Search icon

JOHN GREEN, LLC - Florida Company Profile

Company Details

Entity Name: JOHN GREEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN GREEN, 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: 20 Jul 2022 (3 years ago)
Document Number: L22000322919
FEI/EIN Number 88-3480722

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

Address: 16534 NW 282ND ST., OKEECHOBEE, FL, 34972, US
Mail Address: 16534 NW 282ND ST., OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEARA JOHN Authorized Member 16534 NW 282ND ST., OKEECHOBEE, FL, 34974
MEARA JOHN Agent 16534 NW 282ND ST., OKEECHOBEE, FL, 34972

Court Cases

Title Case Number Docket Date Status
JOHN GREEN and MARY M. GREEN VS CITIMORTGAGE, INC., ETC. 4D2016-2591 2016-07-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA001519 AW

Parties

Name JOHN GREEN, LLC
Role Appellant
Status Active
Representations JAMES D. SMITH
Name MARY M. GREEN
Role Appellant
Status Active
Name CITIMORTGAGE, INC., ETC.
Role Appellee
Status Active
Representations Ryan D. O'Connor, William P. Heller, Nancy M. Wallace, MATTHEW GEORGE OKELL
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-27
Type Record
Subtype Transcript
Description Transcript Received ~ 189 pages
Docket Date 2017-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CITIMORTGAGE, INC., ETC.
Docket Date 2017-01-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CITIMORTGAGE, INC., ETC.
Docket Date 2017-01-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPPLEMENT
On Behalf Of CITIMORTGAGE, INC., ETC.
Docket Date 2017-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIMORTGAGE, INC., ETC.
Docket Date 2017-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN GREEN
Docket Date 2016-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 12/31/16
On Behalf Of JOHN GREEN
Docket Date 2016-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/16/16
On Behalf Of JOHN GREEN
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 12, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-10-13
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 GREEN
Docket Date 2016-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 402 pages
Docket Date 2016-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND WILLIAM P. HELLER
On Behalf Of CITIMORTGAGE, INC., ETC.
Docket Date 2016-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN GREEN
Docket Date 2016-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's January 26, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2016-08-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-19
Florida Limited Liability 2022-07-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State