Search icon

JAMES WALLACE LLC

Company Details

Entity Name: JAMES WALLACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Dec 2024 (2 months ago)
Document Number: L24000522409
Address: 5390 LAURIE LN, MIDDLEBURG, FL 32068
Mail Address: 5390 LAURIE LN, MIDDLEBURG, FL 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
WALLACE, JAMES Agent 5390 LAURIE LN, MIDDLEBURG, FL 32068

Court Cases

Title Case Number Docket Date Status
JAMES WALLACE VS STATE OF FLORIDA 4D2015-1656 2015-04-28 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
03-021355 CF10A

Parties

Name JAMES WALLACE LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-06-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.
Docket Date 2015-04-30
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing - Criminal Appeal ~ This Court has received a Notice of Appeal in the above case which appears to be untimely. If the Notice is untimely, then this Court does not have jurisdiction to hear the appeal.The Notice of Appeal shows that Defendant (who is incarcerated) gave the Notice to prison authorities on March 17, 2015, which appears to be more than 30 days after filing of the order being appealed on February 11, 2015.If the order being appealed was followed by a timely motion for rehearing or new trial, then the date of order would have been suspended until the date of disposition of the motion for new trial.It is therefore ORDERED that, within 20 days from the date of this order, Defendant shall file in this Court a conformed copy of any orders on motions for rehearing or new trial filed after the filing of the order being appealed.If Defendant is seeking a belated appeal, a sworn petition conforming to Florida Rule of Appellate Procedure 9.141(c) shall be filed within 20 days. Any failure to comply timely with this order will result in the dismissal of this appeal as untimely.
Docket Date 2015-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES WALLACE
Docket Date 2015-04-28
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2015-04-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JAMES WALLACE VS STATE OF FLORIDA 4D2013-0258 2013-01-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CF001249AMB

Parties

Name JAMES WALLACE LLC
Role Appellant
Status Active
Representations Patrick Burke, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Melynda L. Melear, Attorney General-W.P.B.
Name HON. JOHN J. HOY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-31
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-01-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ MELYNDA L. MELEAR
On Behalf Of STATE OF FLORIDA
Docket Date 2013-04-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ PATRICK B. BURKE
On Behalf Of JAMES WALLACE
Docket Date 2013-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES (WITH CD ROM)
Docket Date 2013-02-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Public Defender-P.B. PD02
Docket Date 2013-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES WALLACE
Docket Date 2013-01-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** Order LT Insolvency & Appointing Public Defender
JAMES WALLACE VS STATE OF FLORIDA 4D2012-1789 2012-05-18 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
03-21355 CF10A

Parties

Name JAMES WALLACE LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-06
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC13-600 DENIED
Docket Date 2013-04-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC13-600
Docket Date 2013-03-22
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Review Sent to Supreme Court
Docket Date 2013-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2013-03-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed February 6, 2013, for rehearing and rehearing en banc is hereby denied.
Docket Date 2013-02-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (M) *AND* T -
On Behalf Of JAMES WALLACE
Docket Date 2013-01-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-18
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2012-05-18
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES WALLACE
Docket Date 2012-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (1)
On Behalf Of JAMES WALLACE
JAMES WALLACE VS STATE OF FLORIDA 4D2011-3973 2011-10-07 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
03-21355CF10A

Parties

Name JAMES WALLACE LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-16
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-02-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-01-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of JAMES WALLACE
Docket Date 2011-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES WALLACE
Docket Date 2011-10-07
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2011-10-07
Type Record
Subtype Record on Appeal
Description Received Summary Record

Documents

Name Date
Florida Limited Liability 2024-12-17

Date of last update: 06 Jan 2025

Sources: Florida Department of State