Search icon

JANE ALLEN, LLC

Company Details

Entity Name: JANE ALLEN, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Oct 2019 (5 years ago)
Document Number: M19000010248
FEI/EIN Number 843077993
Address: 44464 Larchwood Drive, Northville, MI, 48168, US
Mail Address: C/O KATHLLEN M. FOSTER, 14747 CALIFORNIA ST., STE 2, OMAHA, NE, 68154, US
Place of Formation: NEBRASKA

Agent

Name Role
PACIFIC REGISTERED AGENTS, INC. Agent

Member

Name Role Address
WATSON ALLISON Member 44464 Larchwood Drive, Northville, MI, 48168

Auth

Name Role Address
Watson Brett A Auth 44464 Larchwood Drive, Northville, MI, 46168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 44464 Larchwood Drive, Northville, MI 48168 No data

Court Cases

Title Case Number Docket Date Status
JANE ALLEN VS ESTATE OF JAY E. ALLEN 4D2019-2195 2019-07-12 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
PRC-15-005542

Parties

Name JANE ALLEN, LLC
Role Appellant
Status Active
Representations Amanda Haberman, Liliana Loebl
Name ESTATE OF JAY E. ALLEN
Role Appellee
Status Active
Representations Daniel Keil, David M Mcdonald
Name HON. LISA WALSH
Role Judge/Judicial Officer
Status Active
Name Hon. Charles M. Greene
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant's May 8, 2020 motion for rehearing is denied. Further ORDERED that the Court sua sponte withdraws its April 22, 2020 order denying appellant's motion for attorney's fees and costs and substitutes the following: ORDERED that appellant's November 11, 2019 motion for appellate attorney's fees is denied. See Fla. R. App. P. 9.400(b); United Services Auto. Ass'n v. Phillips, 775 So. 2d 921, 922 (Fla. 2000) ("We interpret this language to require that a party seeking attorney's fees in an appellate court must provide substance and specify the particular contractual, statutory, or other substantive basis for an award of fees on appeal. It is simply insufficient for parties to only refer to rule 9.400 or to rely on another court's order in support of a motion for attorney's fees for services rendered in an appellate court."). Further, ORDERED that appellant's motion for costs is denied without prejudice to refile this motion in the trial court. See Fla. R. App. P. 9.400(a); Vella v. Vella, 691 So. 2d 612, 612 (Fla. 4th DCA 1997) ("Florida Rule of Appellate Procedure 9.400(a) expressly provides that the authority to tax costs in favor of the prevailing party is vested in the trial court, not this court, upon motion served within thirty days after issuance of the mandate.”).
Docket Date 2020-05-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JANE ALLEN
Docket Date 2020-04-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-04-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee’s October 25, 2019 motion for attorney's fees is denied.
Docket Date 2019-11-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JANE ALLEN
Docket Date 2019-11-25
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JANE ALLEN
Docket Date 2019-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ESTATE OF JAY E. ALLEN
Docket Date 2019-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ESTATE OF JAY E. ALLEN
Docket Date 2019-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ESTATE OF JAY E. ALLEN
Docket Date 2019-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JANE ALLEN
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JANE ALLEN
Docket Date 2019-09-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 10/8/19
Docket Date 2019-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 PAGES ***CONFIDENTIAL***
On Behalf Of Clerk - Broward
Docket Date 2019-07-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JANE ALLEN
Docket Date 2019-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-15
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 2019-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JANE ALLEN
Docket Date 2019-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JANE ALLEN VS ESTATE OF JAY E. ALLEN 4D2018-2412 2018-08-13 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
PRC-15-005542

Parties

Name JANE ALLEN, LLC
Role Appellant
Status Active
Representations Liliana Loebl, Amanda Haberman
Name ESTATE OF JAY E. ALLEN
Role Appellee
Status Active
Representations David M Mcdonald, Daniel Keil
Name Hon. Charles M. Greene
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JANE ALLEN
Docket Date 2019-01-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's November 2, 2018 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the 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 filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that appellee’s January 16, 2019 motion for attorney’s fees and/or remand is determined to be moot. Further,ORDERED that upon consideration of appellee’s November 2, 2018 response, the appellant’s October 18, 2018 motion for appellate attorney fees and costs is denied.
Docket Date 2019-01-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **MOOT. SEE 01/17/2019 ORDER.**
On Behalf Of ESTATE OF JAY E. ALLEN
Docket Date 2019-01-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED, sua sponte, that the above-styled case is dismissed for lack of jurisdiction. Because the order appealed contemplates additional judicial labor, it is not a final order. See S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974); Alexopoulos v. Gordon Hargrove & James, P.A., 109 So. 3d 248, 250 (Fla. 4th DCA 2013). We decline to exercise certiorari review because the requirements for certiorari review have not been met. See Allstate Ins. Co. v. Total Rehab & Med. Centers, Inc., 123 So. 3d 1162, 1163 (Fla. 4th DCA 2013). The appeal is also untimely as a non-final appeal because the motion for rehearing did not toll the time for filing an appeal. See Fla. R. App. P. 9.020(i); Wagner v. Bieley, Wagner & Assocs., 263 So. 2d 1 (Fla. 1972).GERBER, C.J., GROSS and LEVINE, JJ., concur.
Docket Date 2019-01-10
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of JANE ALLEN
Docket Date 2019-01-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-12-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the appellant shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why this appeal should not be dismissed for lack of appellate jurisdiction. Appellant shall address why the appealed order is not a non-final, non-appealable order in that it states: “If the parties are unable to agree on the discount rate, either may seek an evidentiary hearing on that issue.” See S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) (“Generally, the test employed by the appellate court to determine finality of an order, judgment or decree is whether the order in question constitutes an end to the judicial labor in the cause, and nothing further remains to be done by the court to effectuate a termination of the cause as between the parties directly affected.”); cf. Alexopoulos v. Gordon Hargrove & James, P.A., 109 So. 3d 248, 250 (Fla. 4th DCA 2013) (“Orders awarding attorneys’ fees are only final and therefore appealable once the trial court has set the amount of those fees.”).
Docket Date 2018-11-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ESTATE OF JAY E. ALLEN
Docket Date 2018-11-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ESTATE OF JAY E. ALLEN
Docket Date 2018-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **MOOT. NOTICE OF AGREED EOT FILED.**
On Behalf Of ESTATE OF JAY E. ALLEN
Docket Date 2018-11-13
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee's November 13, 2018 motion for extension of time is determined to be moot. See the November 13, 2018 notice of agreed extension of time to serve answer brief.
Docket Date 2018-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ESTATE OF JAY E. ALLEN
Docket Date 2018-11-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLANT/PETITIONER ATTORNEY'S FEES AND COSTS
On Behalf Of ESTATE OF JAY E. ALLEN
Docket Date 2018-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **GRANTED. SEE 01/17/2019 ORDER.**
On Behalf Of ESTATE OF JAY E. ALLEN
Docket Date 2018-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **DENIED. SEE 01/17/2019 ORDER.** **RESPONSE FILED 11/02/2018**
On Behalf Of JANE ALLEN
Docket Date 2018-10-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JANE ALLEN
Docket Date 2018-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 396 PAGES (PAGES 1-385)
Docket Date 2018-08-14
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. 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 2018-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JANE ALLEN
Docket Date 2018-08-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-17
Foreign Limited 2019-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State