Search icon

J.E.D.D.S LLC - Florida Company Profile

Company Details

Entity Name: J.E.D.D.S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.E.D.D.S 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 2024 (5 months ago)
Document Number: L24000458340
Address: 6221 W ATLANTIC BLVD, MARGATE, FL, 33063, US
Mail Address: 6221 W ATLANTIC BLVD, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERRILL ERIC LEE Authorized Member 3548 CORAL SPRINGS DR, CORAL SPRINGS, FL, 33065
SHERRILL JESSICA ASHLEY Authorized Member 3548 CORAL SPRINGS DR, CORAL SPRINGS, FL, 33065
SOFTBOOKS, INC. Agent -

Court Cases

Title Case Number Docket Date Status
J. E., Appellant(s) v. A. V., Appellee(s). 6D2023-4278 2023-12-21 Open
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-DR-14017

Parties

Name J.E.D.D.S LLC
Role Appellant
Status Active
Representations ERIN POGUE NEWELL, ESQ., MARK E. SAWICKI, ESQ.
Name THEA V, LLC
Role Appellee
Status Active
Name HON. CRAIG A. McCARTHY
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Misc. Events
Subtype Status Report
Description APPELLANT'S STATUS REPORT AND REQUEST TO EXTEND RELINQUISHMENT PERIOD
On Behalf Of J. E.
Docket Date 2024-09-03
Type Order
Subtype Order on Motion for Extension of Time
Description The motion for extension of relinquishment is granted. The relinquishment of jurisdiction is extended for sixty days from the date of this order. Within sixty days from the date of this order, the parties shall advise this court if the pending motion has been ruled on by the lower tribunal appeal is ready to proceed.
View View File
Docket Date 2024-07-23
Type Misc. Events
Subtype Status Report
Description APPELLANT'S STATUS REPORT AND REQUEST TO EXTEND RELINQUISHMENT PERIOD
On Behalf Of J. E.
Docket Date 2024-06-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description The motion and renewed motion for relinquishment are granted. Jurisdiction is relinquished for thirty days for the parties to resolve the motion for rehearing matter in the lower tribunal. Within thirty days from the date of this order, appellant shall file a status report to indicate whether this appeal is ready to proceed.
View View File
Docket Date 2024-03-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S SUPPLEMENTAL MOTION FOR30-DAY RELINQUISHMENT OF JURISDICTION
On Behalf Of J. E.
Docket Date 2024-03-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Appellee's counsel's motion to withdraw is granted. Attorney McCreary is relieved of further appellate responsibilities in this case. Appellee may proceed pro se or through retained counsel on filing of a notice of appearance in this case. Appellant's motion to relinquish jurisdiction shall be supplemented to show service on pro se appellee within ten days. The supplemental motion may provide updated hearing date information as needed.
Docket Date 2024-03-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of A. V.
Docket Date 2024-02-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee shall respond to the motion to relinquish jurisdiction through served counsel within ten days from the date of this order. If attorney McCreary does not represent appellee for the purposes of appeal, the filing of a motion to withdraw pursuant to Florida Rule of Appellate Procedure 9.440 is in order. Any such motion must provide a service address for appellee.
Docket Date 2024-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ McCARTHY - 86 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-01-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION FOR 30-DAY RELINQUISHMENT OF JURISDICTION
On Behalf Of J. E.
Docket Date 2024-01-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of J. E.
Docket Date 2024-01-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J. E.
Docket Date 2023-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. **PATERNITY**
On Behalf Of J. E.
Docket Date 2025-01-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description The motion for extension of relinquishment is granted. The relinquishment of jurisdiction is extended for thirty days from the date of this order. Within thirty days from the date of this order, the parties shall advise this Court if the pending motion has been ruled on by the lower tribunal and if this appeal is ready to proceed.
View View File
Docket Date 2024-12-16
Type Misc. Events
Subtype Status Report
Description APPELLANT'S STATUS REPORT AND REQUEST TO EXTEND RELINQUISHMENT PERIOD
On Behalf Of J. E.
Docket Date 2024-11-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description The motion for extension of relinquishment is granted. The relinquishment of jurisdiction is extended for thirty days from the date of this order. Within thirty days from the date of this order, the parties shall advise this court if the pending motion has been ruled on by the lower tribunal and if the appeal is ready to proceed.
View View File
H. W. VS J. E. 2D2022-2327 2022-07-19 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2021-DR-4619

