Entity Name: | JOE BIDEN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOE BIDEN 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. |
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: | 04 May 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: | L22000210754 |
Address: | 10328 BOCA SPRINGS DR, BOCA RATON, FL, 33428, UN |
Mail Address: | 10328 BOCA SPRINGS DR, BOCA RATON, FL, 33428, UN |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YEPES KATHERINE | Manager | 10328 BOCA SPRINGS DR, BOCA RATON, FL, 33428 |
PUERTA DIANA | Manager | 4755 ROTHSCHILD DR, CORAL SPRINGS, FL, 33067 |
YEPES DANIEL | Agent | 10328 BOCA SPRINGS DR, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Willie Dickerson, Petitioner(s) v. J. Polisknowski, S. Harris, J. Biden, R. DeSantis, Respondent(s). | 1D2024-2702 | 2024-10-18 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Willie Dickerson Jr. |
Role | Petitioner |
Status | Active |
Name | Shevaun Harris |
Role | Respondent |
Status | Active |
Representations | Andrew McGinley |
Name | JOE BIDEN LLC |
Role | Respondent |
Status | Active |
Name | Hon. Ron D. DeSantis |
Role | Respondent |
Status | Active |
Representations | Ryan Dean Newman |
Name | John Polisknowski |
Role | Respondent |
Status | Active |
Representations | Kathi Lee Kilpatrick, Ashley Moody, Jacqueline Ileena Kurland |
Docket Entries
Docket Date | 2024-11-04 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement w/ attachment |
On Behalf Of | Willie Dickerson Jr. |
Docket Date | 2024-10-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-18 |
Type | Petition |
Subtype | Petition Habeas Corpus |
Description | Petition Habeas Corpus |
On Behalf Of | Willie Dickerson Jr. |
Docket Date | 2025-01-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | John Polisknowski |
Classification | Original Proceedings - Administrative - Habeas Corpus |
Court | 1st District Court of Appeal |
Originating Court |
Administrative Agency . |
Parties
Name | Timothe Matel |
Role | Petitioner |
Status | Active |
Name | Shevaun Harris |
Role | Respondent |
Status | Active |
Representations | Andrew McGinley |
Name | JOE BIDEN LLC |
Role | Respondent |
Status | Active |
Name | Hon. Ron D. DeSantis |
Role | Respondent |
Status | Active |
Representations | Ryan Dean Newman |
Name | John Polisknowski |
Role | Respondent |
Status | Active |
Representations | Kathi Lee Kilpatrick, Ashley Moody |
Docket Entries
Docket Date | 2024-11-04 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Timothe Matel |
Docket Date | 2024-10-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-18 |
Type | Petition |
Subtype | Petition Habeas Corpus |
Description | Petition Habeas Corpus |
On Behalf Of | Timothe Matel |
Classification | Original Proceedings - Administrative - Habeas Corpus |
Court | 1st District Court of Appeal |
Originating Court |
Administrative Agency . |
Parties
Name | MICHAEL JACKSON, PLLC |
Role | Petitioner |
Status | Active |
Name | John Polisknowski |
Role | Respondent |
Status | Active |
Representations | Kathi Lee Kilpatrick, Ashley Moody |
Name | Shevaun Harris |
Role | Respondent |
Status | Active |
Representations | Andrew McGinley |
Name | JOE BIDEN LLC |
Role | Respondent |
Status | Active |
Name | Hon. Ron D. DeSantis |
Role | Respondent |
Status | Active |
Representations | Ryan Dean Newman |
Docket Entries
Docket Date | 2024-11-18 |
Type | Order |
Subtype | Motion to Amend Required |
Description | Motion to Amend Required |
View | View File |
Docket Date | 2024-11-04 |
Type | Petition |
Subtype | Amended Petition |
Description | Amended Petition |
On Behalf Of | Michael Jackson |
Docket Date | 2024-11-04 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Michael Jackson |
Docket Date | 2024-10-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-17 |
Type | Petition |
Subtype | Petition Habeas Corpus |
Description | Petition Habeas Corpus |
On Behalf Of | Michael Jackson |
Docket Date | 2025-01-02 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Classification | NOA Final - Circuit Civil - Prisoner Litigation |
Court | 1st District Court of Appeal |
Originating Court |
Circuit Court for the Second Judicial Circuit, Leon County 37-2024-CA-0001224 |
Parties
Name | Vedrick Lamonte Symonette |
Role | Appellant |
Status | Active |
Name | JOE BIDEN LLC |
Role | Appellee |
Status | Active |
Representations | General Counsel Department of Corrections |
Name | Hon. John C. Cooper |
Role | Judge/Judicial Officer |
Status | Active |
Name | Leon Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-16 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause |
View | View File |
Docket Date | 2024-10-04 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency/LT#1224 |
On Behalf Of | Leon Clerk |
Docket Date | 2024-09-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-09-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
On Behalf Of | Vedrick Lamonte Symonette |
Docket Date | 2024-11-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Name | Date |
---|---|
Florida Limited Liability | 2022-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State