Search icon

JOSHUA BARNES LLC - Florida Company Profile

Company Details

Entity Name: JOSHUA BARNES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSHUA BARNES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 2022 (3 years ago)
Document Number: L22000257919
FEI/EIN Number 88-2757142

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4350 W Kennedy Blvd, Tampa, FL, 33609, US
Mail Address: 7616 W Courtney Campbell Cswy, TAMPA, FL, 33607, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES JOSHUA S Manager 7616 W COURTNEY CAMPBELL CSWY, TAMPA, FL, 33607
BARNES JOSHUA S Agent 4350 W Kennedy Blvd, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 7616 W Courtney Campbell Cswy Unit 248, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-09-18 4350 W Kennedy Blvd, Apt 27, Tampa, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 4350 W Kennedy Blvd, Apt 27, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 4350 W Kennedy Blvd, Apt 27, Tampa, FL 33609 -

Court Cases

Title Case Number Docket Date Status
JEFFREY SLOBODA VS LINKSTERS NORTH PORT LLC, ET AL 2D2019-0273 2019-01-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2016 CA 000297NC

Parties

Name JEFFREY SLOBODA
Role Appellant
Status Active
Representations STEVEN W. IGOU, ESQ.
Name TOM ELLIOTT
Role Appellee
Status Active
Name NORTHPORT ARGENTAVIS, LLC
Role Appellee
Status Active
Name LINKSTERS MANAGEMENT, LLC
Role Appellee
Status Active
Name LINKSTERS NORTH PORT, LLC
Role Appellee
Status Active
Representations WILLIAM E. LAWTON, ESQ., Eric J. Netcher, Esq., EDWARD C. PRIETO, JOSEPH T. METZGER, ESQ., NICHOLAS P. SARDELIS, JR., ESQ.
Name JOSHUA BARNES LLC
Role Appellee
Status Active
Name HON. KIMBERLY BONNER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-01-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Morris, and Sleet
Docket Date 2020-01-15
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of October 28, 2019, requiring the filing of an initial brief.
Docket Date 2019-10-29
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within ten days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2019-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2019-10-07
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 JEFFREY SLOBODA
Docket Date 2019-09-18
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2019-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The motion to withdraw as counsel for the appellant filed by Attorney Maegen Peek Luka is granted. Attorney Luka and the Brannock & Humphries firm are relieved of further responsibilities in this appeal.The motion to withdraw as counsel for the appellant filed by Attorney Alicia A. Piro is granted. Attorney Piro and the Alicia A. Piro, P.A., firm are relieved of further responsibilities in this appeal.The motion to withdraw as counsel for the appellant filed by Attorney Daniel A. Carlton is granted. Attorney Carlton is relieved of further responsibilities in this appeal.The appellant shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance immediately upon retention.The outgoing attorneys' requests for extension of time are granted to the extent that the initial brief shall be served within 60 days of the date of this order.
Docket Date 2019-06-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JEFFREY SLOBODA
Docket Date 2019-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 06/27/19NOTICE OF STIPULATED EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of JEFFREY SLOBODA
Docket Date 2019-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 05/28/19
On Behalf Of JEFFREY SLOBODA
Docket Date 2019-03-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant's motion to relinquish jurisdiction is denied.
Docket Date 2019-03-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE LINKSTERS NORTH PORT, LLC'S RESPONSE TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of LINKSTERS NORTH PORT LLC
Docket Date 2019-03-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLEE LINKSTERS NORTH PORT, LLC'S APPENDIX TO RESPONSE TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of LINKSTERS NORTH PORT LLC
Docket Date 2019-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ BONNER - 296 PAGES
Docket Date 2019-02-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within fifteen (15) days from the date of this order to Appellant’s motion to relinquish jurisdiction.
Docket Date 2019-02-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JEFFREY SLOBODA
Docket Date 2019-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEFFREY SLOBODA

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-27
Florida Limited Liability 2022-06-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State