber SC20-641 is final or until further order of this court. The appellant shall file astatus report in this court within ten days of the date the supreme court’s decision incase number SC20-641 is final.
Docket Date 2020-10-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-10-06
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2020-10-05
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ It appearing to the Court that the notice was not timely filed, it is orderedthat the cause is hereby dismissed on the Court's own motion, subject toreinstatement if timeliness is established on proper motion filed within fifteen daysfrom the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2020-10-02
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of CHRIS JONES
Docket Date 2020-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RECALL THE MANDATE AND MOTION TO STAY THE MANDATE
On Behalf Of CHRIS JONES
Docket Date 2020-07-21
Type Mandate
Subtype Mandate
Description Mandate ~ ***RECALLED SEE 10/8/20 ORDER
Docket Date 2020-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-03-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRIS JONES
Docket Date 2020-03-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - REDACTED - 134 PAGES
Docket Date 2020-02-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion submitted by counsel to supplement the appellate record is granted. This court notes that appellant's counsel has filed with the clerk of the circuit court supplemental directions to the clerk.This supplemental record shall be transmitted to this court and to the parties by the clerk of the circuit court within 30 days from the date of this order. Either party or the clerk of the circuit court may file a motion to extend, if more time is needed.Appellant's motion submitted by counsel for an extension of the time to serve an initial brief is granted to the extent that appellant through counsel may serve an initial brief within 60 days from the date of this order.
Docket Date 2020-02-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHRIS JONES
Docket Date 2020-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for atty in summary appeal ~ Appellant's motion for an extension of time to serve an initial brief submitted by counsel is granted to the extent that appellant through counsel may serve an initial brief within 30 days from the date of this order.
Docket Date 2020-01-08
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 CHRIS JONES
Docket Date 2019-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for atty in summary appeal ~ Appellant's motion for an extension of time to serve an initial brief submitted by counsel is granted to the extent that appellant through counsel may serve an initial brief within 60 days from the date of this order.
Docket Date 2019-11-01
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 CHRIS JONES
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for atty in summary appeal ~ Appellant's motion for an extension of time to serve an initial brief submitted by counsel is granted to the extent that appellant through counsel may serve an initial brief within 60 days from the date of this order.
Docket Date 2019-08-07
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 CHRIS JONES
Docket Date 2019-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRIS JONES
Docket Date 2019-06-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 2ND SUPPL., 162 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-06-10
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Motion to Supplement the Record-30 ~ Appellant's motion submitted by counsel to supplement the appellate record with the two indictments filed February 3, 1970, the two judgments and sentences filed September 21, 1970, and the transcripts of the motion hearings held on February 12, 2019, and on February 15, 2019, is granted. This court notes that appellant's counsel has filed with the clerk of the circuit court supplemental directions to the clerk and a supplemental designation to the court reporter.This supplemental record shall be transmitted to this court by the clerk of the circuit court within 30 days from the date of this order. Either party, the court reporter, or the clerk of the circuit court may file a motion to extend, if more time is needed.Appellant's motion submitted by counsel for an extension of the time to serve an initial brief is granted to the extent that appellant through counsel may serve an initial brief within 60 days from the date of this order.
Docket Date 2019-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHRIS JONES
Docket Date 2019-05-29
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2019-05-21
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 2019-05-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **Supplemental Summary Record - 63 pages** Redacted
Docket Date 2019-05-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ DEFENDANT'S AMENDED NOTICE OF APPEAL
On Behalf Of CHRIS JONES
Docket Date 2019-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ *SUMMARY* REDACTED - TWINE THOMAS, 60 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-05-10
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record ~ This proceeding is classified as a summary postconviction appeal of the circuit court order of April 16, 2019. As of the time this order has issued this court has not received a bookmarked electronic record as required by this court's Administrative Order 2013-4. The circuit court clerk shall transmit the summary record to this court's ftp server within ten days.
Docket Date 2019-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-09
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2019-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPOINTING PUBLIC DEFENDER FOR PURPOSE OF APPEAL
On Behalf Of CHRIS JONES
STATE OF FLORIDA VS CHRIS JONES 2D2018-2720 2018-07-11 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
70-CF-18487

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
70-CF-184786

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations KIERSTEN E. JENSEN, A.A.G., Attorney General, Tampa
Name CHRIS JONES LLC
Role Appellee
Status Active
Representations HOWARD L. DIMMIG, I I, P. D.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-08-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STATE OF FLORIDA
Docket Date 2018-08-01
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2018-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ TWINE THOMAS - REDACTED - 57 PAGES
Docket Date 2018-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-11
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2018-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA
JOHN KELLY KENNEDY VS MARSHA M. FAUX, PROPERTY APPRAISER POLK CO., ET AL 2D2014-0396 2014-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013CA-002567

