Search icon

CYNTHIA JONES LLC

Company Details

Entity Name: CYNTHIA JONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Aug 2024 (6 months ago)
Document Number: L24000367633
Address: 683 ANNA RIDGE RD, MINNEOLA, FL 34715 UN
Mail Address: 683 ANNA RIDGE RD, MINNEOLA, FL 34715 UN
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, CYNTHIA Agent 683 ANNA RIDGE RD, MINNEOLA, FL 34715

Manager

Name Role Address
JONES, CYNTHIA Manager 683 ANNA RIDGE RD, MINNEOLA, FL 34715 UN

Court Cases

Title Case Number Docket Date Status
CYNTHIA JONES, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-2113 2023-03-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
21-979-F

Circuit Court for the Twentieth Judicial Circuit, Charlotte County
21-1322-F

Parties

Name CYNTHIA JONES LLC
Role Appellant
Status Active
Representations Howard L. Dimmig, II, Lisa Beth Lott, Richard Paul Albertine, Jr.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations LAURA DEMPSEY, A.A.G., ATTORNEY GENERAL, TAMPA, Helene S. Parnes
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Upon consideration of Appellant's notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-11-15
Type Order
Subtype Anders Order
Description Counsel for Appellant has filed a brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices. IN ORDER FOR THE ADDITIONAL BRIEF TO BE CONSIDERED BY THIS COURT, IT SHALL BE SERVED AND SO CERTIFIED AS STATED ABOVE."
View View File
Docket Date 2024-09-09
Type Order
Subtype Order
Description Based on counsel having been appointed for appellant in this criminal appeal, the pro se amended initial brief is stricken, and the motions to strike the pro se initial brief as insufficient are denied as moot.
View View File
Docket Date 2024-08-09
Type Order
Subtype Order to File Status Report
Description In light of the pending appeal in this case, numbered 6D2023-2113, the clerk of the lower tribunal is directed to file a report in this Court within ten days addressing the status of Appellant's motion to appoint counsel in lower tribunal cases numbered 2021-CF-001322 and/or 2021-CF-000979. Although related case number 6D2023-2053 has been decided, the instant case is still pending before this Court.
View View File
Docket Date 2023-10-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The amended initial brief does not comply with the Florida Rules ofAppellate Procedure. See Fla. R. App. P. 9.045 & 9.210. Specifically, the initialbrief does not include:1) a table of contents listing the sections of the brief, including headingsand subheadings that identify the issues presented for review, with referencesto the pages on which each appears;2) a table of citations with cases listed alphabetically, statutes and otherauthorities, and the pages of the brief on which each citation appears;3) a statement of the case and of the facts, which shall include thenature of the case, the course of the proceedings, and the disposition in thelower tribunal, with references to the appropriate pages of the record ortranscript;4) a summary of argument, suitably paragraphed, condensing succinctly,accurately, and clearly the argument actually made in the body of the brief,which should not be a mere repetition of the headings under which theargument is arranged;5) argument with regard to each issue, with citation to appropriateauthorities, and including the applicable appellate standard of review; and6) a short conclusion setting forth the precise relief sought. See Fla. R.App. P. 9.210(b) (1-8).Furthermore, the initial brief does not appear in the appropriate formbecause the line spacing, type size, and typeface are non-compliant. See Fla. R.App. P. 9.045(b).6D23-21132In addition, the amended initial brief does not comply with the additionalbriefing requirements of this court as set forth in the Sixth District Court ofAppeal Administrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.Appellant shall file a corrected brief within twenty days from the date ofthis order. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.If Appellant fails to meet these basic requirements, her case may besummarily affirmed. See Fla. R. App. P. 9.315(a).
Docket Date 2023-03-10
Type Order
Subtype Show Cause re No Date in Notice of Appeal
Description OSC - no date in NOA - civil and pro se crim
Docket Date 2023-03-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CYNTHIA JONES
Docket Date 2023-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-11-26
Type Disposition by Order
Subtype Dismissed
Description Dismissed
Docket Date 2024-11-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of CYNTHIA JONES
Docket Date 2024-11-20
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-11-14
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of CYNTHIA JONES
Docket Date 2024-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60- IB DUE 12/30/2024
On Behalf Of CYNTHIA JONES
Docket Date 2024-10-17
Type Record
Subtype Transcript
Description MASON - SUPPLEMENTAL - 74 PAGES (SENTENCING TRANSCRIPT February 21, 2023)
On Behalf Of ROGER EATON, CLERK
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Extension of Time for Record
