Search icon

TREY JACKSON LLC

Company Details

Entity Name: TREY JACKSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 Apr 2022 (3 years ago)
Document Number: L22000181142
FEI/EIN Number 88-1836133
Address: 2255 Glades Road, Suite 324A - #8002, Boca Raton, FL 33431
Mail Address: 2255 Glades Road, Suite 324A - #8002, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JUELLE-JACKSON, ANIBAL T Agent 8403 Pines Blvd, STE 190, Pembroke Pines, FL 33024

Manager

Name Role Address
Juelle-Jackson, Anibal Manager 8403 Pines Blvd, Suite 190 Pembroke Pines, FL 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 2255 Glades Road, Suite 324A - #8002, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2023-04-17 2255 Glades Road, Suite 324A - #8002, Boca Raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 8403 Pines Blvd, STE 190, Pembroke Pines, FL 33024 No data

Court Cases

Title Case Number Docket Date Status
TREY JACKSON VS STATE OF FLORIDA 5D2023-2648 2023-08-22 Closed
Classification NOA Final - County Criminal Traffic - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CT-008369-A

Parties

Name TREY JACKSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Tallahassee Attorney General
Name Hon. Mose L. Floyd
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-09-13
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-08-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA and Right to Counsel ~ AA W/IN 10 DYS
Docket Date 2023-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-22
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2023-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/18/23
On Behalf Of Trey Jackson

Documents

Name Date
ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2023-04-17
Florida Limited Liability 2022-04-15

Date of last update: 12 Feb 2025

Sources: Florida Department of State