Parties

Name H & W LLC
Role Appellant
Status Active
Representations MICHAEL FAYARD, ESQ.
Name J.E.D.D.S LLC
Role Appellee
Status Active
Representations BRENTON K. STALNAKER, ESQ.
Name HON. MARION FLEMING
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of H. W.
Docket Date 2022-10-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant's request to extend the period of relinquishment is granted to the extent that jurisdiction is relinquished for an additional 30 days from the date of this order. Appellant shall file a status report within 30 days of the date of this order, which may take the form of a notice of voluntary dismissal.
Docket Date 2022-09-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of H. W.
Docket Date 2022-08-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant’s Motion to Hold Appeal in Abeyance is treated as a motion torelinquish jurisdiction and is granted. Jurisdiction is relinquished to the extentnecessary for thirty days to allow the lower tribunal to conduct the evidentiary hearingmentioned in the motion. This matter shall be stayed during the relinquishment period.Appellant shall file a status report, referencing the present order, concerning theresolution of the evidentiary hearing in the lower tribunal within 30 days of the date ofthe present order, which may take the form of a notice of voluntary dismissal of thisappeal.
Docket Date 2022-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME IN WHICH TO FILE INITIAL BRIEF
On Behalf Of H. W.
Docket Date 2022-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***TREATED AS A MOTION TO RELINQUISH JURISDICTION PER 8/24/22 ORDER***MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of H. W.
Docket Date 2022-07-21
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant’s Emergency Motion for Stay Pending Interlocutory Appeal is deniedwithout prejudice to the appellant obtaining a ruling on its stay motion in the trial court,seeking disposition of that motion on an expedited basis if necessary, and then seekingreview of any adverse ruling in this court. See Fla. R. App. P. 9.310(a), (f).
Docket Date 2022-07-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of H. W.
Docket Date 2022-07-20
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANT/MOTHER'S EMERGENCY MOTION FOR STAYPENDING INTERLOCUTORY APPEAL
On Behalf Of H. W.
Docket Date 2022-07-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-20
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of H. W.
Docket Date 2022-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *PATERNITY* W/ORDER
On Behalf Of H. W.
Docket Date 2022-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
TERRY PURDY, INDIVIDUALLY AND ON BEHALF OF I. P., HIS CHILD, ET AL. VS DIOCESE OF VENICE IN FLORIDA, INC. 2D2021-3435 2021-11-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021-CA-004379NC

