Entity Name: | J AND S LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J AND S 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. |
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: | 03 Apr 2023 (2 years ago) |
Document Number: | L23000164115 |
FEI/EIN Number |
92-3711611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8287 VELDA TRAIL, SARASOTA, FL, 34241, US |
Mail Address: | 8287 VELDA TRAIL, SARASOTA, FL, 34241, US |
ZIP code: | 34241 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GADALLA SHEREF | Manager | 8287 VELDA TRAIL, SARASOTA, FL, 34241 |
IBRAHEM JOSEPH | Manager | 300 VILLORESI BLVD, Nokomis, FL, 34275 |
GADALLA SHEREF | Agent | 8287 VELDA TRAIL, SARASOTA, FL, 34241 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-08 | 9010 Luna Ln, Sarasota, FL 34241 | - |
CHANGE OF MAILING ADDRESS | 2025-02-08 | 9010 Luna Ln, Sarasota, FL 34241 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-08 | 9010 Luna Ln, Sarasota, FL 34241 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-08 | GADALLA, SHEREF | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J. S., Appellant(s) v. Department of Children And Families, Appellee(s). | 2D2024-2011 | 2024-08-27 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | J AND S LLC |
Role | Appellant |
Status | Active |
Representations | Mary Rooney |
Name | DCF Office of Appeal Hearings Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Department of Children And Families |
Role | Appellee |
Status | Active |
Representations | Cheryl Dianne Westmoreland |
Docket Entries
Docket Date | 2024-11-19 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute. |
View | View File |
Docket Date | 2024-10-15 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | ***CONFIDENTIAL****140 PAGES |
Docket Date | 2024-08-29 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | J. S. |
View | View File |
Docket Date | 2024-08-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Attorney for appellant shall forward the required $300.00 filing fee or, if applicable, an order of the agency clerk, finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-08-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-27 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | J. S. |
Docket Date | 2024-08-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | J. S. |
Docket Date | 2024-12-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Children And Families |
Docket Date | 2024-12-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. |
View | View File |
Docket Date | 2024-12-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | J. S. |
Docket Date | 2024-08-28 |
Type | Order |
Subtype | Order |
Description | The parties are advised that the appeal will proceed in this court with the use of initials in place of Appellant's full name, and any pleadings filed hereafter shall observe that case style, as should all briefs filed herein. Federal law requires that information concerning applicants and recipients of the federally funded program at issue in this appeal be protected from disclosure. 42 CFR § 431.300. Accordingly, this case is restricted so that only parties and their counsel may access documents filed in this appeal. Should either party object to the restriction of this appeal, a formal objection should be lodged in this court within fifteen days of the date of this order. It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the court's website for a period of 30 days to provide public notice. |
View | View File |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 562018CA000876AXXXHC Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 4D19-3634 |
Parties
Name | L-S L.L.C. |
Role | Petitioner |
Status | Active |
Name | J AND S LLC |
Role | Petitioner |
Status | Active |
Name | I A S, INC. |
Role | Petitioner |
Status | Active |
Name | Israel Salinas |
Role | Petitioner |
Status | Active |
Representations | MARC R. GINSBERG |
Name | Mary Weden |
Role | Respondent |
Status | Active |
Name | Richard Weden |
Role | Respondent |
Status | Active |
Representations | Tiffany A. Bustamante, John B. Atkinson |
Name | Fort Pierce Utilities Authority |
Role | Respondent |
Status | Active |
Name | Hon. Barbara W. Bronis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Michelle Miller |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-16 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2021-03-10 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ RESPONDENTS' ANSWER BRIEF ON JURISDICTION * Stricken on 3/10/21 for non-compliance. Does not contain statement of the issues. * |
On Behalf Of | Richard Weden |
View | View File |
Docket Date | 2021-03-10 |
Type | Order |
Subtype | Brief/Appendix Stricken (Non-Compliance) |
Description | ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional brief, which was filed with this Court on March 10, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before March 15, 2021, to file an amended jurisdictional brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. |
Docket Date | 2021-02-08 |
Type | Order |
Subtype | Brief/Appendix Stricken (Non-Compliance) |
Description | ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on February 8, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before February 15, 2021, to file an amended jurisdictional brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. |
Docket Date | 2021-02-08 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF ~ APPENDIX TO JURISDICTIONAL BRIEF of PETITIONERS * COPY * |
On Behalf Of | Israel Salinas |
View | View File |
Docket Date | 2021-02-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-02-03 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2021-02-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
View | View File |
Docket Date | 2021-02-03 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2021-02-01 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Israel Salinas |
View | View File |
Classification | NOA Final - Circuit Family - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 20-DR-3787 |
Parties
Name | C & P, LLC |
Role | Appellant |
Status | Active |
Representations | PAUL J. KNUDSEN, ESQ. |
Name | J AND S LLC |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-08-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2020-08-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF UNCONDITIONAL VOLUNTARY DISMISSAL |
On Behalf Of | C. P. |
Docket Date | 2020-07-23 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Hammerl order on vd's w/o prejudice |
Docket Date | 2020-07-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | C. P. |
Docket Date | 2020-07-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-07-07 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ This court's June 26, 2020, order to show cause is hereby discharged. |
Docket Date | 2020-06-29 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDERS |
On Behalf Of | C. P. |
Docket Date | 2020-06-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-06-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-06-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PATERNITY |
On Behalf Of | C. P. |
Docket Date | 2020-06-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 13-DR-005560 |
Parties
Name | D.A.D. CORP |
Role | Appellant |
Status | Active |
Representations | ROBERT L. DONALD, ESQ. |
Name | J AND S LLC |
Role | Appellee |
Status | Active |
Representations | JOSEPH HOFFMAN, ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-07-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-06-10 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded. |
Docket Date | 2016-05-02 |
Type | Notice |
Subtype | Appendix/Attachment to Notice |
Description | Appendix/Attachment to Notice ~ REQUEST FOR JUDICIAL NOTICE |
On Behalf Of | D. A. D. |
Docket Date | 2016-04-27 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2016-01-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | D. A. D. |
Docket Date | 2016-01-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | D. A. D. |
Docket Date | 2015-12-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | J. S. |
Docket Date | 2015-11-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | D. A. D. |
Docket Date | 2015-11-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ cm |
Docket Date | 2015-11-02 |
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 | D. A. D. |
Docket Date | 2015-10-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ s/jt |
Docket Date | 2015-09-30 |
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 | D. A. D. |
Docket Date | 2015-09-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CORBIN |
Docket Date | 2015-07-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2015-07-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-07-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PATERNITY |
On Behalf Of | D. A. D. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-08 |
Florida Limited Liability | 2023-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State