Search icon

J & H GROVE HOLDINGS, L.C.

Company Details

Entity Name: J & H GROVE HOLDINGS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 May 1999 (26 years ago)
Date of dissolution: 28 Sep 2020 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Sep 2020 (4 years ago)
Document Number: L99000003084
FEI/EIN Number 593581898
Address: 346 E Central Ave, Winter Haven, FL, 33880, US
Mail Address: P.O. Box 749, ATTN: KATHRYNE AGNER, Winter Haven, FL, 33882, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Straughn Richard Agent 255 Magnolia Ave SW, Winter Haven, FL, 33880

Manager

Name Role Address
Berry Jack MIII Manager PO Box 749, Winter Haven, FL, 33882

Events

Event Type Filed Date Value Description
MERGER 2020-09-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 293297. MERGER NUMBER 100000205901
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 346 E Central Ave, Winter Haven, FL 33880 No data
CHANGE OF MAILING ADDRESS 2020-03-12 346 E Central Ave, Winter Haven, FL 33880 No data
REGISTERED AGENT NAME CHANGED 2020-03-12 Straughn, Richard No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 255 Magnolia Ave SW, Winter Haven, FL 33880 No data
LC DISSOCIATION MEM 2019-04-17 No data No data

Court Cases

Title Case Number Docket Date Status
J & H GROVE HOLDINGS, L C, ET AL. VS K B AIRCRAFT ACQUISTION, L L C, ET AL. 2D2018-1698 2018-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-22168

Parties

Name J & H GROVE HOLDINGS, L.C.
Role Appellant
Status Active
Representations PATRICK T. LENNON, ESQ.
Name JACK M. BERRY, INC.
Role Appellant
Status Active
Name BERRY AIR, L L C
Role Appellee
Status Active
Name SOUTHERN AIR SYSTEMS, INC.
Role Appellee
Status Active
Name K B AIRCRAFT ACQUISTION, L L C
Role Appellee
Status Active
Representations RILEY W. CIRULNICK, ESQ., RICHARD B. STORFER, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-09-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of J & H GROVE HOLDINGS, L C
Docket Date 2018-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted in part, and the initial brief shall be served by September 8, 2018. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2018-06-27
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 J & H GROVE HOLDINGS, L C
Docket Date 2018-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of J & H GROVE HOLDINGS, L C
Docket Date 2018-05-01
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), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court 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 2018-05-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
J & H GROVE HOLDINGS, L C, ET AL VS K B AIRCRAFT ACQUISTION, L L C, ET AL 2D2018-1218 2018-03-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-22168

Parties

Name J & H GROVE HOLDINGS, L.C.
Role Appellant
Status Active
Representations PATRICK T. LENNON, ESQ.
Name GARNISHEE 3650 S. R. 80 WEST, L L C
Role Appellant
Status Active
Name K B AIRCRAFT ACQUISTION, L L C
Role Appellee
Status Active
Representations RILEY W. CIRULNICK, ESQ., RICHARD B. STORFER, ESQ.
Name JACK M. BERRY, JR.
Role Appellee
Status Active
Name BERRY AIR, L L C
Role Appellee
Status Active
Name SOUTHERN AIR SYSTEMS, INC.
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-09-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of J & H GROVE HOLDINGS, L C
Docket Date 2018-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 1, 2018. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2018-08-10
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 J & H GROVE HOLDINGS, L C
Docket Date 2018-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant J & H Grove Holdings, L. C.'s motion for extension of time is granted in part, and the initial brief shall be served by August 10, 2018.
Docket Date 2018-06-12
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 J & H GROVE HOLDINGS, L C
Docket Date 2018-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ **REDACTED** COOK, 2800 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2018-04-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J & H GROVE HOLDINGS, L C
Docket Date 2018-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-03-12
CORLCDSMEM 2019-04-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State