Search icon

JANE DOE, LLC - Florida Company Profile

Company Details

Entity Name: JANE DOE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JANE DOE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Sep 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L23000433706
Address: 1027 PARK STREET, JACKSONVILLE, FL, 32205, US
Mail Address: 3688 WALSH STREET, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIPRIANO-PHILLIPS ANNMARIE Manager 3688 WALSH STREET, JACKSONVILLE, FL, 32205
CHINAULT CARYN R Manager 1487 CHALLEN AVE, JACKSONVILLE, FL, 32205
CIPRIANO-PHILLIPS ANNMARIE Agent 3688 WALSH STREET, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
JANE DOE, JUNE DOE, and JOHN DOE, Petitioner(s) v. TRISTAN TATE and ANDREW TATE, Respondent(s). 4D2024-3326 2024-12-31 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA011904

Parties

Name JANE DOE, LLC
Role Petitioner
Status Active
Representations Danielle Marie Bianculli, Benjamin W Bull
Name June Doe
Role Petitioner
Status Active
Name JOHN DOE INC
Role Petitioner
Status Active
Name Tristan Tate
Role Respondent
Status Active
Representations Thomas Alexander Maniotis, Joseph D. McBride
Name Andrew Tate
Role Respondent
Status Active
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-12-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition - CONFIDENTIAL
Docket Date 2024-12-23
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
ROBERT PERI, Appellant(s) v. BROWARD COUNTY STATE ATTORNEY'S OFFICE, et al., Appellee(s). 4D2024-2761 2024-10-25 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE24-004079

Parties

Name Robert Peri
Role Appellant
Status Active
Name Broward County State Attorney's Office
Role Appellee
Status Active
Representations Walter Dale Miller
Name Harold Fernandez Pryor, Jr.
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name Broward County Sheriff's Office
Role Appellee
Status Active
Name City of Hollywood Police Department
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 18, 2024 motion for extension of time is granted in part and denied in part, and Appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1-135
On Behalf Of Broward Clerk
JANE DOE, formerly known as DIANA JOHNSON, Appellant(s) v. PAUL FINKELMAN, et al., Appellee(s). 4D2024-1978 2024-08-05 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA014138

Parties

Name JANE DOE, LLC
Role Appellant
Status Active
Representations Karen Linda Stetson, Jonathan L Gaines
Name AnnaPurna Pictures LLC
Role Appellee
Status Active
Name Caviar Entertainment Worldwide LLC
Role Appellee
Status Active
Representations Alex Louis Braunstein, Michael K. Twersky, Alberto M. Longo
Name Peacock TV LLC
Role Appellee
Status Active
Name Evan Goldberg
Role Appellee
Status Active
Name Bert Hamelinck
Role Appellee
Status Active
Name Jason Woliner
Role Appellee
Status Active
Name Point Grey Pictures LLC
Role Appellee
Status Active
Name Seth Rogen
Role Appellee
Status Active
Name Michael Sagol
Role Appellee
Status Active
Name JAMES WEAVER LLC
Role Appellee
Status Active
Name Loreli Alanis
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Paul Finkelman
Role Appellee
Status Active
Representations Charles David Tobin, Jay Ward Brown, Emmy Parsons
Name Megan Ellison
Role Appellee
Status Active

Docket Entries

Docket Date 2024-11-08
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 31 days to December 9, 2024.
Docket Date 2024-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Jane Doe
Docket Date 2024-10-18
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-10-11
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 29 days to November 8, 2024
Docket Date 2024-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-10-07
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Palm Beach Clerk
Docket Date 2024-09-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-08-21
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
View View File
Docket Date 2024-08-20
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
View View File
Docket Date 2024-08-19
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2024-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-16
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that Appellee Paul Finkelman's August 15, 2024 verified motions for permission to appear pro hac vice are granted. Jay Ward Brown, Esquire and Emily Parsons, Esquire are permitted to appear in this appeal as counsel for Appellee Paul Finkelman. Jay Ward Brown, Esquire and Emily Parsons, Esquire are advised that this court does not send paper documents to attorneys and he or she shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order; further, ORDERED that Jay Ward Brown, Esquire and Emily Parsons, Esquire shall tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2023), within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details.
View View File
Docket Date 2024-08-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2024-08-15
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's August 14, 2024 Motions to Appear Pro Hac Vice are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-08-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2024-08-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-23
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 50 days to 02/27/2025
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jane Doe
View View File
Docket Date 2024-08-22
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's August 20, 2024 order is amended as follows: ORDERED that Appellee Caviar Entertainment Worldwide LLC Loreli Alanis, Annapurna Pictures LLC, Megan Ellison, Evan Goldberg, Bert Hamelinck, Jason Woliner, Peacock TV LLC, Point Grey Pictures LLC, Seth Rogen, Michael Sagol, and James Weaver's August 19, 2024 verified motion for permission to appear pro hac vice is granted, and Alberto M. Longo, Esquire and Michael K. Twersky, Esquire are permitted to appear in this appeal as counsel for Appellee Caviar Entertainment Worldwide LLC. Alberto M. Longo, Esquire and Michael K. Twersky, Esquire are advised that this court does not send paper documents to attorneys and they shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order. Further, ORDERED that Alberto M. Longo, Esquire and Michael K. Twersky, Esquire shall each tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2023), within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details.
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that Appellee Caviar Entertainment Worldwide LLC's August 19, 2024 verified motion for permission to appear pro hac vice is granted, and Alberto M. Longo, Esquire and Michael K. Twersky, Esquire are permitted to appear in this appeal as counsel for Appellee Caviar Entertainment Worldwide LLC. Alberto M. Longo, Esquire and Michael K. Twersky, Esquire are advised that this court does not send paper documents to attorneys and they shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order. Further, ORDERED that Alberto M. Longo, Esquire and Michael K. Twersky, Esquire shall each tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2023), within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details.
View View File
JANE DOE, ON BEHALF OF HERSELF AND OTHER SIMILARLY SITUATED Appellant(s) v. CHARLES WILLIAM FIGEL, Appellee(s). 6D2024-1539 2024-07-26 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-12080-O

