Search icon

JOHN R. ARNOLD, INC.

Company Details

Entity Name: JOHN R. ARNOLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2018 (7 years ago)
Document Number: P97000105848
FEI/EIN Number 593496919
Address: 15625 Frank Garrell Road, Clermont, FL, 32714, US
Mail Address: 666 Seminole Dr, Winter Park, FL, 32789, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Douglas Alexander SII Esq. Agent Shuffield, Lowman & Wilson, P.A., Orlando, FL, 32801

Director

Name Role Address
Arnold John RM.D. Director 666 Seminole Drive, Winter Park, FL, 32789
Arnold Susan S Director 666 Seminole Drive, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 15625 Frank Garrell Road, Clermont, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 15625 Frank Garrell Road, Clermont, FL 32714 No data
REINSTATEMENT 2018-04-12 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-12 Douglas, Alexander S., II Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 Shuffield, Lowman & Wilson, P.A., 1000 Legion Place #1700, Orlando, FL 32801 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
JOHN R. ARNOLD, JR., J. ROBERT ARNOLD AND JJJR PROPERTIES, LLC. VS JOHN R. ARNOLD, M.D., JOHN R. ARNOLD, INC., A FLORIDA CORPORATION, ARNOLD GROVES AND RANCH, LTD., A FLORIDA LIMITED PARTNERSHIP, KATHRYN F. PITTS, SUSAN P. ARNOLD AND JEFFERY C. ARNOLD 5D2021-0222 2021-01-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-003900-O

Parties

Name JJJR PROPERTIES, LLC
Role Appellant
Status Active
Name John R. Arnold, Jr.
Role Appellant
Status Active
Representations Patrick A. McGee
Name J. Robert Arnold
Role Appellant
Status Active
Name ARNOLD GROVES AND RANCH, LTD.
Role Appellee
Status Active
Name Susan P. Arnold
Role Appellee
Status Active
Name JOHN R. ARNOLD, INC.
Role Appellee
Status Active
Name Kathryn F. Pitts
Role Appellee
Status Active
Name John R. Arnold, M.D.
Role Appellee
Status Active
Representations Alexander S. Douglas, II, David H. Simmons, Daniel J. O'Malley, Scott R. Rost
Name Jeffery C. Arnold
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-05-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-12-28
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2021-12-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-12-27
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/23
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of John R. Arnold, M.D.
Docket Date 2021-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/20
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of John R. Arnold, M.D.
Docket Date 2021-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 10/28
Docket Date 2021-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of John R. Arnold, M.D.
Docket Date 2021-09-28
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ ORDER FINDING ENTITLEMENT TO ATTORNEYS' FEES AND COSTS IS DISMISSED FOR LACK OF JURISDICTION; THE APPEAL OF THE PORTION OF THE TRIAL COURT'S ORDER ORDERING THE TRANSFER OF THE COMPUTER FILES AND COMPUTER EQUIPMENT SHALL PROCEED PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.130(A)(3)(C)(II). THE PARTIES SHALL UTILIZE THE RECORD ON APPEAL AND SUPPLEMENTAL RECORD. APPELLEE SHALL SERVE THE ANSWER BRIEF BY OCTOBER 18, 2021.
Docket Date 2021-09-23
Type Response
Subtype Response
Description RESPONSE ~ PER 9/13 ORDER TO MOT DISMISS
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-09-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS' W/IN 10 DYS RESPONSE TO MOT DISMISS...
Docket Date 2021-09-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of John R. Arnold, M.D.
Docket Date 2021-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/22
On Behalf Of John R. Arnold, M.D.
Docket Date 2021-07-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/23
On Behalf Of John R. Arnold, M.D.
Docket Date 2021-06-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF 6/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-06-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 79 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-06-01
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/21
Docket Date 2021-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/13
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-05-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/4
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/14
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-03-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 9375 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-02-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D20-1031, 5D20-1139 (CONSOLIDATED) AND 5D20-1498
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-02-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-01-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE David H. Simmons 240745
On Behalf Of John R. Arnold, M.D.
Docket Date 2021-01-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-01-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Patrick A. McGee 0376299
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-01-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/14/21
On Behalf Of John R. Arnold, Jr.
JOHN R. ARNOLD, JR., J. ROBERT ARNOLD, AND JJJR PROPERTIES, LLC VS JOHN R. ARNOLD, M.D., JOHN R. ARNOLD, INC., ARNOLD GROVES AND RANCH, LTD., KATHRYN F. PITTS, SUSAN P. ARNOLD, AND JEFFERY C. ARNOLD 5D2020-1498 2020-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-003900-O

