Search icon

LAW OFFICES OF JARED I. LOUCEL, P.A.

Company Details

Entity Name: LAW OFFICES OF JARED I. LOUCEL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2018 (6 years ago)
Document Number: P15000086960
FEI/EIN Number 46-1284633
Address: 1629 Race Track Road, Saint Johns, FL, 32259, US
Mail Address: PO Box 601022, SAINT JOHNS, FL, 32260, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ LOUCEL JARED IESQ. Agent 1629 Race Track Road, Saint Johns, FL, 32259

President

Name Role Address
LOPEZ LOUCEL JARED IESQ. President 349 Gan Way, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 1629 Race Track Road, Suite 103, Saint Johns, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 1629 Race Track Road, Suite 103, Saint Johns, FL 32259 No data
REINSTATEMENT 2018-10-30 No data No data
CHANGE OF MAILING ADDRESS 2018-10-30 1629 Race Track Road, Suite 103, Saint Johns, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2018-10-30 LOPEZ LOUCEL, JARED I, ESQ. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
Bruno Silva and Leslie Silva, Appellant(s), v. Law Offices Of Jared I. Loucel, P.A.,Jared I. Loucel, Rusty Law, LLC and James R. Collins, Appellee(s). 5D2024-0578 2024-03-05 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-003941

Parties

Name BRUNO SILVA, INC.
Role Appellant
Status Active
Representations Amanda M. Thoele
Name Leslie Silva
Role Appellant
Status Active
Name LAW OFFICES OF JARED I. LOUCEL, P.A.
Role Appellee
Status Active
Name RUSTY LAW, LLC
Role Appellee
Status Active
Representations J. Russell Collins
Name Jared I. Loucel
Role Appellee
Status Active
Representations Christopher Thomas Beck
Name J. Russell Collins
Role Appellee
Status Active
Name Hon. Gilbert L. Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-11
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-09-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jared I. Loucel
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 9/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
View View File
Docket Date 2024-08-27
Type Response
Subtype Objection
Description Objection to Amended Motion Extension of Time
On Behalf Of Bruno Silva
Docket Date 2024-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief - AMENDED
On Behalf Of Jared I. Loucel
Docket Date 2024-08-20
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; MOT DENIED; AE LAW OFFICES OF JARED I. LOUCEL, P.A. AND J. LOUCEL W/IN 5 DYS FILE AMENDED MOT EOT
View View File
Docket Date 2024-08-19
Type Response
Subtype Objection
Description Objection to motion for extension of time
On Behalf Of Bruno Silva
Docket Date 2024-08-16
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 Jared I. Loucel
Docket Date 2024-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Bruno Silva
View View File
Docket Date 2024-07-09
Type Record
Subtype Supplemental Record
Description Supplemental Record- 67 Pages
On Behalf Of Circuit Court Duval
Docket Date 2024-06-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 7/11/24; IB W/IN 10 DYS
View View File
Docket Date 2024-06-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Bruno Silva
Docket Date 2024-05-31
Type Record
Subtype Record on Appeal
Description Record on Appeal; 652 pages
On Behalf Of Circuit Court Duval
Docket Date 2024-05-20
Type Order
Subtype Order on Motion for Reinstatement
Description APPEAL REINSTATED. ROA BY 6/13; INITIAL BRF BY 6/28
View View File
Docket Date 2024-05-08
Type Motion
Subtype Reinstatement
Description Motion for Reinstatement "MOTION FOR RECONSIDERATION OF AND RELIEF FROM ORDER DATED MARCH 28, 2024 "
On Behalf Of Bruno Silva
Docket Date 2024-05-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-01
Type Record
Subtype Returned Records
Description Returned Records; No record efiled
Docket Date 2024-04-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-28
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 3/19 OTSC REQUIRED
Docket Date 2024-03-19
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-03-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/28/2024
On Behalf Of Bruno Silva
Docket Date 2024-03-05
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-10-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-10-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State