Parties

Name JANE DOE, LLC
Role Appellant
Status Active
Representations Paul Rothstein
Name CHARLES WILLIAM FIGEL
Role Appellee
Status Active
Name PATRICK FIGEL
Role Appellee
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Heather Pinder Rodriguez
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
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 JANE DOE
Docket Date 2024-09-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted to the extent that the initial brief shall be served within sixty days from the date of this order. Within ten days from the date of this order, Appellant shall make financial arrangements with the clerk of the lower tribunal for preparation of the record on appeal and shall serve a status report indicating that those financial arrangements were made.
View View File
Docket Date 2024-09-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of JANE DOE
View View File
Docket Date 2024-09-12
Type Order
Subtype Order
Description Upon consideration of Appellant's amended notice of appeal, this Court's orders requiring Appellant to provide an amended certificate of service and a copy of the order appealed are hereby discharged. Within ten days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate of indigency from the lower tribunal, as previously ordered by this Court. Failure to comply with this order will result in the dismissal of this case without further notice.
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-08-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - AMENDED CERTIFICATE OF SERVICE AND ORDER APPEALED
On Behalf Of JANE DOE
Docket Date 2024-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of JANE DOE
View View File
Docket Date 2024-12-06
Type Record
Subtype Record on Appeal
Description CALDERON - 136 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-12-03
Type Misc. Events
Subtype Status Report
Description RESPONSE TO ORDER FOR STATUS REPORT
On Behalf Of JANE DOE
Docket Date 2024-07-26
Type Order
Subtype Show Cause re No Order Appealed
Description Within fifteen days, Appellant shall show cause why this appeal should not be dismissed for lack of jurisdiction, as Appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
View View File
From The Heart Professional Services, LLC, Jane Doe, Petitioner(s) v. Mai Tran, Respondent(s). 2D2024-1736 2024-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
24-3562-CO

Parties

Name FROM THE HEART PROFESSIONAL SERVICES LLC
Role Petitioner
Status Active
Name JANE DOE, LLC
Role Petitioner
Status Active
Name Michael A. Everhart
Role Petitioner
Status Active
Name MAI AND TRAN LLC
Role Respondent
Status Active
Representations Paul Robert Cavonis, Michael D. Cavonis, Joseph Michael Murphy
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-20
Type Motions Other
Subtype Motion To Dismiss
Description **TREATED AS NOTICE OF VOLUNTARY DISMISSAL PER 9/19/24 ORDER** MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of Michael A. Everhart
Docket Date 2024-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION FOR LEAVE TO CORRECT TRIAL COURT CASE NUMBER FOR PETITION FOR WRIT OF CERTIORARI
On Behalf Of Michael A. Everhart
Docket Date 2024-09-19
Type Disposition by Order
Subtype Dismissed
Description Petitioner's "motion to dismiss petition for writ of certiorari" is treated as a notice of voluntary dismissal. The notice is accepted and this petition for writ of certiorari is dismissed. Petitioner's "motion for leave to correct trial court case number for petition for writ of certiorari" is denied as moot.
View View File
Docket Date 2024-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of From The Heart Professional Services, LLC
View View File
Docket Date 2024-07-26
Type Record
Subtype Exhibits
Description LT Motion to Recuse
On Behalf Of From The Heart Professional Services, LLC
Docket Date 2024-07-26
Type Petition
Subtype Petition
Description PETITION FOR WRIT OF CERTIORARI
On Behalf Of From The Heart Professional Services, LLC
Docket Date 2024-07-30
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description From The Heart Professional Services, LLC is a corporate entity that will require representation in this court by an attorney licensed in Florida. Should an attorney fail to file a notice of appearance on the entity's behalf within 20 days from the date of this order, the case will be subject to dismissal.
View View File

Documents

Name Date
Florida Limited Liability 2023-09-18

Date of last update: 02 Jun 2025

Sources: Florida Department of State