Search icon

JF & LT INVESTMENTS, INC.

Company Details

Entity Name: JF & LT INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000022133
FEI/EIN Number 204156234
Address: 1806 WEAKFISH WAY, PANAMA CITY BEACH, FL, 32407, US
Mail Address: PO BOX 28451, PANAMA CITY BEACH, FL, 32411, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
THACKER LARRY Agent 1806 WEAKFISH WAY, PANAMA CITY BEACH, FL, 32407

President

Name Role Address
THACKER LARRY President 1806 WEAKFISH WAY, PANAMA CITY BEACH, FL, 32411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 1806 WEAKFISH WAY, PANAMA CITY BEACH, FL 32407 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 1806 WEAKFISH WAY, PANAMA CITY BEACH, FL 32407 No data
REGISTERED AGENT NAME CHANGED 2012-02-15 THACKER, LARRY No data
CHANGE OF MAILING ADDRESS 2012-02-15 1806 WEAKFISH WAY, PANAMA CITY BEACH, FL 32407 No data
CANCEL ADM DISS/REV 2008-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000060502 LAPSED 2011-506CA BAY COUNTY CIRCUIT COURT 2012-01-11 2017-01-31 $2,173,493.63 LARRY B. THACKER, PO BOX 28451, PANAMA CITY BEACH, FL 32411
J10000553583 LAPSED 09-4378-CA CIRCUIT COURT BAY COUNTY,FL 2010-03-17 2015-05-05 $1,959,688.81 VISION BANK, 2200 STANFORD ROAD, PANAMA CITY, FL 32402
J15000792016 LAPSED 09 4378 CA 14TH JUD CIR. BAY CO. 2010-03-17 2020-07-27 $1,959,688.81 SE PROPERTY HOLDINGS, LLC SUCCESSOR BY MERGER TO, VISION BANK, 140 E. TOWN ST. #1400, COLUMBUS, OH 43215

Court Cases

Title Case Number Docket Date Status
SE Property Holdings, LLC, Appellant(s) v. JF & LT Investments, Inc., Larry B. Thacker, Jesse G. Fletcher, The St. Joe Company, Beach Commerce Park Owners Association, Inc., Appellee(s). 1D2023-1304 2023-05-31 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
09-4378-CA

Parties

Name SE Property Holdings, LLC as successor by merger to Vision Bank
Role Appellant
Status Active
Representations Richard M Gaal
Name THE ST. JOE COMPANY
Role Appellee
Status Active
Name JF & LT INVESTMENTS, INC.
Role Appellee
Status Active
Representations Joseph Silva, Jr.
Name Larry B. Thacker
Role Appellee
Status Active
Name BEACH COMMERCE PARK OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Dedee S. Costello
Role Judge/Judicial Officer
Status Active
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active
Name Jesse G. Fletcher
Role Appellee
Status Active
Representations Joseph Silva, Jr.

Docket Entries

Docket Date 2024-04-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of SE Property Holdings, LLC as successor by merger to Vision Bank
View View File
Docket Date 2024-03-21
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jesse G. Fletcher
View View File
Docket Date 2024-02-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal of cross appeal
On Behalf Of Jesse G. Fletcher
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jesse G. Fletcher
Docket Date 2024-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jesse G. Fletcher
Docket Date 2024-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jesse G. Fletcher
Docket Date 2023-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jesse G. Fletcher
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jesse G. Fletcher
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SE Property Holdings, LLC as successor by merger to Vision Bank
View View File
Docket Date 2023-09-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SE Property Holdings, LLC as successor by merger to Vision Bank
Docket Date 2023-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of SE Property Holdings, LLC as successor by merger to Vision Bank
Docket Date 2023-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of SE Property Holdings, LLC as successor by merger to Vision Bank
Docket Date 2023-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of SE Property Holdings, LLC as successor by merger to Vision Bank
Docket Date 2023-07-10
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 211 pages
Docket Date 2023-07-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee-Cross Appeal Fee
View View File
Docket Date 2023-06-29
Type Record
Subtype Index
Description Index
On Behalf Of Hon. Bill Kinsaul
Docket Date 2023-06-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Jesse G. Fletcher
Docket Date 2023-06-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of SE Property Holdings, LLC as successor by merger to Vision Bank
Docket Date 2023-06-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-cert. of service/certified, filed by LT
On Behalf Of SE Property Holdings, LLC as successor by merger to Vision Bank
Docket Date 2023-06-06
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-06-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-05-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-cert. of service on counsel by name.
View View File
Docket Date 2023-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Bill Kinsaul
Docket Date 2025-01-02
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of SE Property Holdings, LLC as successor by merger to Vision Bank
Docket Date 2023-07-25
Type Event
Subtype Cross Notice Fee Paid
Description Cross Notice Fee Paid
View View File
LARRY B. THACKER VS SE PROPERTY HOLDINGS, LLC, ETC., ET AL. SC2015-1240 2015-07-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
032009CA004378CAXXXX

Circuit Court for the Fourteenth Judicial Circuit, Bay County
1D15-1092

Parties

Name LARRY B. THACKER
Role Petitioner
Status Active
Representations HOWARD P. SLOMKA
Name SE PROPERTY HOLDINGS, LLC
Role Respondent
Status Active
Representations Mr. Brandon Thomas Crossland, ROLAND WALTER KIEHN, JOHN EDWARD VENN, JR.
Name BEACH COMMERCE PARK OWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations KENNETH MARTIN BORICK
Name JF & LT INVESTMENTS, INC.
Role Respondent
Status Active
Representations JOSEPH SILVA, JR.
Name JESSE G FLETCHER
Role Respondent
Status Active
Representations JOSEPH SILVA, JR.
Name THE ST. JOE COMPANY
Role Respondent
Status Active
Representations KENNETH MARTIN BORICK
Name Hon. Michael C. Overstreet
Role Judge/Judicial Officer
Status Active
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-08
Type Disposition
Subtype **DISP-REV DISM NO JURIS (STALLWORTH)
Description DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2015-07-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-07-02
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2015-07-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS "NOTICE OF APPEAL, OR ALTERNATIVELY, NOTICE TO INVOKE DISCRETIONARY JURISDICTION OF THE FLORIDA SUPREME COURT"
On Behalf Of LARRY B. THACKER

Documents

Name Date
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-09-16
ANNUAL REPORT 2009-01-23
REINSTATEMENT 2008-10-06
ANNUAL REPORT 2007-01-09
Domestic Profit 2006-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State