Search icon

J AND S LLC

Company Details

Entity Name: J AND S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 Apr 2023 (2 years ago)
Document Number: L23000164115
FEI/EIN Number 92-3711611
Address: 8287 VELDA TRAIL, SARASOTA, FL 34241
Mail Address: 8287 VELDA TRAIL, SARASOTA, FL 34241
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GADALLA, SHEREF Agent 8287 VELDA TRAIL, SARASOTA, FL 34241

Manager

Name Role Address
GADALLA, SHEREF Manager 8287 VELDA TRAIL, SARASOTA, FL 34241
IBRAHEM, JOSEPH Manager 300 VILLORESI BLVD, Nokomis, FL 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 GADALLA, SHEREF No data

Court Cases

Title Case Number Docket Date Status
J. S., Appellant(s) v. Department of Children And Families, Appellee(s). 2D2024-2011 2024-08-27 Open
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
24F-04147

Parties

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
ISRAEL SALINAS, ETC., ET AL. VS RICHARD WEDEN, ET AL. SC2021-0149 2021-02-01 Closed
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
C. P. VS J. S. 2D2020-1968 2020-06-25 Closed
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

Documents

Name Date
ANNUAL REPORT 2024-02-08
Florida Limited Liability 2023-04-03

Date of last update: 10 Jan 2025

Sources: Florida Department of State