Search icon

JASON MARTINEZ LLC

Company Details

Entity Name: JASON MARTINEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Dec 2024 (2 months ago)
Document Number: L24000517841
Address: 11391 SQUARE ST, UNIT 1117, JACKSONVILLE, FL, 32256, US
Mail Address: 11391 SQUARE ST, UNIT 1117, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ JASON Agent 11391 SQUARE STREET, JACKSONVILLE, FL, 32256

Authorized Member

Name Role Address
MARTINEZ JASON Authorized Member 11391 SQUARE STREET UNIT 1117, JACKSONVILLE, FL, 32256

Court Cases

Title Case Number Docket Date Status
JASON MARTINEZ, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2023-1630 2023-07-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-013010CF10A

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Rachael Kaiman
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name JASON MARTINEZ LLC
Role Appellant
Status Active
Representations Palm Beach Public Defender, Kenneth David Padowitz, Michael Alan Gottlieb, Joshua Evan Padowitz, Public Defender-Broward

Docket Entries

Docket Date 2023-09-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2023-09-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Rptr Transcript-Referral to Circuit CJ ~ ORDERED that the request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is hereby extended to and including September 20, 2023. Pursuant to Florida Rule of Appellate Procedure 9.600(a), this court directs the Chief Judge of the Seventeenth Judicial Circuit or the Chief Judge’s designee to, within ten (10) days from the date of this order, issue such orders as are necessary to implement this order, and to render such further orders as are necessary to secure completion of the transcript by the deadline set forth above. The Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, shall file in this court copies of any orders entered in connection with the completion of the transcript. The reporter shall file with this court a copy of the lower tribunal clerk's receipt of any transcript filed after the date of this order.
Docket Date 2023-08-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter’s request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including September 6, 2023. Attorneys shall notify this court of non-compliance. Further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant’s initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2023-08-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2024-09-19
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2024-05-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-30
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-04-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant's Motion for Rehearing, Clarification and / or Issuance Of a Written Opinion
Docket Date 2024-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jason Martinez
Docket Date 2023-11-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2023-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jason Martinez
Docket Date 2023-10-20
Type Record
Subtype Supplemental Record
Description Supplemental Record; 7 Pages (Pages 684 to 686)
On Behalf Of Clerk - Broward
Docket Date 2023-10-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's October 18, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2023-10-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-10-12
Type Record
Subtype Record on Appeal
Description Record on Appeal; 655 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-10-12
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Clerk - Broward
Docket Date 2023-07-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Jason Martinez
Docket Date 2023-09-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORDER ADVISING THE FOURTH DISTRICT COURT OF APPEAL ON THE FILING OF TRANSCRIPTS
On Behalf Of Clerk - Broward
Docket Date 2023-09-18
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-09-11
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Trial Court Order regarding Transcripts
On Behalf Of Clerk - Broward
Docket Date 2023-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jason Martinez
Docket Date 2023-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-06
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2023-07-05
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jason Martinez
Docket Date 2023-07-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a lower tribunal clerk's determination of indigency status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
RICH LEE INVESTMENTS, LLC and RICHARD RASKIN VS SAJA PROPERTIES, INC., et al. 4D2020-2620 2020-12-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-000208

Parties

Name Richard Raskin
Role Appellant
Status Active
Name RICH LEE INVESTMENTS, LLC
Role Appellant
Status Active
Representations Kimberly Slaven, Jordan A. Shaw
Name SANTIAGO MARTINEZ LLC
Role Appellee
Status Active
Name Lawrence Raskin
Role Appellee
Status Active
Name SAJA PROPERTIES INC.
Role Appellee
Status Active
Representations Scott H. Holtz, Avery S. Chapman, Monica Sablon
Name JASON MARTINEZ LLC
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 6, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-01-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Rich Lee Investments, LLC
Docket Date 2021-12-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Monica Sablon's December 16, 2021 notice of unavailability is stricken as unauthorized.
Docket Date 2021-12-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Saja Properties, Inc.
Docket Date 2021-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' motion for extension of time, contained in the December 6, 2021 status report, is granted. Appellants shall file the appropriate motion for substitution of party or dismiss the action within thirty (30) days from the date of this order.
Docket Date 2021-12-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ & MOTION FOR EXTENSION OF TIME
On Behalf Of Rich Lee Investments, LLC
Docket Date 2021-11-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to the substitution of the estate/a personal representative for appellants.
Docket Date 2021-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' motion for extension of time, contained in the October 18, 2021 status report, is granted. Appellants shall file the appropriate motion for substitution of party or dismiss the action within thirty (30) days from the date of this order.
Docket Date 2021-10-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ & MOTION FOR EXTENSION OF TIME
On Behalf Of Rich Lee Investments, LLC
Docket Date 2021-10-07
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to the substitution of the estate/a personal representative for appellants.
Docket Date 2021-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' August 30, 2021 status report is treated as a motion to extend the stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2021-08-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Rich Lee Investments, LLC
Docket Date 2021-08-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to the substitution of the estate/a personal representative for appellants.
Docket Date 2021-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' July 9, 2021 status report is treated as a motion to extend the stay is granted, and the above-styled appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2021-07-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Rich Lee Investments, LLC
Docket Date 2021-06-23
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to the substitution of the estate/a personal representative for appellants.
Docket Date 2021-05-17
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ Upon consideration of the May 11, 2021 suggestion of death, it is ORDERED that the above-styled appeal is stayed for thirty (30) days pending the substitution of the estate/a personal representative for appellants.
Docket Date 2021-05-03
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants' April 5, 2021 motion to stay is granted in part, and above-styled appeal is stayed for ninety (90) days. Appellants shall file a status report on or before the 90-day stay period.
Docket Date 2021-04-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR IN THE ALTERNATIVE, THIRD MOTION FOR EXTENSION TO FILE AND SERVE THE INITIAL BRIEF AND APPENDIX
On Behalf Of Rich Lee Investments, LLC
Docket Date 2021-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' February 15, 2021 motion for extension of time is granted, and appellants shall serve the initial brief and appendix on or before April 2, 2021. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-02-15
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 Rich Lee Investments, LLC
Docket Date 2020-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ December 16, 2020 amended/renewed motion for extension of time is granted, and appellants shall serve the initial brief and appendix on or before February 16, 2021. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED/RENEWED
On Behalf Of Rich Lee Investments, LLC
Docket Date 2020-12-15
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 Rich Lee Investments, LLC
Docket Date 2020-12-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Rich Lee Investments, LLC
Docket Date 2020-12-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of Rich Lee Investments, LLC
Docket Date 2020-12-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2020-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rich Lee Investments, LLC
Docket Date 2020-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2024-12-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State