Parties

Name JOHN KELLY KENNEDY
Role Appellant
Status Active
Representations DOUGLAS A. LOCKWOOD, I I I, ESQ.
Name DAMON LEGGETT
Role Appellee
Status Active
Name ROBERT A. LEE
Role Appellee
Status Active
Name NEWT KEEN
Role Appellee
Status Active
Name TIMOTHY SWEAT
Role Appellee
Status Active
Name KATHY L. CRAWFORD
Role Appellee
Status Active
Name DANA BLICKLEY
Role Appellee
Status Active
Name LORIE WARD
Role Appellee
Status Active
Name JIMMY ALVAREZ
Role Appellee
Status Active
Name LORI PARRISH
Role Appellee
Status Active
Name JAMES E. GARDNER, JR.
Role Appellee
Status Active
Name ROGER A. SUGGS
Role Appellee
Status Active
Name ABE SKINNER, PROPERTY APPRAISER
Role Appellee
Status Active
Name CLAY VANLANDINGHAM
Role Appellee
Status Active
Name J. DOYLE CREWS
Role Appellee
Status Active
Name ED CRAPO
Role Appellee
Status Active
Name MITCH BURKE
Role Appellee
Status Active
Name MARSHA FAUX
Role Appellee
Status Active
Representations JOEL E. ROBERTS, ESQ., Loren E. Levy, Esq., JOHN J. RENNER, ESQ., MONICA M. FREELAND, ESQ., JOSEPH MELLICHAMP, I I I, ESQ., W. NELON KIRKLAND, ESQ., MICHAEL D. MARTIN, ESQ., JEFFREY M. CLYMAN, ESQ., MILA SCHWARTZREICH, ESQ., LOREE FRENCH, ESQ., Laurence H. Bartlett, Esq., TIMOTHY E. DENNIS, A.A.G., THOMAS J. WILKES, ESQ., JORGE MARTINEZ - ESTEVE, ESQ., SANFORD A. MINKOFF, ESQ., WILLIAM D. SHEPHERD, ESQ., GAYLORD A. WOOD, JR., ESQ., CHRISTINA M. LE BLANC, ESQ., PAULA M. SPARKMAN, ESQ., MARK A. DRAPER, ESQ., CARROL Y. CHERRY - EATON, A. A. G., ANA C. TORRES, ESQ., JOHN C. DENT, JR., ESQ., J. GEOFFREY PFLUGNER, ESQ., Robert Christensen, Esq., TRIZIA F. EAVENSON, ESQ.
Name VICKIE L. POTTS
Role Appellee
Status Active
Name TERRELL L. STONE
Role Appellee
Status Active
Name DAN SOWELL
Role Appellee
Status Active
Name CHRIS JONES LLC
Role Appellee
Status Active
Name RHONDA SKIPPER
Role Appellee
Status Active
Name GEOFFREY GREENE
Role Appellee
Status Active
Name DAVID GOOLSBY
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-07-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Wallace, and Sleet
Docket Date 2014-06-05
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ JT
Docket Date 2014-05-15
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD DURDEN
Docket Date 2014-04-11
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ Tic/JT
Docket Date 2014-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED (copy of order being appealed is attached to this motion)
On Behalf Of JOHN KELLY KENNEDY
Docket Date 2014-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ aa may refile motion w/in 10 days...cm/
Docket Date 2014-04-01
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 JOHN KELLY KENNEDY
Docket Date 2014-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARSHA FAUX
Docket Date 2014-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of MARSHA FAUX
Docket Date 2014-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARSHA FAUX
Docket Date 2014-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARSHA FAUX
Docket Date 2014-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARSHA FAUX
Docket Date 2014-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARSHA FAUX
Docket Date 2014-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARSHA FAUX
Docket Date 2014-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARSHA FAUX
Docket Date 2014-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARSHA FAUX
Docket Date 2014-02-03
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address ~ NOTICE OF ADOPTION OF ELECTRONIC SIGNATURE AND DESIGNATION OF PRIMARY AND SECONDARY EMAIL ADDRESSES
On Behalf Of MARSHA FAUX
Docket Date 2014-01-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-01-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN KELLY KENNEDY

Documents

Name Date
Florida Limited Liability 2022-03-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1182803 Intrastate Non-Hazmat 2005-11-25 40000 2004 1 1 Auth. For Hire
Legal Name CHRIS JONES
DBA Name -
Physical Address 738 NE 41ST AVENUE, OCALA, FL, 34470-1008, US
Mailing Address 738 NE 41ST AVENUE, OCALA, FL, 34470-1008, US
Phone (352) 732-4465
Fax (352) 369-4411
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State