Search icon

MAURISIA JEFFERS PLLC - Florida Company Profile

Company Details

Entity Name: MAURISIA JEFFERS PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAURISIA JEFFERS PLLC 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: 02 Feb 2023 (2 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Aug 2023 (2 years ago)
Document Number: L23000060858
FEI/EIN Number APPLIED FOR

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

Address: 6919 W BROWARD BLVD, #155, PLANTATION, FL, 33317, US
Mail Address: 6919 W BROWARD BLVD, #155, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFERS MAURISIA Manager 6919 W BROWARD BLVD, PLANTATION, FL, 33317
JEFFERS MAURISIA Agent 6919 W BROWARD BLVD, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000098524 CRUZAN SERVICE CENTER ACTIVE 2023-08-22 2028-12-31 - 81 S STATE ROAD 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-08-16 MAURISIA JEFFERS PLLC -

Court Cases

Title Case Number Docket Date Status
Z.J. VS DIVISION OF ADMIN. HEARINGS, BROWARD CO. SCHOOL BOARD 4D2015-4841 2015-12-29 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
DOAH15-2631E

Parties

Name MAURISIA JEFFERS PLLC
Role Appellant
Status Active
Name RUDYARD JEFFERS
Role Appellant
Status Active
Name Z & J, LLC
Role Appellant
Status Active
Name School Board of Broward County
Role Appellee
Status Active
Name Division of Administrative Hearings
Role Appellee
Status Active
Representations BARBARA J. MYRICK, MARYLIN BATISTA-MCNAMARA

Docket Entries

Docket Date 2017-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-02
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's pro se motion filed December 27, 2016 for clarification, rehearing and rehearing en banc and request for a written opinion and certification is denied.
Docket Date 2016-12-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ **AND** CLARIFICATION **AND** REQUEST FOR A WRITTEN OPINION AND CERTIFICATION
Docket Date 2016-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2016-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Division of Administrative Hearings
Docket Date 2016-05-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The May 23, 2016 motion of Mizell Campbell, counsel for appellant, to withdraw as counsel is granted. Pursuant to the May 23, 2016 client consent to withdrawal all future communications shall be sent to the appellant at the physical address appearing below. Appellant is advised that compliance with the Florida Rules of Appellate Procedure and the rules of this court are required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2016-05-23
Type Response
Subtype Response
Description Response ~ "CLIENT CONSENT TO WITHDRAWAL" **SEE 5/25/16 ORDER**
Docket Date 2016-05-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Z.J.
Docket Date 2016-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2016-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Z.J.
Docket Date 2016-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's March 24, 2016 response, it is ORDERED that appellant's March 21, 2016 motion for extension of time to file the initial brief is granted. 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 2016-03-24
Type Response
Subtype Response
Description Response
On Behalf Of Division of Administrative Hearings
Docket Date 2016-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO S/C ORDER
On Behalf Of Z.J.
Docket Date 2016-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of Z.J.
Docket Date 2016-03-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 21, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES (EXCEPTION GRANTED)
Docket Date 2015-12-30
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2015-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2015-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RUDYARD JEFFERS
Docket Date 2015-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Division of Administrative Hearings

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Name Change 2023-08-16
Florida Limited Liability 2023-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State