Search icon

JOSHUA GREENE LLC

Company Details

Entity Name: JOSHUA GREENE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 09 Oct 2023 (a year 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: L23000465019
Address: 3378 SEAVIEW DRIVE, SPRING HILL, FL 34606
Mail Address: 3378 SEAVIEW DRIVE, SPRING HILL, FL 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
GREENE, JOSHUA Agent 3378 SEAVIEW DRIVE, SPRING HILL, FL 34606

Authorized Member

Name Role Address
GREENE, JOSHUA Authorized Member 3378 SEAVIEW DRIVE, SPRING HILL, FL 34606

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
TRACY GREENE, ET AL VS TWISTEE TREAT U S A, L L C, ET AL 2D2018-4064 2018-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-5528

Parties

Name TRACY GREENE
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name JOSHUA GREENE LLC
Role Appellant
Status Active
Name TWISTEE TREAT U S A, L L C
Role Appellee
Status Active
Representations PAUL M. WEEKLEY, ESQ., STEVEN K. RICHARDSON, ESQ., MICHAEL P. KEENAN, ESQ., SHANNON KAIN, ESQ., IRENE PORTER, ESQ., HOWARD L. SCHOLL, ESQ., DAVID C. BORUCKE, ESQ.
Name MISSION BELL, S. C., L L C
Role Appellee
Status Active
Name KIMCO REALTY CORP.
Role Appellee
Status Active
Name HON. ROBERT A. FOSTER, JR.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded
Docket Date 2020-09-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Twistee Treat's motion for appellate attorney's fees is denied.
Docket Date 2020-03-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-01-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 04, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Edward C. LaRose, Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-10-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TRACY GREENE
Docket Date 2019-10-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ TWISTEE TREAT'S
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-10-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ TWISTEE TREAT USA, LLC
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-09-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ MISSION BELL, S.C., LLC and KIMCO REALTY CORPORATION
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motions for an extension of time are granted, and the answer brief(s) shall be served by September 30, 2019.
Docket Date 2019-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 36 - AB (Twistee Treat) due 08/29/19
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (Mission/Kimco) due 08/29/19
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-07-19
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Attorney Paul M. Weekly on July 19, 2019, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2013-1.
Docket Date 2019-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 12 - AB (TWISTEE TREAT) due 07/24/19
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 12- AB DUE 07/12/19 (TWISTEE TREAT)
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-06-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TRACY GREENE
Docket Date 2019-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- AB DUE 07/22/19 (MISSION BELL)
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 06/29/19 (TWISTEE TREAT)
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-05-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TRACY GREENE
Docket Date 2019-05-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TRACY GREENE
Docket Date 2019-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-04-01
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellants’ motion for clarification is granted to the extent that Appellants shall serve the initial brief within thirty days of the date of this order.
Docket Date 2019-03-29
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION REGARDING ORDER ON APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL and MOTION FOR EXTENSION OF TIME
On Behalf Of TRACY GREENE
Docket Date 2019-03-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 50 PAGES
Docket Date 2019-03-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-02-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of TRACY GREENE
Docket Date 2019-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 03/14/19
On Behalf Of TRACY GREENE
Docket Date 2018-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 02/12/18
On Behalf Of TRACY GREENE
Docket Date 2018-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - REDACTED - 125 PAGES
Docket Date 2018-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-10-23
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE TO NOTICE OF APPEAL FILED IN COMPLIANCE WITH COURT ORDER ISSUED OCTOBER 18, 2018
On Behalf Of TRACY GREENE
Docket Date 2018-10-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRACY GREENE
Docket Date 2018-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2023-10-09

Date of last update: 08 Jan 2025

Sources: Florida Department of State