Search icon

MICHAEL JONES LLC

Company Details

Entity Name: MICHAEL JONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Mar 2024 (a year ago)
Document Number: L24000130499
Address: 2271 ASHBURY DRIVE, CLEARWATER, FL, 33764
Mail Address: 2271 ASHBURY DRIVE, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JONES MICHAEL S Agent 2271 ASHBURY DRIVE, CLEARWATER, FL, 33764

Manager

Name Role Address
JONES MICHAEL S Manager 2271 ASHBURY DRIVE, CLEARWATER, FL, 33764

Court Cases

Title Case Number Docket Date Status
MICHAEL JONES VS STATE OF FLORIDA 2D2023-0390 2023-02-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-03109-CF

Parties

Name MICHAEL JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CERESE CRAWFORD TAYLOR, A.A.G.
Name HON. MICHAEL F. ANDREWS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-21
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record ~ This proceeding is classified as a summary postconviction appeal of the order of January 9, 2023. As of the time this order has issued this court has not received a bookmarked electronic record as required by Florida Rule of Appellate Procedure 9.141(b)(2)(A). The lower tribunal clerk shall transmit the summary record to this court within ten days.
Docket Date 2023-07-31
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-07-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED NOTICE OF APPEAL
On Behalf Of MICHAEL JONES
Docket Date 2023-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ ANDREWS - 259 PAGES REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2023-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of MICHAEL JONES
Docket Date 2023-02-06
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
MICHAEL JONES VS STATE OF FLORIDA 2D2021-0986 2021-04-05 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-03109-CF

Parties

Name MICHAEL JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G., Attorney General, Tampa
Name HON. MICHAEL F. ANDREWS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-07
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 75 days from the date of this order.
Docket Date 2021-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL JONES
Docket Date 2021-04-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-04-06
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2021-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL JONES
Docket Date 2021-04-05
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-04-05
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PINELLAS CLERK
MICHAEL JONES VS STATE OF FLORIDA 4D2020-0483 2020-02-20 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
19-1954CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
19-7125CF10A

Parties

Name MICHAEL JONES LLC
Role Petitioner
Status Active
Representations Bernadette C Guerra, Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Thomas J. Coleman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 20, 2020 petition for writ of certiorari is denied.MAY, DAMOORGIAN and KLINGENSMITH, JJ., concur.
Docket Date 2020-02-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-21
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-02-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Michael Jones
Docket Date 2020-02-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived
On Behalf Of Michael Jones
Docket Date 2020-02-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Michael Jones
Docket Date 2020-02-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Michael Jones
THE STATE OF FLORIDA VS MICHAEL JONES 3D2019-1939 2019-10-08 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F19-1892

Parties

Name The State of Florida
Role Appellant
Status Active
Representations ASAD ALI, Office of Attorney General
Name MICHAEL JONES LLC
Role Appellee
Status Active
Representations HOWARD K. BLUMBERG, LARRY R. HANDFIELD, Maria E. Lauredo, Public Defender Appeals
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL JONES
Docket Date 2020-09-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Notice of Transfer filed on September 25, 2020, is recognized by the Court.
Docket Date 2020-09-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TRANSFER
On Behalf Of MICHAEL JONES
Docket Date 2020-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL JONES
Docket Date 2020-09-09
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 MICHAEL JONES
Docket Date 2020-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 10/31/20
Docket Date 2020-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The State of Florida
Docket Date 2020-06-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of The State of Florida
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 6/26/20
Docket Date 2020-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2020-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 4/27/20
Docket Date 2020-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of The State of Florida
Docket Date 2020-01-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-15
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2021-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-04-22
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of MICHAEL JONES
Docket Date 2021-04-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-04-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHAEL JONES
Docket Date 2021-02-22
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, APRIL 20, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of MICHAEL JONES
Docket Date 2021-01-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The State of Florida
Docket Date 2020-12-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL JONES
Docket Date 2020-12-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL JONES
Docket Date 2020-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/30/20
Docket Date 2020-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL JONES
Docket Date 2019-12-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2019-11-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including December 13, 2019. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2019-11-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note ~ Extension Request
Docket Date 2019-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2019-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-10-08
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2019-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The State of Florida
Docket Date 2019-12-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including January 13, 2020. The court reporting firm shall promptly notify the court reporter(s) of this Order.
MICHAEL JONES VS STATE OF FLORIDA 2D2019-1006 2019-03-13 Closed
Classification NOA Final - Circuit Criminal - 3.801 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF16-001222-XX

Parties

Name MICHAEL JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, JONATHAN S. TANNEN, A.A.G.
Name HON. J. KEVIN ABDONEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 18 PAGES
Docket Date 2019-12-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HON. J. KEVIN ABDONEY
Docket Date 2019-12-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The postconviction court order under review in this appeal denies relief on thebasis of an audio recording of the sentencing hearing on or about August 6, 2018.Accordingly, on its own motion, this court relinquishes jurisdiction to the circuit court forforty-five days to make necessary arrangements for the transcription of the hearing andsupplementation of the record with the transcript. See Harvester v. State, 817 So. 2d1048, 1049 (Fla. 2d DCA 2002). Upon designation of the transcript or within ten days ofthe date of this order, the circuit court shall file a status report confirming that thenecessary arrangements have been made. Within forty-five days of the date of thisorder, the circuit court clerk shall supplement the record with the transcript.
Docket Date 2019-05-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of POLK CLERK
Docket Date 2019-03-25
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-03-14
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2019-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-13
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2019-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL JONES
Docket Date 2019-03-05
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of POLK CLERK

Documents

Name Date
Florida Limited Liability 2024-03-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State