Description The court reporter's motion for extension of time is granted such that the transcripts shall be filed on or before October 30, 2024.
View View File
Docket Date 2024-09-25
Type Response
Subtype Response
Description RESPONSE TO COURT'S SEPTEMBER 20, 2024, ORDER
On Behalf Of CYNTHIA JONES
Docket Date 2024-09-24
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal 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. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CYNTHIA JONES
Docket Date 2024-09-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Upon consideration that Appellant is represented by counsel and has filed a pro se notice of voluntary dismissal, counsel for Appellant is directed to notify this Court within ten days whether counsel adopts the notice of voluntary dismissal.
View View File
Docket Date 2024-09-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of CYNTHIA JONES
Docket Date 2024-09-12
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of CYNTHIA JONES
Docket Date 2024-09-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of CYNTHIA JONES
Docket Date 2023-03-08
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ TOO OLD
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CYNTHIA JONES
Docket Date 2023-03-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-09-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
Docket Date 2024-08-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ROGER EATON, CLERK
Docket Date 2024-08-23
Type Order
Subtype Order to File Status Report
Description The lower tribunal clerk shall file a supplemental status report on the status of the pending motion for appointment of counsel within ten days from the date of this order.
View View File
Docket Date 2024-08-19
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency
On Behalf Of ROGER EATON, CLERK
View View File
Docket Date 2024-08-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-12-04
Type Order
Subtype Order
Description ORD-GRANTING ~ Appellant’s motion for extension of time to serve amended initial brief is granted to the extent that the amended initial brief shall be served within sixty days from the date of this order. If the amended initial brief fails to meet the requirements as provided in this court’s order issued on October 4, 2023, the case will be summarily affirmed.
Docket Date 2023-10-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ MOTION FOR APPOINTMENT OF PUBLIC DEFENDER OR OTHER COUNSEL TO REPRESENT INDIGENT DEFENDANT AS APPELLATE COUNSEL ON DIRECT APPEAL
On Behalf Of CYNTHIA JONES
Docket Date 2023-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED IB
On Behalf Of CYNTHIA JONES
Docket Date 2023-10-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLANT'S AMENDED INITIAL BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2023-09-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of CYNTHIA JONES
Docket Date 2023-09-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ It appears that Appellant has not complied with this Court's August 9,2023, order requiring an amended brief. Appellant shall file an amended briefin conformance with the August 9, 2023, order within 5 days from the date ofthis order. Failure to comply may result in sanctions.
Docket Date 2023-08-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the Florida Rules of AppellateProcedure. See Fla. R. App. P. 9.045(b) & 9.210. Specifically:1) the initial brief does not contain a certificate of service demonstratingthat the document was served on all opposing parties or their attorneys;2) the initial brief does not contain a table of citations with the pages ofthe brief on which each citation appears; and3) the statement of the case and of the facts does not include referencesto the appropriate pages of the record or transcript; See Fla. R. App. P.9.045(b).In addition, the initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2023-08-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLANT'S INITIAL BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2023-07-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CYNTHIA JONES
Docket Date 2023-07-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant must serve the initial brief within 20 days of the date of this order or this appeal will be subject to dismissal without further notice.
Docket Date 2023-06-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration that the record on appeal contains an order appointing conflict counsel, this court's order dated March 10, 2023, that ordered Appellant to forward the required filing fee or, if applicable, an order finding Appellant insolvent is hereby discharged.
Docket Date 2023-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ MASON 185 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-04-04
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ APPLICATION FOR CRIMINAL INDIGENT STATUS - NOT SIGNED BY THE CLERK
On Behalf Of CYNTHIA JONES
CYNTHIA JONES VS STATE OF FLORIDA 6D2023-2053 2023-03-01 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
21-1322F

