Search icon

JLL LOGISTIC INC

Company Details

Entity Name: JLL LOGISTIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000007671
FEI/EIN Number 46-1851992
Address: 2019 WARRINGTON WAY, TAMPA, FL, 33619
Mail Address: 2019 WARRINGTON WAY, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LI ROBERTO Agent 2019 WARRINGTON WAY, TAMPA, FL, 33619

President

Name Role Address
LI ROBERTO President 2019 WARRINGTON WAY, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
HENDERSON FRANKLIN STARNES & HOLT, P.A. and WILLIAM BOLTREK, III, Appellant(s) v. WILLIAM H. SCHMITZ, JANICE K. SCHMITZ, ALEXMAR PIMIENTA GARRIDO, GERARD A. MCHALE, JR., AS RECEIVER FOR JLL LOGISTIC, INC., and ROBERTO LI, Appellee(s). 6D2024-0552 2024-03-13 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
16-001754-CA

Parties

Name HENDERSON, FRANKLIN, STARNES & HOLT, P.A.
Role Appellant
Status Active
Representations KENNETH R. DRAKE Esq., BRANDT ROEN, ESQ. Esq.
Name WILLIAM BOLTREK II
Role Appellant
Status Active
Representations KENNETH R. DRAKE Esq., BRANDT ROEN, ESQ. Esq.
Name JANICE K. SCHMITZ
Role Appellee
Status Active
Name ROBERTO LI
Role Appellee
Status Active
Name ALEXMAR PIMIENTA GARRIDO
Role Appellee
Status Active
Name JLL LOGISTIC INC
Role Appellee
Status Active
Representations Brent Steinberg, Brenna Marie Spinner
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active
Name WILLIAM H. SCHMITZ
Role Appellee
Status Active
Representations SCOT GOLDBERG Esq., ANGELA E. RODANTE Esq., REBA ABRAHAM PEARCE Esq., MICHELLE KEEZEL, DALE SWOPE Esq.

