Search icon

KENNETH J. JONES - Florida Company Profile

Company Details

Entity Name: KENNETH J. JONES
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2022 (3 years ago)
Document Number: Q22000000023
Address: 1315 JOHN W. BREEDLOVE RD., MONROE, GA 30656
Mail Address: 1315 JOHN W. BREEDLOVE RD., MONROE, GA 30656
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
PARKER, ROBIN Agent 3161 SE CHANDELLE RD., JUPITER, FL 33478

Court Cases

Title Case Number Docket Date Status
JESSICA JENNIFER RENFRO, ETC. VS CHRISTINA ARAJ, ET AL. SC2019-0252 2019-02-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D17-130

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052012CA050039XXXXXX

Parties

Name Jessica Renfro
Role Petitioner
Status Active
Representations Roy D. Wasson, Mark T. Packo
Name KENNETH J. JONES
Role Petitioner
Status Active
Name Christina Araj
Role Respondent
Status Active
Representations Elizabeth K. Russo, Mr. Paulo R. Lima
Name Jeffrey Araj
Role Respondent
Status Active
Name HON. GEORGE W. MAXWELL, III, JUDGE
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Wayne Ivey
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-24
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Offer Settle)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (COND OFFER SETTLE) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondents' motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442 and section 768.79(1), Florida Statutes, Respondents are entitled to attorney's fees pursuant to a proposal for settlement.
Docket Date 2019-04-22
Type Response
Subtype Response
Description RESPONSE ~ Response in Opposition to Respondents' Motion for Appellate Attorneys' Fees
On Behalf Of Jessica Renfro
View View File
Docket Date 2019-04-04
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of Christina Araj
View View File
Docket Date 2019-04-03
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TORESPONDENTS' BRIEF ON JURISDICTION
On Behalf Of Christina Araj
View View File
Docket Date 2019-03-18
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including April 8, 2019, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-03-15
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Christina Araj
View View File
Docket Date 2019-03-04
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S JURISDICTIONAL BRIEF
On Behalf Of Jessica Renfro
View View File
Docket Date 2019-02-25
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including March 4, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-02-22
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Jessica Renfro
View View File
Docket Date 2019-02-19
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Christina Araj
View View File
Docket Date 2019-02-15
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-02-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-02-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Uncertified Copy
On Behalf Of Jessica Renfro
View View File
Docket Date 2019-02-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Jessica Renfro
View View File
CHRISTINA ARAJ AND JEFFREY ARAJ VS JESSICA JENNIFER RENFRO, AS GUARDIAN AND NEXT FRIEND OF KENNETH J. JONES 5D2017-0130 2017-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-050039-X