Circuit Court for the Twentieth Judicial Circuit, Charlotte County
21-0979F

Parties

Name CYNTHIA JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction ~ Appellant has failed to respond to this court’s order of March 3, 2023.This court is therefore unable to determine its jurisdiction, and this appeal is dismissed.
Docket Date 2023-03-03
Type Order
Subtype Show Cause re No Date in Notice of Appeal
Description OSC - no date in NOA - civil and pro se crim
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CYNTHIA JONES
Docket Date 2023-03-01
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ TOO OLD
On Behalf Of CYNTHIA JONES
Docket Date 2023-03-01
Type Order
Subtype Order on Filing Fee
Description fee- pro se; old order
Docket Date 2023-03-01
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-11
Type Mandate
Subtype Mandate
Description Mandate
LOUIS PFAFF VS CYNTHIA JONES SC2014-0415 2014-02-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
10-CA-1461

Circuit Court for the Twentieth Judicial Circuit, Collier County
2D12-5488

Parties

Name LOUIS PFAFF
Role Petitioner
Status Active
Representations R. PAUL ROECKER
Name CYNTHIA JONES LLC
Role Respondent
Status Active
Representations DANIEL WILLIAM ANDERSON
Name Hon. Lauren L. Brodie
Role Judge/Judicial Officer
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. Dwight E. Brock, Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-17
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Hon. Lauren Levy Brodie 16247 BY: JU Hon. Lauren Levy Brodie 16247 2/28/14 ORDER ***STREET NUMBER TRANSPOSED, CORRECTED AND RE-SENT 3/18/14***
On Behalf Of Hon. Lauren L. Brodie
Docket Date 2014-02-28
Type Event
Subtype Fee Due, but not billed
Description Fee Due, but not billed
Docket Date 2014-02-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-02-28
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JACKSON/JENKINS)
Description DISP-REV DISM NO JURIS (JACKSON/JENKINS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by this Court.
Docket Date 2014-02-27
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2014-02-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS NOTICE OF APPEAL & TREATED AS NOT-INVOKE
On Behalf Of LOUIS PFAFF
LOUIS PFAFF VS CYNTHIA JONES 2D2012-5488 2012-10-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
10-CA-1461

Parties

Name LOUIS PFAFF
Role Appellant
Status Active
Representations R. PAUL ROECKER, ESQ.
Name CYNTHIA JONES LLC
Role Appellee
Status Active
Representations DANIEL W. ANDERSON, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-05-08
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-03-07
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2014-02-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of LOUIS PFAFF
Docket Date 2014-01-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2013-11-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LOUIS PFAFF
Docket Date 2013-10-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee
Docket Date 2013-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for appellate atty fees
On Behalf Of LOUIS PFAFF
Docket Date 2013-04-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 4/8/13 ***3 ADDITIONAL COPIES MAILED IN 4/8/13**
On Behalf Of LOUIS PFAFF
Docket Date 2013-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c
Docket Date 2013-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR ATTORNEY FEES
On Behalf Of LOUIS PFAFF
Docket Date 2013-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CYNTHIA JONES
Docket Date 2013-03-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 3/11/13
On Behalf Of CYNTHIA JONES
Docket Date 2013-03-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ AA'S CERTIFICATION AA R. Paul Roecker, Esq. 120073
Docket Date 2013-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 5 VOLUMES BRODIE
Docket Date 2013-02-19
Type Order
Subtype Order on Motion To Compel
Description ORD-GRANTING MOTION TO COMPEL ~ granted in part and denied in part
Docket Date 2013-02-12
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike initial brief
On Behalf Of LOUIS PFAFF
Docket Date 2013-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to ae's motion to strike IB
On Behalf Of LOUIS PFAFF
Docket Date 2013-02-04
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 CYNTHIA JONES
Docket Date 2013-01-31
Type Notice
Subtype Notice
Description Notice ~ to the court
On Behalf Of CYNTHIA JONES
Docket Date 2013-01-28
Type Response
Subtype Response
Description RESPONSE ~ to motion to compel
On Behalf Of LOUIS PFAFF
Docket Date 2013-01-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of CYNTHIA JONES
Docket Date 2013-01-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/LT
Docket Date 2013-01-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 01/16/13
On Behalf Of LOUIS PFAFF
Docket Date 2013-01-14
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ SERVICE PAPERS AND PLEADINGS
On Behalf Of CYNTHIA JONES
Docket Date 2013-01-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ wall/JB
Docket Date 2013-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-12-31
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 LOUIS PFAFF
Docket Date 2012-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ to comply with both orders of 11/06/2012
Docket Date 2012-11-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to post filing fee (efiled) ORIGINAL FILED ON 11/28/12
On Behalf Of LOUIS PFAFF
Docket Date 2012-11-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED COPY FILED ON 11/13/12
On Behalf Of LOUIS PFAFF
Docket Date 2012-11-06
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2012-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LOUIS PFAFF
Docket Date 2012-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LOUIS PFAFF VS CYNTHIA JONES 2D2010-6081 2010-12-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
10-1461-CA

Parties

Name LOUIS PFAFF
Role Appellant
Status Active
Name CYNTHIA JONES LLC
Role Appellee
Status Active
Representations RICHARD R. ROBLES, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2010-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-08-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-06-26
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2011-09-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, LaRose, and Crenshaw
Docket Date 2011-08-23
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2011-06-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief
Docket Date 2011-04-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ wall/JB
Docket Date 2011-04-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES PIVACEK
On Behalf Of COLLIER CLERK
Docket Date 2011-01-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL
Docket Date 2011-01-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LOUIS PFAFF
Docket Date 2011-01-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ S.C. ORDER
Docket Date 2010-12-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2010-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LOUIS PFAFF

Documents

Name Date
Florida Limited Liability 2024-08-21

Date of last update: 07 Feb 2025

Sources: Florida Department of State