Search icon

JAMIE BOWDEN LLC

Company Details

Entity Name: JAMIE BOWDEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Mar 2023 (2 years ago)
Document Number: L23000152653
FEI/EIN Number APPLIED FOR
Address: 81 DEER PASS E, HAVANA, FL 32333
Mail Address: 81 DEER PASS E, HAVANA, FL 32333
ZIP code: 32333
County: Gadsden
Place of Formation: FLORIDA

Agent

Name Role Address
BOWDEN, JAMIE Agent 81 DEER PASS E, HAVANA, FL 32333

Manager

Name Role Address
BOWDEN, JAMIE Manager 81 DEER PASS E, HAVANA, FL 32333 UN

Court Cases

Title Case Number Docket Date Status
Jamie Bowden, Appellant(s) v. Department of Business and Professional Regulation, Appellee(s). 1D2023-0615 2023-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2021-CA-002066

Parties

Name JAMIE BOWDEN LLC
Role Appellant
Status Active
Representations Marie A. Mattox, Ashley N. Richardson
Name Department of Business and Professional Regulation
Role Appellee
Status Active
Representations Jamie Ito, Brooke Elizabeth Adams, Joseph Y. Whealdon III
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 376 So. 3d 8
View View File
Docket Date 2023-08-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jamie Bowden
View View File
Docket Date 2023-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief 2 days/ RB 08/16/23
On Behalf Of Jamie Bowden
Docket Date 2023-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief 7 days RB/08/14/23
On Behalf Of Jamie Bowden
Docket Date 2023-07-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2023-06-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jamie Bowden
Docket Date 2023-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jamie Bowden
Docket Date 2023-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-05
Type Record
Subtype Record on Appeal
Description Record on Appeal - 939 pages
Docket Date 2023-04-27
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-04-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jamie Bowden
Docket Date 2023-04-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Hon. Gwen Marshall

Documents

Name Date
ANNUAL REPORT 2024-04-11
Florida Limited Liability 2023-03-27

Date of last update: 10 Feb 2025

Sources: Florida Department of State