Docket Entries

Docket Date 2024-09-03
Type Motion
Subtype Appendix
Description Appendix to Motion
On Behalf Of HENDERSON FRANKLIN STARNES & HOLT, P.A.
View View File
Docket Date 2024-09-03
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION FOR LEAVE TO FILE A REPLY
On Behalf Of HENDERSON FRANKLIN STARNES & HOLT, P.A.
Docket Date 2024-08-29
Type Brief
Subtype Answer Brief
Description APPELLEE GERARD A. MCHALE, JR.'S ANSWER BRIEF
On Behalf Of JLL LOGISTIC, INC.
Docket Date 2024-08-27
Type Response
Subtype Response
Description THE SCHMITZES' RESPONSE IN OPPOSITION TO NON-PARTY LAWYERS' MOTION TO STAY
On Behalf Of WILLIAM H. SCHMITZ
Docket Date 2024-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 14- AB DUE 09/10/2024
On Behalf Of JANICE K. SCHMITZ
Docket Date 2024-11-18
Type Order
Subtype Order on Motion for Rehearing
Description Appellant's motion for rehearing or clarification is denied.
View View File
Docket Date 2024-11-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of HENDERSON FRANKLIN STARNES & HOLT, P.A.
Docket Date 2024-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time to serve the reply brief is denied as moot in light of the stipulation filed on November 5, 2024.
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 09- RB DUE 11/13/2024
On Behalf Of HENDERSON FRANKLIN STARNES & HOLT, P.A.
Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of HENDERSON FRANKLIN STARNES & HOLT, P.A.
Docket Date 2024-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 06- RB DUE 11/04/2024
On Behalf Of HENDERSON FRANKLIN STARNES & HOLT, P.A.
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 15- RB DUE 10/29/2024
On Behalf Of HENDERSON FRANKLIN STARNES & HOLT, P.A.
Docket Date 2024-09-17
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description MOTION FOR REHEARING OR CLARIFICATION
On Behalf Of HENDERSON FRANKLIN STARNES & HOLT, P.A.
Docket Date 2024-09-16
Type Order
Subtype Order on Motion for Leave to File Reply
Description The motion for leave to file reply is granted, and the reply to the responses to the motion for stay is accepted as filed. The motion for stay is denied without prejudice to appellants' filing a motion for stay pending appeal in the lower tribunal within the related malpractice action.
View View File
Docket Date 2024-09-14
Type Brief
Subtype Answer Brief
Description ANSWER BRIEF FOR WILLIAM H. SCHMITZ AND JANICE K. SCHMITZ
On Behalf Of WILLIAM H. SCHMITZ
Docket Date 2024-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 03- AB DUE 09/13/2024
On Behalf Of WILLIAM H. SCHMITZ
Docket Date 2024-09-05
Type Response
Subtype Response
Description APPELLEE MCHALE'S RESPONSE TO APPELLANTS' MOTION FOR LEAVE TO FILE A REPLY
On Behalf Of JLL LOGISTIC, INC.
Docket Date 2024-08-22
Type Order
Subtype Order on Miscellaneous Motion
Description The motion to amend case caption is granted and the caption shall be amended to reflect Gerard A. McHale, Jr., as receiver for JLL Logistic, Inc. Appellee Gerard A. McHale, Jr.'s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before August 28, 2024.
View View File
Docket Date 2024-08-21
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of HENDERSON FRANKLIN STARNES & HOLT, P.A.
Docket Date 2024-08-21
Type Motion
Subtype Stay (Proceedings Below)
Description Motion to Stay (Proceedings Below)
On Behalf Of HENDERSON FRANKLIN STARNES & HOLT, P.A.
Docket Date 2024-07-22
Type Order
Subtype Order to File Reply
Description Gerard McHale, Jr., as receiver for JLL Logistics, Inc.'s motion to file a reply to Appellants' response to his Motion to Amend Case Caption is granted to the extent that the reply and appendix are accepted as filed. Appellants' response to McHale's Motion for Leave to File a Reply is treated as a sur-reply to McHale's reply.
View View File
Docket Date 2024-07-19
Type Response
Subtype Response
Description RESPONSE TO GERARD A. MCHALE JR.'S MOTION FOR EXTENSION OF TIME TO FILE AN ANSWER BRIEF
On Behalf Of HENDERSON FRANKLIN STARNES & HOLT, P.A.
Docket Date 2024-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE MCHALE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of JLL LOGISTIC, INC.
Docket Date 2024-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB due 08/27/24
On Behalf Of WILLIAM BOLTREK II
Docket Date 2024-07-12
Type Response
Subtype Response
Description **Treated as a sur-reply to McHale's reply-SEE 07/22/24 order**RESPONSE TO GERARD A. MCHALE JR.'S MOTION FOR LEAVE TO FILE A REPLY
On Behalf Of HENDERSON FRANKLIN STARNES & HOLT, P.A.
Docket Date 2024-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLEE MCHALE'S MOTION FOR LEAVE TO FILE A REPLY BRIEF AND ACCOMPANYING APPENDIX
On Behalf Of JLL LOGISTIC, INC.
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM H. SCHMITZ
Docket Date 2024-07-01
Type Response
Subtype Response
Description RESPONSE TO GERARD A. MCHALE JR.'S MOTION TO AMEND CASE CAPTION
On Behalf Of HENDERSON FRANKLIN STARNES & HOLT, P.A.
Docket Date 2024-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of HENDERSON FRANKLIN STARNES & HOLT, P.A.
View View File
Docket Date 2024-06-25
Type Motion
Subtype Appendix
Description Appendix to Motion
On Behalf Of JLL LOGISTIC, INC.
View View File
Docket Date 2024-06-25
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLEE MCHALE'S MOTION TO AMEND CASE CAPTION
On Behalf Of JLL LOGISTIC, INC.
Docket Date 2024-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 7- IB DUE 06/28/24
On Behalf Of HENDERSON FRANKLIN STARNES & HOLT, P.A.
Docket Date 2024-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 06/21/24
On Behalf Of HENDERSON FRANKLIN STARNES & HOLT, P.A.
Docket Date 2024-05-08
Type Record
Subtype Record on Appeal
Description Record on Appeal - GENTILE - 1129 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JLL LOGISTIC, INC.
Docket Date 2024-04-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HENDERSON FRANKLIN STARNES & HOLT, P.A.
Docket Date 2024-03-25
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)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal 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 2024-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ Acknowledgment letter
Docket Date 2024-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HENDERSON FRANKLIN STARNES & HOLT, P.A.
Docket Date 2025-01-06
Type Order
Subtype Abeyance Order
Description In light of the order appointing substitute receiver entered by the lower tribunal, the motion to hold appeal in abeyance is denied as moot.
View View File
Docket Date 2024-12-31
Type Notice
Subtype Notice
Description NOTICE OF TRIAL COURT PROCEEDINGS AS TO APPOINTMENT OF SUBSTITUTE RECEIVER
On Behalf Of WILLIAM H. SCHMITZ
Docket Date 2024-12-19
Type Order
Subtype Order on Motion to Stay
Description Appellant shall respond to the motion to stay appeal and advise this court twenty days from the date of this order to any objections to holding this appeal in abeyance pending appointment of a substitute receiver. Appellee shall advise this court within twenty days from the date of this order of the date of any scheduled hearing for such purposes in the lower tribunal.
View View File
Docket Date 2024-12-11
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of WILLIAM H. SCHMITZ
Docket Date 2024-12-11
Type Motions Other
Subtype Motion To Stay
Description APPELLEES' JOINT MOTION TO STAY APPEAL PENDING APPOINTMENT OF SUBSTITUTE RECEIVER
On Behalf Of WILLIAM H. SCHMITZ
Docket Date 2024-12-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of WILLIAM BOLTREK II
Docket Date 2024-07-03
Type Record
Subtype Appendix to Reply
Description APPELLEE'S APPENDIX TO REPLY BRIEF
On Behalf Of JLL LOGISTIC, INC.
Docket Date 2024-07-03
Type Response
Subtype Reply
Description APPELLEE MCHALE'S REPLY TO APPELLANTS' RESPONSE TO GERARD A. MCHALE JR.'S MOTION TO AMEND CASE CAPTION
On Behalf Of JLL LOGISTIC, INC.

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-12
Domestic Profit 2013-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State