Search icon

J. ALEXANDER'S RESTAURANTS, LLC - Florida Company Profile

Company Details

Entity Name: J. ALEXANDER'S RESTAURANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 02 Nov 2012 (13 years ago)
Document Number: M12000006251
FEI/EIN Number 621156278

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19219 Katy Fwy, Houston, TX, 77094, US
Mail Address: 19219 Katy Fwy, Houston, TX, 77094, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
J. ALEXANDER'S, LLC Member -
McClure Morgan J President 19219 Katy Fwy, Houston, TX, 77094
HAGLER JESSICA L Chief Financial Officer 19219 Katy Fwy, Houston, TX, 77094

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000140704 J. ALEXANDERS RESTAURANT ACTIVE 2023-11-16 2028-12-31 - 19219 KATY FWY, STE 500, HOUSTON, TX, 77094
G15000043151 REDLANDS GRILL EXPIRED 2015-04-30 2020-12-31 - 2415 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 19219 Katy Fwy, Ste 500, Houston, TX 77094 -
CHANGE OF MAILING ADDRESS 2022-03-22 19219 Katy Fwy, Ste 500, Houston, TX 77094 -

Court Cases

Title Case Number Docket Date Status
DAVID ALLAN AYER VS J. ALEXANDER'S RESTAURANTS, LLC 4D2021-0932 2021-02-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA011781

Parties

Name David Allan Ayer
Role Appellant
Status Active
Representations David Francesco Mancini, Aaron Michael Clemens
Name J. ALEXANDER'S RESTAURANTS, LLC
Role Appellee
Status Active
Representations Timothy Warnock, John F. Bradley, Katharine R. Klein
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-03
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant’s alternative request for certiorari review is denied. Further, ORDERED that appellant’s April 21, 2021 request for oral argument is denied. Further, ORDERED that appellant’s March 15, 2021 motion for attorney’s fees is granted, conditioned on appellant commencing an arbitration proceeding and the arbitrator determining that appellant is entitled to fees under section 768.79, Florida Statutes, and, if so, setting the amount of attorney’s fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-06-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of David Allan Ayer
Docket Date 2021-04-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of David Allan Ayer
Docket Date 2021-04-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant’s April 1, 2021 motion to relinquish jurisdiction is denied. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (courts grant motions to relinquish sparingly and usually for the accomplishment of ministerial matters).
Docket Date 2021-04-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of J. Alexander's Restaurants, LLC
Docket Date 2021-04-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ SUPPLEMENTAL APPENDIX
On Behalf Of J. Alexander's Restaurants, LLC
Docket Date 2021-04-05
Type Response
Subtype Objection
Description Objection
Docket Date 2021-04-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of David Allan Ayer
Docket Date 2021-03-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant’s March 25, 2021 reply to response and motion to relinquish jurisdiction is stricken without prejudice to refiling as a stand-alone motion to relinquish.
Docket Date 2021-03-25
Type Response
Subtype Objection
Description Objection ~ TO APPELLANT'S MOTION FOR COSTS AND ATTORNEYS' FEES
On Behalf Of J. Alexander's Restaurants, LLC
Docket Date 2021-03-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-03-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE OF APPENDIX
On Behalf Of David Allan Ayer
Docket Date 2021-03-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of David Allan Ayer
Docket Date 2021-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David Allan Ayer
Docket Date 2021-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR COSTS AND ATTORNEYS' FEES (Response filed 03/25/21)
On Behalf Of David Allan Ayer
Docket Date 2021-03-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellee’s March 12, 2021 amended verified motion for permission to appear pro hac vice is granted, and Katharine R. Klein, Esquire, is permitted to appear in this appeal as counsel for appellee. Katharine R. Klein, Esquire, is advised that this court does not send paper documents to attorneys and she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2021-03-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of David Allan Ayer
Docket Date 2021-03-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ AMENDED
On Behalf Of J. Alexander's Restaurants, LLC
Docket Date 2021-03-12
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of J. Alexander's Restaurants, LLC
Docket Date 2021-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of J. Alexander's Restaurants, LLC
Docket Date 2021-03-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed March 12, 2021, further,ORDERED that Katharine R. Klein, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Fla. Stat. (2019), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details.
Docket Date 2021-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J. Alexander's Restaurants, LLC
Docket Date 2021-03-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of J. Alexander's Restaurants, LLC
Docket Date 2021-03-11
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s March 11, 2021 motion to appear pro hac vice and notice of appearance are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-03-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent 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.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2021-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of David Allan Ayer
Docket Date 2021-02-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Allan Ayer

Documents

Name Date
ANNUAL REPORT 2024-07-12
AMENDED ANNUAL REPORT 2023-08-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State