Search icon

JOSHUA FOX LLC

Company Details

Entity Name: JOSHUA FOX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 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: L23000047795
Address: 8421 ISLES WORTH CT, SARASOTA, FL, 34243
Mail Address: 8421 ISLES WORTH CT, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
COZZETTE DAVID Agent 7365 MERCHANT COURT, LAKEWOOD RANCH, FL, 34240

Manager

Name Role Address
FOX JOSHUA Manager 8421 ISLES WORTH COURT, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000016255 HEINRICHS FOODS ACTIVE 2023-02-02 2028-12-31 No data 8421 ISLES WORTH CT, SARASOTA, FL, 34243

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
LISA A. FOX, Appellant(s) v. JOSHUA FOX, Appellee(s). 4D2024-2559 2024-10-04 Closed
Classification NOA Final - County Family - Family
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016DR002698XXX

Parties

Name Lisa A. Fox
Role Appellant
Status Active
Name JOSHUA FOX LLC
Role Appellee
Status Active
Representations Steven Pesso
Name Hon. Caryn Siperstein
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-11-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Motion to Voluntarily Dismiss With Notice to All Parties
Docket Date 2024-10-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-15
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. 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. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **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 lower tribunal clerk's determination of indigent status is filed.
View View File
LISA A. FOX, Appellant(s) v. JOSHUA FOX, Appellee(s). 4D2024-0225 2024-01-24 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016DR002698XXXX

Parties

Name Lisa A. Fox
Role Appellant
Status Active
Name JOSHUA FOX LLC
Role Appellee
Status Active
Representations Steven Mark Pesso
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-22
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-01-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2024-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-01-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-26
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the January 18, 2024 "Order on Former Husband's Motion for Court Order Releasing Guardian-Ad-Litem" is a final or nonfinal appealable order, as it appears to merely discharge the guardian ad litem from her responsibilities in the matter. See Fla. R. App. P. 9.110; 9.130(a)(3); see also Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of nonfinal orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed."). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
LISA A. FOX, Appellant(s) v. JOSHUA FOX, Appellee(s). 4D2023-2843 2023-11-27 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016DR002698

Parties

Name Lisa A. Fox
Role Appellant
Status Active
Name JOSHUA FOX LLC
Role Appellee
Status Active
Representations Steven Mark Pesso, Yvette Barbara Reyes
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-10
Type Misc. Events
Subtype Status Report
Description Second Status Report
Docket Date 2024-10-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-09
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Joshua Fox
Docket Date 2024-08-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Joshua Fox
Docket Date 2024-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's July 10, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before August 11, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joshua Fox
Docket Date 2024-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-07-03
Type Notice
Subtype Notice of Inquiry
Description Request for Status Update
Docket Date 2024-06-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief - Provided to Court in Binder, With Initial Brief Contained Therein
On Behalf Of Lisa A. Fox
Docket Date 2024-06-12
Type Brief
Subtype Initial Brief
Description Initial Brief - From Binder Provided By Appellant
On Behalf Of Lisa A. Fox
Docket Date 2024-05-17
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-03-07
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-01-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2024-01-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Lisa A. Fox
Docket Date 2024-01-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-12-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2023-11-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Lisa A. Fox
View View File
Docket Date 2023-11-28
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C)
View View File
Docket Date 2023-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-08
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File

Documents

Name Date
Florida Limited Liability 2023-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State