Search icon

JOHN JONES LLC

Company Details

Entity Name: JOHN JONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 May 2023 (2 years ago)
Document Number: L23000241940
FEI/EIN Number 26-7838285
Address: 7901 4th St N, STE 300, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N, STE 300, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Auth

Name Role Address
Bekiempis Vincent Auth 7901 4th St N STE 300, St. Petersburg, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090245 JOHN JONES ACTIVE 2023-08-02 2028-12-31 No data 7901 4TH ST N, SAINT PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-02-08 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data

Court Cases

Title Case Number Docket Date Status
JOHN JONES VS WHITLEY JONES 6D2024-0638 2024-03-27 Open
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018DR-007347-0000-00

Parties

Name JOHN JONES LLC
Role Appellant
Status Active
Name WHITLEY JONES
Role Appellee
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-08
Type Order
Subtype Show Cause re No Order Appealed
Description Within seven days of this order, Appellant shall show cause why this appeal should not be dismissed for failing to provide a copy of the order appealed, as previously ordered by this Court. Failure to respond to this order may result in the dismissal of this appeal without further notice.
View View File
Docket Date 2024-05-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent pursuantto section 57.081 or 57.085, Florida Statutes, as applicable, within forty daysfrom the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN JONES
JOHN JONES VS CPI AMHERST SFR PROGRAM OWNER, LLC 5D2023-1754 2023-05-16 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CC-004067

Parties

Name JOHN JONES LLC
Role Appellant
Status Active
Name CPI Amherst SFR Program Owner, LLC
Role Appellee
Status Active
Representations Annalise Hayes Deluca
Name Hon. Michael I. Bateh
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-13
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-06
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-05-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2023-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-05-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/12/23
On Behalf Of John Jones

Documents

Name Date
ANNUAL REPORT 2024-02-08
Florida Limited Liability 2023-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State