Search icon

JANA GREER LLC

Company Details

Entity Name: JANA GREER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jun 2023 (2 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jun 2023 (2 years ago)
Document Number: L23000289682
FEI/EIN Number 93-2068986
Address: 8364 LAUREL LAKES BLVD, NAPLES, FL, 34119, US
Mail Address: 8364 LAUREL LAKES BLVD, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GREER JANA Agent 8364 LAUREL LAKES BLVD, NAPLES, FL, 34119

Authorized Member

Name Role Address
GREER JANA Authorized Member 8364 LAUREL LAKES BLVD, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-06-23 JANA GREER LLC No data

Court Cases

Title Case Number Docket Date Status
KELLY LICHTER, NICHOLAS LICHTER AND JOSEPH WHITEHEAD VS MATTHEW MATHIAS 6D2023-3294 2023-08-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-2572

Parties

Name NICHOLAS LICHTER
Role Petitioner
Status Active
Name JOSEPH WHITEHEAD, INC.
Role Petitioner
Status Active
Name KELLY LICHTER
Role Petitioner
Status Active
Representations SHANE B. VOGT, ESQ.
Name JANA GREER LLC
Role Petitioner
Status Active
Name MATTHEW MATHIAS
Role Respondent
Status Active
Representations ANTHONY M. LAWHON, ESQ., DOUGLAS L. RANKIN, ESQ.
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, Smith, and Brownlee
Docket Date 2024-02-20
Type Disposition by Order
Subtype Dismissed
Description Order-Petition for Writ of Certiorari Dismissed (C) ~ In light of Petitioners’ Corrected Status Report filed on January 4, 2024, which indicates that the trial court has entered a Final Order disposing of the entire case below, we dismiss the Petition for Writ of Certiorari and Mandamus as moot.
Docket Date 2024-01-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ CORRECTED1 STATUS REPORT
On Behalf Of KELLY LICHTER
Docket Date 2024-01-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ w/ attached order
On Behalf Of KELLY LICHTER
Docket Date 2023-11-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of KELLY LICHTER
Docket Date 2023-10-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Having reviewed the Status Report filed on October 6, 2023, IT IS ORDERED that this matter shall be held in abeyance pending the November 21, 2023 hearing in the trial court. Unless the Petitioner dismisses this matter as moot after the hearing, the parties shall file a joint status report by November 28, 2023 and Respondent shall file a response to the Petition for Writ of Certiorari and Mandamus by December 11. See Fla. R. App. P. 9.100(h). Petitioners may file a reply thereto within ten days of Respondent’s filing. See Fla. R. App. P. 9.100(k).
Docket Date 2023-10-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONERS' STATUS REPORT
On Behalf Of KELLY LICHTER
Docket Date 2023-09-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of KELLY LICHTER
Docket Date 2023-08-25
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ JANA GREER'S NOTICE OF JOINDER IN CO-DEFENDANT'SPETITION FOR WRIT OF CERTIORARI AND MANDAMUS
On Behalf Of Jana Greer
Docket Date 2023-08-22
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX VOLUME 2 (Pages PA 0646 - PA 1187)
On Behalf Of KELLY LICHTER
Docket Date 2023-08-22
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's order dated August 21, 2023, was issued in error, and is hereby vacated.
Docket Date 2023-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-21
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI AND MANDAMUS
On Behalf Of KELLY LICHTER
Docket Date 2023-08-21
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ **VACATED BY 8/22/2023 ORDER**
Docket Date 2023-08-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-28
Name Change 2023-06-23
Florida Limited Liability 2023-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State