Search icon

ALLEN JACKSON LLC

Company Details

Entity Name: ALLEN JACKSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Jul 2023 (2 years ago)
Document Number: L23000331669
FEI/EIN Number 93-2343157
Address: 15101 LAKE CLAIRE OVERLOOK DR, WINTER GARDEN, FL 34787
Mail Address: 15101 LAKE CLAIRE OVERLOOK DR, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN, TREY B, III Agent 15101 LAKE CLAIRE OVERLOOK DR, WINTER GARDEN, FL 34787

Authorized Member

Name Role Address
ALLEN, TREY B, III Authorized Member 15101 LAKE CLAIRE OVERLOOK DR, WINTER GARDEN, FL 34787
ALLEN, JESSICA L Authorized Member 15101 LAKE CLAIRE OVERLOOK DR, WINTER GARDEN, FL 34787
JACKSON, MATT D Authorized Member 129 SPANISH MARSH DR, JACKSONVILLE, FL 32095
JACKSON, ASHLEY L Authorized Member 129 SPANISH MARSH DR, JACKSONVILLE, FL 32095

Court Cases

Title Case Number Docket Date Status
ALLEN JACKSON VS STATE OF FLORIDA 4D2023-0756 2023-03-24 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562016CF003198

Parties

Name ALLEN JACKSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Steven J. Levin
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Allen Jackson
Docket Date 2023-03-24
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2023-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-24
Type Record
Subtype Record on Appeal
Description Received Summary Record

Documents

Name Date
ANNUAL REPORT 2024-05-22
Florida Limited Liability 2023-07-13

Date of last update: 09 Jan 2025

Sources: Florida Department of State