Parties

Name J. Robert Arnold
Role Appellant
Status Active
Name John R. Arnold, Jr.
Role Appellant
Status Active
Representations Patrick A. McGee
Name JJJR PROPERTIES, LLC
Role Appellant
Status Active
Name John R. Arnold, M.D.
Role Appellee
Status Active
Representations David H. Simmons, Alexander S. Douglas, II, Daniel J. O'Malley, Loren M. Vasquez, Scott R. Rost
Name Susan P. Arnold
Role Appellee
Status Active
Name JOHN R. ARNOLD, INC.
Role Appellee
Status Active
Name Jeffery C. Arnold
Role Appellee
Status Active
Name Kathryn F. Pitts
Role Appellee
Status Active
Name ARNOLD GROVES AND RANCH, LTD.
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-06-29
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-06-28
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED (ADDITIONAL ATTORNEYS ADDED)
Docket Date 2021-06-02
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2021-06-02
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-05-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-05-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of John R. Arnold, M.D.
Docket Date 2021-05-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-03-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/7
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-03-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of John R. Arnold, M.D.
Docket Date 2021-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF 3/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of John R. Arnold, M.D.
Docket Date 2021-01-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/26
On Behalf Of John R. Arnold, M.D.
Docket Date 2020-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/27
On Behalf Of John R. Arnold, M.D.
Docket Date 2020-11-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/24
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-11-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/23
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/13
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/4
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/15
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-09-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 8221 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-07-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-07-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE David H. Simmons 240745
On Behalf Of John R. Arnold, M.D.
Docket Date 2020-07-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Patrick A. McGee 0376299
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-07-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-07-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D20-1031, 5D20-1139 (CONSOLIDATED)
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-07-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/03/2020
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-07-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JJJR PROPERTIES, LLC VS JOHN R. ARNOLD, M.D., JOHN R. ARNOLD, INC., ARNOLD GROVES AND RANCH, LTD., KATHRYN F. PITTS, SUSAN P. ARNOLD, JEFFERY C. ARNOLD, JOHN R. ARNOLD, JR. AND J. ROBERT ARNOLD 5D2020-1139 2020-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-3900-O

Parties

Name JJJR PROPERTIES, LLC
Role Appellant
Status Active
Representations Patrick A. McGee
Name John R. Arnold, Jr.
Role Appellee
Status Active
Name ARNOLD GROVES AND RANCH, LTD.
Role Appellee
Status Active
Name JOHN R. ARNOLD, INC.
Role Appellee
Status Active
Name Kathryn F. Pitts
Role Appellee
Status Active
Name John R. Arnold, M.D.
Role Appellee
Status Active
Representations Alexander S. Douglas, II, Scott R. Rost, David H. Simmons
Name Susan P. Arnold
Role Appellee
Status Active
Name Jeffery C. Arnold
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-09-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of John R. Arnold, M.D.
Docket Date 2021-07-14
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO 7/2 MOTION - FOR MERIT PANEL CONSIDERATION
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-07-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO APPLY CURRENT (POST-MAY 1, 2021) FLORIDA SUMMARY JUDGMENT STANDARD IN THIS APPEAL" - FOR MERIT PANEL CONSIDERATION; DENIED PER 10/19 ORDER
On Behalf Of John R. Arnold, M.D.
Docket Date 2021-04-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of John R. Arnold, M.D.
Docket Date 2021-04-07
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of John R. Arnold, M.D.
Docket Date 2021-03-19
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ TO 4/7
On Behalf Of John R. Arnold, M.D.
Docket Date 2021-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ TO 3/29
On Behalf Of John R. Arnold, M.D.
Docket Date 2021-02-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-02-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-11-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of John R. Arnold, M.D.
Docket Date 2020-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of John R. Arnold, M.D.
Docket Date 2020-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/9
On Behalf Of John R. Arnold, M.D.
Docket Date 2020-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/8
On Behalf Of John R. Arnold, M.D.
Docket Date 2020-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-07-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 7689 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/6
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ AA/CROSS AES SUPP RESPONSE TO LT CLERK'S NOTICE
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/31
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-07-21
Type Response
Subtype Response
Description RESPONSE ~ PER 7/16 ORDER
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-07-16
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-07-13
Type Response
Subtype Response
Description RESPONSE ~ PER 7/9 ORDER
On Behalf Of John R. Arnold, M.D.
Docket Date 2020-07-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of John R. Arnold, M.D.
Docket Date 2020-07-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D20-1498
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-07-09
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ AND REQUEST FOR EMERGENCY RELIEF
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-07-09
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOT TO STAY
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-06-12
Type Response
Subtype Response
Description RESPONSE ~ PER 6/3 ORDER
On Behalf Of JJJR Properties, LLC
Docket Date 2020-06-03
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ APPEAL SHALL PROCEED; AAS AND AES ADVISE WHY 5D20-1031 AND 5D20-1139 SHOULD NOT CONSOL/TRAVEL W/IN 10 DAYS
Docket Date 2020-05-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-05-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Patrick A. McGee 0376299
On Behalf Of JJJR Properties, LLC
Docket Date 2020-05-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2020-05-14
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of John R. Arnold, M.D.
Docket Date 2020-05-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 05/07/20
On Behalf Of John R. Arnold, M.D.
Docket Date 2020-05-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-05-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D20-1031
On Behalf Of JJJR Properties, LLC
Docket Date 2020-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of JJJR Properties, LLC
Docket Date 2020-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/06/20
On Behalf Of JJJR Properties, LLC
Docket Date 2020-05-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOHN R. ARNOLD, JR., J. ROBERT ARNOLD AND JJJR PROPERTIES, LLC VS JOHN R. ARNOLD, M.D., JOHN R. ARNOLD, INC., ARNOLD GROVES AND RANCH, LTD., KATHRYN F. PITTS, SUSAN P. ARNOLD AND JEFFERY C. ARNOLD 5D2020-1031 2020-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-003900-O

