Search icon

J. & E. LAND COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J. & E. LAND COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 2014 (11 years ago)
Document Number: P14000081413
FEI/EIN Number 47-2008704
Address: 2434 WILLOW SPRINGS COURT, APOPKA, FL, 32712, US
Mail Address: 2434 WILLOW SPRINGS COURT, APOPKA, FL, 32712, US
ZIP code: 32712
City: Apopka
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARNER JULIUS Director 2434 WILLOW SPRINGS CT, APOPKA, FL, 32712
GARNER JULIUS President 2434 WILLOW SPRINGS CT, APOPKA, FL, 32712
ROY WILLIAM GJR. Agent 411 WEST CENTRAL PARKWAY, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 2434 WILLOW SPRINGS COURT, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2024-03-19 2434 WILLOW SPRINGS COURT, APOPKA, FL 32712 -

Court Cases

Title Case Number Docket Date Status
M. M. VS J. E. L. 2D2021-1193 2021-04-23 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-DR-2910

Parties

Name M AND M, LLC
Role Appellant
Status Active
Representations ANGELA D. FLAHERTY, ESQ.
Name J. & E. LAND COMPANY
Role Appellee
Status Active
Representations PETER M. COLLINS, ESQ.
Name HON. DIANA L. MORELAND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-06-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of M. M.
Docket Date 2021-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ MORELAND - REDACTED - 803 PAGES
Docket Date 2021-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of M. M.
Docket Date 2021-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER **PATENITY**
On Behalf Of M. M.
Docket Date 2021-04-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State