Search icon

JAMES D MILLER LLC

Company Details

Entity Name: JAMES D MILLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Jan 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L23000022198
Address: 1666 SOUTH 8TH STREET, FERNANDINA BEACH, FL, 32034, US
Mail Address: 1666 SOUTH 8TH STREET, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER JAMES D Agent 2090 BEACH WOOD RD, FERNANDINA BEACH, FL, 32034

Manager

Name Role Address
MILLER JAMES D Manager 2090 BEACH WOOD RD, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
TYREE FORD, Petitioner(s) v. NICHOLAS R. THOMPSON, ROBERTO HERNANDEZ, ROBERT NICHOLS, GERALDO P. OLIVA, MICHAEL HENRY, JAMES D. MINOR, NOELLE BRAMMAND, SGT. LEPE, KARA ANTONIDES, LINDA DOGGETT, YESIMA CASTRO, KEVIN KARNES AND YALINDA RODRIGUEZ, Respondent(s). 6D2024-2416 2024-11-14 Open
Classification Original Proceedings - Circuit Civil - Prohibition
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
UNKNOWN

Parties

Name TYREE FORD
Role Petitioner
Status Active
Name ROBERTO HERNANDEZ, LLC
Role Respondent
Status Active
Name ROBERT NICHOLS
Role Respondent
Status Active
Name JAMES D MILLER LLC
Role Respondent
Status Active
Name NOELLE BRAMMAND
Role Respondent
Status Active
Name SGT. LEPE
Role Respondent
Status Active
Name KARA ANTONIDES
Role Respondent
Status Active
Name LINDA DOGGETT
Role Respondent
Status Active
Name YESINA CASTRO
Role Respondent
Status Active
Name YALINDA RODRIGUEZ
Role Respondent
Status Active
Name Geraldo Francis Olivo, III
Role Respondent
Status Active
Name Michael Jonathan Henry
Role Respondent
Status Active
Name MATT CALDWELL
Role Respondent
Status Active
Name Hon. Margaret Ogilvie Steinbeck
Role Judge/Judicial Officer
Status Active
Name Hon. Nicholas Russell Thompson
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active
Name KEVIN KARNES
Role Respondent
Status Active

Docket Entries

Docket Date 2024-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-14
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition FILED 7/3/23
On Behalf Of TYREE FORD
View View File
TYREE FORD VS STATE OF FLORIDA 6D2023-2216 2023-03-23 Closed
Classification Original Proceedings - Circuit Civil - Quo Warranto
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CF-00421

Circuit Court for the Twentieth Judicial Circuit, Lee County
22-014474CF

Parties

Name TYREE FORD
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations ATTORNEY GENERAL, TAMPA
Name JAMES D MILLER LLC
Role Respondent
Status Active
Name HON. TARA PASCOTTO PALUCK
Role Judge/Judicial Officer
Status Active
Name HONORABLE J. ANDREW SWETT
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN ~ Petitioner’s Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Sixth DistrictCourt of Appeal on August 24, 2023, is hereby dismissed. ThisCourt lacks jurisdiction to review an unelaborated decision from adistrict court of appeal that is issued without opinion orexplanation or that merely cites to an authority that is not a casepending review in, or reversed or quashed by, this Court. SeeWheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So.3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006);Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore,827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279(Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A., 385 So. 2d 1369(Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2023-07-26
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ ~ The affidavits of insolvency and accompanying motions filed in this original proceeding persuade this court that petitioner is insolvent, and petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by respondent within twenty days.
Docket Date 2023-09-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of TYREE FORD
Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's motion to appeal mandate is stricken as unauthorized. See Florida Rule of Appellate Procedure 9.330.
Docket Date 2023-10-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO APPEAL MANDATE
On Behalf Of TYREE FORD
Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-24
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The motion for rehearing and amended motion for rehearing are considered together. Petitioner's motion for rehearing is denied.
Docket Date 2023-08-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED
On Behalf Of TYREE FORD
Docket Date 2023-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of TYREE FORD
Docket Date 2023-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NARDELLA, WOZNIAK, AND SMITH, JJ.
Docket Date 2023-07-31
Type Disposition by Order
Subtype Dismissed
Description dismiss petition/logan ~ As it appears that the petitioner is represented by counsel in the proceeding in the trial court, the petition for writ of quo warranto is dismissed. See Logan v. State, 846 So. 2d 472 (Fla. 2003).
Docket Date 2023-04-03
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of TYREE FORD
Docket Date 2023-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-24
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2023-03-23
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of TYREE FORD
Docket Date 2023-03-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TYREE FORD
Docket Date 2023-03-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
Florida Limited Liability 2023-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State