Parties

Name IAN HOWARD
Role Appellant
Status Active
Name LISA K. HEALY
Role Appellant
Status Active
Name J & M, LLC
Role Appellant
Status Active
Name JOSE ALVA
Role Appellant
Status Active
Name GLENN DURYEA
Role Appellant
Status Active
Name J & G CORPORATION LLC
Role Appellant
Status Active
Name MARY LYNN REETER
Role Appellant
Status Active
Name J F INCORPORATED
Role Appellant
Status Active
Name C & H, L.L.C.
Role Appellant
Status Active
Name C.E.A LLC
Role Appellant
Status Active
Name JULIE GIEGER
Role Appellant
Status Active
Name V & A LLC
Role Appellant
Status Active
Name K H LLC
Role Appellant
Status Active
Name J & H COMPANY LLC
Role Appellant
Status Active
Name A & D LLC
Role Appellant
Status Active
Name M.C.C., LLC
Role Appellant
Status Active
Name L F B, INC.
Role Appellant
Status Active
Name L.V. LLC
Role Appellant
Status Active
Name J & R LLC
Role Appellant
Status Active
Name D & H, L.L.C.
Role Appellant
Status Active
Name JILL VANDERPOL
Role Appellant
Status Active
Name P.C. - M.D., INC.
Role Appellant
Status Active
Name I.P. LLC
Role Appellant
Status Active
Name L.A. & COMPANY, LLC
Role Appellant
Status Active
Name DANIEL DELZER LLC
Role Appellant
Status Active
Name JOHN HECK INC.
Role Appellant
Status Active
Name JEREMY HUTCHINSON
Role Appellant
Status Active
Name J V H CORPORATION
Role Appellant
Status Active
Name JENNIFER DURYEA
Role Appellant
Status Active
Name KATHLEEN HUTCHINSON
Role Appellant
Status Active
Name E.S.T., INC.
Role Appellant
Status Active
Name O.C., LLC
Role Appellant
Status Active
Name A & A CORPORATION, INC
Role Appellant
Status Active
Name VINCENT BERADI
Role Appellant
Status Active
Name BRYAN & THOMAS INCORPORATED
Role Appellant
Status Active
Name VERONICA ALVA
Role Appellant
Status Active
Name W.B.A., LLC
Role Appellant
Status Active
Name ANDRIA FRY
Role Appellant
Status Active
Name J.E.D.D.S LLC
Role Appellant
Status Active
Name VICTORIA MUNDACA
Role Appellant
Status Active
Name G & A CORPORATION
Role Appellant
Status Active
Name L.E., LLC
Role Appellant
Status Active
Name J.T. COMPANY, LLC.
Role Appellant
Status Active
Name F & R LLC
Role Appellant
Status Active
Name MELVIN BENSON
Role Appellant
Status Active
Name MELISSA HOWARD
Role Appellant
Status Active
Name C.G.A. CORPORATION
Role Appellant
Status Active
Name KEVIN MUNDACA
Role Appellant
Status Active
Name DANIEL CARDONA
Role Appellant
Status Active
Name W. W. A.
Role Appellant
Status Active
Name EDMOND PRENDI
Role Appellant
Status Active
Name STEVEN REETER
Role Appellant
Status Active
Name E. V. B.
Role Appellant
Status Active
Name KIMBERLY DUPLISSEY
Role Appellant
Status Active
Name KELLY THOMAS, LLC
Role Appellant
Status Active
Name CAROL DONAHUE MOORE
Role Appellant
Status Active
Name KRISTIN CARDONA
Role Appellant
Status Active
Name REGINA HECK
Role Appellant
Status Active
Name TARA BERADI
Role Appellant
Status Active
Name THOMAS TROMBLY
Role Appellant
Status Active
Name CARLA TROMBLY
Role Appellant
Status Active
Name LAND M, LLC
Role Appellant
Status Active
Name MIKE GIEGER
Role Appellant
Status Active
Name ANN DELZER
Role Appellant
Status Active
Name ADAM M. AKROYD
Role Appellant
Status Active
Name E & V INC.
Role Appellant
Status Active
Name "M & G "COMPANY LLC
Role Appellant
Status Active
Name J. S. DELISLE
Role Appellant
Status Active
Name C & B, L.L.C.
Role Appellant
Status Active
Name R.F. LLC
Role Appellant
Status Active
Name TERESA KIMRELL
Role Appellant
Status Active
Name GLORY TRAUB
Role Appellant
Status Active
Name S & G LLC
Role Appellant
Status Active
Name CIERRA EVANCHO
Role Appellant
Status Active
Name KRISTEN GENTILE
Role Appellant
Status Active
Name H & P, LLC
Role Appellant
Status Active
Name K & B LLC
Role Appellant
Status Active
Name P AND P, LLC
Role Appellant
Status Active
Name M.O.T INC
Role Appellant
Status Active
Name PAULA ANTISTA
Role Appellant
Status Active
Name PATRICK K. MOORE
Role Appellant
Status Active
Name PAUL BENVIE
Role Appellant
Status Active
Name S & J LLC
Role Appellant
Status Active
Name JOHN K. HEALY
Role Appellant
Status Active
Name ROCHELLE JOSLIN
Role Appellant
Status Active
Name JARED ANTISTA
Role Appellant
Status Active
Name ALSINA E. DEDA
Role Appellant
Status Active
Name R & B , LLC
Role Appellant
Status Active
Name WILLIAM HOWARD
Role Appellant
Status Active
Name AMY BENVIE
Role Appellant
Status Active
Name MARY HOWARD
Role Appellant
Status Active
Name MARIE GRASMEIER
Role Appellant
Status Active
Name TERRY PURDY
Role Appellant
Status Active
Representations ROBERT M. FOJO, ESQ.
Name M.R.T. CORPORATION
Role Appellant
Status Active
Name THEA G & COMPANY, LLC
Role Appellant
Status Active
Name BRAD MAYBERRY
Role Appellant
Status Active
Name E & E, INC.
Role Appellant
Status Active
Name W. JOHN GRASMEIER
Role Appellant
Status Active
Name DIOCESE OF VENICE IN FLORIDA, INC.
Role Appellee
Status Active
Representations JOHN M. MARRA, ESQ., ROBERT C. SHEARMAN, ESQ.
Name HON. CHARLES E. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to stay is denied without prejudice to file in the trial court andthen seek review in this court. Fla. R. App. P. 9.130(f).
Docket Date 2022-01-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below ~ APPELLANTS' MOTION TO STAY PROCEEDINGS BELOW
On Behalf Of TERRY PURDY
Docket Date 2022-01-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ “motion to extend deadline to file corrected, bookmarked appendix” is granted to the extent that the corrected appendix is accepted as timely filed.
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 5, 2022.
Docket Date 2021-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AGREED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-12-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of TERRY PURDY
Docket Date 2021-12-08
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by John M. Marra on December 6, 2021, is stricken. This court's Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2021-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-11-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not fully bookmarked as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall submit a corrected appendix within ten days from the date of this order.
Docket Date 2021-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TERRY PURDY
Docket Date 2021-11-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT FULLY BOOKMARKED
On Behalf Of TERRY PURDY
Docket Date 2021-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' ASSENTED-TO MOTION TO EXTEND DEADLINE TO FILE INITIAL BRIEF AND APPENDIX
On Behalf Of TERRY PURDY
Docket Date 2021-11-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2021-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of TERRY PURDY

Documents

Name Date
Florida Limited Liability 2024-10-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State