Search icon

JASON ORTIZ LLC

Company Details

Entity Name: JASON ORTIZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Apr 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: L23000202280
Address: 200 PAGE BACON RD, 4101, MARY ESTHER, FL, 32569
Mail Address: 200 PAGE BACON RD, 4101, MARY ESTHER, FL, 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ JASON Agent 200 PAGE BACON RD., MARY ESTHER, FL, 32569

Manager

Name Role Address
ORTIZ JASON Manager 200 PAGE BACON RD, MARY ESTHER, FL, 32569

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
JASON ORTIZ VS STATE OF FLORIDA 6D2023-3464 2023-09-13 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
21-CF-418

Parties

Name JASON ORTIZ LLC
Role Petitioner
Status Active
Representations KATHLEEN A. SMITH, P.D., SHAWN C. NAGLE, A. P. D.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations ATTORNEY GENERAL, TAMPA
Name HON. ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ TRAVER, C.J., and SMITH and MIZE, JJ.
Docket Date 2023-12-06
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ This petition for writ of prohibition is denied.
Docket Date 2023-10-31
Type Record
Subtype Exhibits
Description Received Exhibits ~ RECEIVED 2 THUMB DRIVES // STATES EXHIBIT #1 PT. 1 AND PT. 2 **LOCATED IN VAULT**
On Behalf Of JASON ORTIZ
Docket Date 2023-10-30
Type Response
Subtype Response
Description RESPONSE ~ CERTIFICATION OF MAILING TO THE 6TH DCA PURSUANT TO ANORDER DATED OCTOBER 26, 2023
On Behalf Of JASON ORTIZ
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court is in receipt of the supplemental items directed by previousorder. To the extent that petitioner has indicated that one such item isdeliverable only by flash drive, petitioner may mail the flash drive to this court,and certify that it has been mailed to this court within five days from the dateof this order, or shall otherwise contact the Clerk Office of this court withinthree days from the date of this order to make other arrangements for deliveryof the flash drive for consideration along with the petition.
Docket Date 2023-10-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ 33 PAGES
On Behalf Of JASON ORTIZ
Docket Date 2023-09-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE ORDER OF THE COURT TO SUPPLEMENT THE PETITION DATED SEPTEMBER 20, 2023
On Behalf Of JASON ORTIZ
Docket Date 2023-09-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Petitioner shall supplement the petition within seven days with all exhibits admitted into evidence at the August 18, 2023 hearing.
Docket Date 2023-09-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JASON ORTIZ
Docket Date 2023-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-13
Type Misc. Events
Subtype Fee Status
Description WV:Waived
JASON ORTIZ VS STATE OF FLORIDA 6D2023-1098 2022-12-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
21-001745-CT

Parties

Name JASON ORTIZ LLC
Role Appellant
Status Active
Representations KEVIN BRIGGS, A.P.D., KATHLEEN A. SMITH, P.D., HOWARD L. DIMMIG, II, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA, KRYSTLE CACCI, A.A.G.
Name HON. PETER ALLEN BELL
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-10-02
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of STATE OF FLORIDA
Docket Date 2023-09-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//60 - AB DUE 9/26/23
On Behalf Of STATE OF FLORIDA
Docket Date 2023-06-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JASON ORTIZ
Docket Date 2023-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 7/9/23 (LAST REQUEST)
On Behalf Of JASON ORTIZ
Docket Date 2023-04-20
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of JASON ORTIZ
Docket Date 2023-04-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender ~ DESIGNATION OF PUBLIC DEFENDERTENTH JUDICIAL CIRCUITFOR HANDLING OF APPEAL
On Behalf Of JASON ORTIZ
Docket Date 2023-04-14
Type Record
Subtype Exhibits
Description Received Exhibits ~ STATE'S EXHIBIT #1 & #7 - 2 CD'S ***LOCATED IN VAULT***
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-04-12
Type Record
Subtype Record on Appeal
Description Received Records ~ EATON 54 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JASON ORTIZ
Docket Date 2022-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JASON ORTIZ VS STATE OF FLORIDA 2D2022-4185 2022-12-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
21-1745-T

Parties

Name JASON ORTIZ LLC
Role Appellant
Status Active
Representations BRANDON HACKBARTH, ESQ., KATHLEEN A. SMITH, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO THE 6TH DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JASON ORTIZ
Docket Date 2022-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Florida Limited Liability 2023-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State