Parties

Name John R. Arnold, Jr.
Role Appellant
Status Active
Representations Patrick A. McGee
Name JJJR PROPERTIES, LLC
Role Appellant
Status Active
Name J. Robert Arnold
Role Appellant
Status Active
Name Susan P. Arnold
Role Appellee
Status Active
Name ARNOLD GROVES AND RANCH, LTD.
Role Appellee
Status Active
Name John R. Arnold, M.D.
Role Appellee
Status Active
Representations Daniel J. O'Malley, Alexander S. Douglas, II, David H. Simmons, Scott R. Rost, Loren M. Vasquez
Name Jeffery C. Arnold
Role Appellee
Status Active
Name JOHN R. ARNOLD, INC.
Role Appellee
Status Active
Name Kathryn F. Pitts
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-23
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AE/CROSS AA W/IN 10 DAYS
Docket Date 2020-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/9
On Behalf Of John R. Arnold, M.D.
Docket Date 2020-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/8
On Behalf Of John R. Arnold, M.D.
Docket Date 2020-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-07-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 7689 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/6
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ AA/CROSS AES SUPP RESPONSE TO LT CLERK'S NOTICE
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-10-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2021-09-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of John R. Arnold, M.D.
Docket Date 2021-08-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-08-20
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-07-14
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO 7/2 MOTION - FOR MERIT PANEL CONSIDERATION
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-07-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO APPLY CURRENT (POST-MAY 1, 2021) FLORIDA SUMMARY JUDGMENT STANDARD IN THIS APPEAL" - FOR MERIT PANEL CONSIDERATION; DENIED PER 10/19 ORDER
On Behalf Of John R. Arnold, M.D.
Docket Date 2021-04-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of John R. Arnold, M.D.
Docket Date 2021-04-07
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of John R. Arnold, M.D.
Docket Date 2021-03-19
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ TO 4/7
On Behalf Of John R. Arnold, M.D.
Docket Date 2021-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ TO 3/29
On Behalf Of John R. Arnold, M.D.
Docket Date 2021-02-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-02-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY/CROSS-ANSWER BRF BY 2/4; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-01-13
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR RB-CIVIL ~ AAS/CROSS AES FILE MOT W/IN 5 DAYS
Docket Date 2021-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of John R. Arnold, Jr.
Docket Date 2021-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/20
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-12-09
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR RB-CIVIL ~ W/I 5 DAYS
Docket Date 2020-11-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of John R. Arnold, M.D.
Docket Date 2020-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF/CROSS-INITIAL BRF BY 11/19; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of John R. Arnold, M.D.
Docket Date 2020-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/31
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-07-21
Type Response
Subtype Response
Description RESPONSE ~ PER 7/16 ORDER
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-07-16
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-07-16
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2020-07-14
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2020-07-13
Type Response
Subtype Response
Description RESPONSE ~ PER 7/9 ORDER
On Behalf Of John R. Arnold, M.D.
Docket Date 2020-07-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of John R. Arnold, M.D.
Docket Date 2020-07-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D20-1498
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-07-09
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ AND REQUEST FOR EMERGENCY RELIEF
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-07-09
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AEs TO RESPOND BY 10;00 AM ON 7/13 TO EMERGENCY MOTION TO STAY
Docket Date 2020-07-09
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOT TO STAY
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-06-24
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D20-1139 W/ CASE STYLE OF ORDER; BRIEFING SCHEDULE SET FORTH...IB DUE 30 DYS
Docket Date 2020-06-12
Type Response
Subtype Response
Description RESPONSE ~ PER 6/3 ORDER
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-06-03
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ APPEAL SHALL PROCEED; AAS AND AES ADVISE WHY 5D20-1031 AND 5D20-1139 SHOULD NOT CONSOL/TRAVEL W/IN 10 DAYS
Docket Date 2020-06-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER- AMENDED FINAL SUMMARY JUDGMENT
On Behalf Of John R. Arnold, M.D.
Docket Date 2020-05-19
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURIS RELINQUISHED TO 6/8 FOR LT TO RENDER FINAL JUDGMENT; 4/28 ORDER DISCHARGED
Docket Date 2020-05-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D20-1139
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-05-08
Type Response
Subtype Response
Description RESPONSE ~ PER 4/28 ORDER
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-05-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-04-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED...; DISCHARGED PER 5/19 ORDER
Docket Date 2020-04-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/22/20
On Behalf Of John R. Arnold, Jr.
Docket Date 2020-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-04-12
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State