Search icon

JACK JEAN COMPANY LLC

Company Details

Entity Name: JACK JEAN COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Oct 2024 (4 months ago)
Document Number: L24000445005
Address: 1901 MARY ST, KISSIMMEE, FL 34744
Mail Address: 1901 MARY ST, KISSIMMEE, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
DUARTE ROMERO, JACKSON Agent 1901 MARY ST, KISSIMMEE, FL 34744

Manager

Name Role Address
DUARTE ROMERO, JACKSON Manager 1901 MARY ST, KISSIMMEE, FL 34744

Court Cases

Title Case Number Docket Date Status
JACK JEAN VS STATE OF FLORIDA 4D2018-2250 2018-07-26 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-18603 CF10A

Parties

Name JACK JEAN COMPANY LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Ilona Maxine Holmes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-28
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
Docket Date 2019-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's March 7, 2019 motion for rehearing and motion for rehearing en banc is denied.
Docket Date 2019-03-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of JACK JEAN
Docket Date 2019-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's February 1, 2019 motion for extension is granted and the time for filing a motion for rehearing is extended thirty (30) days from the date of this order.
Docket Date 2019-02-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE REHEARING.
On Behalf Of JACK JEAN
Docket Date 2019-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JACK JEAN
Docket Date 2018-12-10
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's December 7, 2018 Second Amended Motion for Leave of Court and Extension of Time is determined to be moot.
Docket Date 2018-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 3, 2018 amended motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order.
Docket Date 2018-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 2nd AMENDED.
On Behalf Of JACK JEAN
Docket Date 2018-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED.
On Behalf Of JACK JEAN
Docket Date 2018-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 29, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order.
Docket Date 2018-08-29
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 JACK JEAN
Docket Date 2018-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-26
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-07-26
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2018-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JACK JEAN

Documents

Name Date
Florida Limited Liability 2024-10-18

Date of last update: 07 Feb 2025

Sources: Florida Department of State