Parties

Name JEFFREY S. ARAJ
Role Appellant
Status Active
Name CHRISTINA ARAJ
Role Appellant
Status Active
Representations Paulo R. Lima, Elizabeth K. Russo
Name JESSICA JENNIFER RENFRO
Role Appellee
Status Active
Representations Roy D. Wasson, Mark T. Packo, T. Kevin Knight, Julie H. Littky-Rubin
Name KENNETH J. JONES
Role Appellee
Status Active
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-24
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-252 REVIEW DENIED (MOT FOR ATTY FEES GRANTED)
Docket Date 2019-02-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC19-252
Docket Date 2019-02-12
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2019-02-11
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-02-11
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of JESSICA JENNIFER RENFRO
Docket Date 2019-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2019-01-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO RESPONSE TO MOT REHEARING
On Behalf Of JESSICA JENNIFER RENFRO
Docket Date 2019-01-07
Type Response
Subtype Reply
Description REPLY
On Behalf Of JESSICA JENNIFER RENFRO
Docket Date 2019-01-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of CHRISTINA ARAJ
Docket Date 2018-12-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of JESSICA JENNIFER RENFRO
Docket Date 2018-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ FILE MOT REH TO 12/24
Docket Date 2018-12-13
Type Notice
Subtype Notice
Description Notice ~ SUPP CERT OF SERVICE TO MOT EOT
On Behalf Of JESSICA JENNIFER RENFRO
Docket Date 2018-12-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT REHEARING
On Behalf Of JESSICA JENNIFER RENFRO
Docket Date 2018-12-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ SEEKING TO HAVE FORMER COUNSEL'S NAME REMOVED...
Docket Date 2018-12-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SEEKING TO HAVE FORMER COUNSEL'S NAME REMOVED FROM OPINION, AND REMOVED AS COUNSEL OF RECORD
On Behalf Of JESSICA JENNIFER RENFRO
Docket Date 2018-11-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED. CORRECTED OPINION 12/4/18
Docket Date 2018-11-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-11-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JESSICA JENNIFER RENFRO
Docket Date 2018-09-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED TIME CHANGE
Docket Date 2018-08-30
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-05-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTINA ARAJ
Docket Date 2018-05-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JESSICA JENNIFER RENFRO
Docket Date 2018-05-03
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ AB DUE 5/7.
Docket Date 2018-05-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "EMERGENCY" MOT FOR REH OF 5/1 ORDER
On Behalf Of JESSICA JENNIFER RENFRO
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 5/4. NO FURTHER EOT'S.
Docket Date 2018-04-24
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 JESSICA JENNIFER RENFRO
Docket Date 2018-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/25
On Behalf Of JESSICA JENNIFER RENFRO
Docket Date 2018-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/26
On Behalf Of JESSICA JENNIFER RENFRO
Docket Date 2018-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTINA ARAJ
Docket Date 2018-01-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHRISTINA ARAJ
Docket Date 2018-01-29
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 CHRISTINA ARAJ
Docket Date 2018-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/29
On Behalf Of CHRISTINA ARAJ
Docket Date 2017-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/19
On Behalf Of CHRISTINA ARAJ
Docket Date 2017-12-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 357 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-12-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 12/26
Docket Date 2017-12-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CHRISTINA ARAJ
Docket Date 2017-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1960 PAGES - TRANSCRIPT
On Behalf Of Clerk Brevard
Docket Date 2017-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTINA ARAJ
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/4/18
Docket Date 2017-10-23
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 CHRISTINA ARAJ
Docket Date 2017-08-22
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-08-14
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD TERRENCE MATTHEW WHITE 0281239
Docket Date 2017-07-19
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD TERRENCE MATTHEW WHITE 0281239
Docket Date 2017-07-06
Type Mediation
Subtype Other
Description Other ~ STATUS REPORT PER 6/26 ORD
On Behalf Of CHRISTINA ARAJ
Docket Date 2017-06-26
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AAS FILE STATUS REPORT AS TO MED
Docket Date 2017-06-14
Type Notice
Subtype Notice
Description Notice ~ JT STIP FOR SUBST OF COUNSEL
On Behalf Of JESSICA JENNIFER RENFRO
Docket Date 2017-05-19
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD TERRENCE MATTHEW WHITE 0281239
Docket Date 2017-04-17
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of CHRISTINA ARAJ
Docket Date 2017-03-20
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-03-17
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AMENDED; AA ELIZABETH K. RUSSO 0260657
On Behalf Of CHRISTINA ARAJ
Docket Date 2017-03-17
Type Order
Subtype Order Denying Motion for Mediation
Description ORD- Deny Mediation Motion
Docket Date 2017-03-16
Type Mediation
Subtype Other
Description Other ~ AE MOTION SEEKING TO DISPENSE WITH MEDIATION
On Behalf Of JESSICA JENNIFER RENFRO
Docket Date 2017-03-13
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA ELIZABETH K. RUSSO 0260657
On Behalf Of CHRISTINA ARAJ
Docket Date 2017-03-02
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-03-01
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2017-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of JESSICA JENNIFER RENFRO
Docket Date 2017-02-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2017-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JESSICA JENNIFER RENFRO
Docket Date 2017-02-02
Type Notice
Subtype Notice
Description Notice ~ JT STIP FOR SUBST OF COUNSEL
On Behalf Of CHRISTINA ARAJ
Docket Date 2017-01-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA SARAH LAHLOU-AMINE 022709
On Behalf Of CHRISTINA ARAJ
Docket Date 2017-01-18
Type Record
Subtype Appendix
Description Appendix ~ TO MOT REVIEW
On Behalf Of CHRISTINA ARAJ
Docket Date 2017-01-17
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of CHRISTINA ARAJ
Docket Date 2017-01-13
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-13
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/12/17
On Behalf Of CHRISTINA ARAJ

Documents

Name Date
Designation of Agent 2022-04-28

Date of last update: 12 Feb 2025

Sources: Florida Department of State