Search icon

JACKS HOUSE DIVINE, LLC

Company Details

Entity Name: JACKS HOUSE DIVINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 May 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jul 2023 (2 years ago)
Document Number: L22000244276
FEI/EIN Number 881854347
Address: 605 MEMORY LN, LK CITY, FL, 33868, POLK CITY, FL, 338683073, US
Mail Address: P.O. BOX 1537, AUBURNDALE, FL, 33823
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN JUDY Agent 605 MEMORY LANE, POLK CITY, FL, 33868

Manager

Name Role Address
Darby Desiree A Manager 605 MEMORY LN, POLK CITY, FL, 33868, Polk City, FL, 33868073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 605 MEMORY LN, LK CITY, FL, 33868, POLK CITY, FL 338683073 No data
LC AMENDMENT 2023-07-26 No data No data
CHANGE OF MAILING ADDRESS 2023-07-26 605 MEMORY LN, LK CITY, FL, 33868, POLK CITY, FL 338683073 No data
REGISTERED AGENT NAME CHANGED 2023-07-26 MARTIN, JUDY No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-26 605 MEMORY LANE, POLK CITY, FL 33868 No data

Court Cases

Title Case Number Docket Date Status
ANGIE KIRK VS JACKS HOUSE DIVINE, LLC 6D2023-3010 2023-07-07 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2023CC-0845-0000LK

Parties

Name ANGIE KIRK
Role Appellant
Status Active
Name JACKS HOUSE DIVINE, LLC
Role Appellee
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, Nardella, and White
Docket Date 2023-08-25
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for the appellant's failure to respond to this court's July 11, 2023, order to show cause concerning the lack of an order attached to the notice of appeal and this court's July 11, 2023, order concerning the lack of certificate of service on the notice of appeal.
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANGIE KIRK
Docket Date 2023-07-07
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of ANGIE KIRK
Docket Date 2023-07-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se

Documents

Name Date
ANNUAL REPORT 2024-02-20
LC Amendment 2023-07-26
ANNUAL REPORT 2023-02-23
Florida Limited Liability 2022-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State