Search icon

FJK-TEE JAY, LTD.

Company Details

Entity Name: FJK-TEE JAY, LTD.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active
Date Filed: 29 Dec 1998 (26 years ago)
Document Number: A98000002897
FEI/EIN Number 65-0885586
Address: 241 ROYAL PALM WAY, PALM BEACH, FL 33480
Mail Address: 485 Madison Ave 9th fl, c/o Jonathan D'Agostino; Janover LLC, 9th FL, New York, NY 10022
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION COMPANY OF MIAMI Agent

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-09-19 241 ROYAL PALM WAY, PALM BEACH, FL 33480 No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-30 241 ROYAL PALM WAY, PALM BEACH, FL 33480 No data
REGISTERED AGENT NAME CHANGED 2015-07-24 CORPORATION COMPANY OF MIAMI No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-24 525 OKEECHOBEE BOULEVARD, SUITE 1100 (ECC), WEST PALM BEACH, FL 33401 No data

Court Cases

Title Case Number Docket Date Status
FREDERICK J KEITEL III VS FJK TEE JAY, LTD. 4D2021-1485 2021-04-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA014777

Parties

Name Frederick J Keitel III
Role Appellant
Status Active
Name FJK-TEE JAY, LTD.
Role Appellee
Status Active
Representations Eric C. Christu
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. See Greene v. Cal. Fed. Bank, 658 So. 2d 1027, 1028 (Fla. 4th DCA 1995) (holding review of order denying motion to stay in foreclosure action was not available by nonfinal appeal because an order denying a stay is not an enumerated order appealable under Florida Rule of Appellate Procedure 9.130(a)(3)). LEVINE, C.J., MAY and FORST, JJ., concur.
Docket Date 2021-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
On Behalf Of Clerk - Palm Beach
Docket Date 2021-05-03
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the April 14, 2021 and April 27, 2021 orders are appealable final orders pursuant to Florida Rule of Appellate Procedure 9.110; further Appellee may file a response within ten (10) days of service of that statement. Further, ORDERED that appellant's request for emergency treatment is denied. Further, ORDERED that appellant's April 30, 2021 motion to stay is denied without prejudice to refile as a motion for review once a proper Florida Rule of Appellate Procedure 9.310 motion has been filed in the trial court.
Docket Date 2021-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Frederick J Keitel III
Docket Date 2021-04-30
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION TO STAY.
On Behalf Of Frederick J Keitel III
Docket Date 2021-04-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY.
On Behalf Of Frederick J Keitel III
Docket Date 2021-04-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FREDERICK J KEITEL III VS FJK-TEE JAY, LTD. 4D2021-1163 2021-03-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA014777XXXMB

Parties

Name Frederick J Keitel III
Role Appellant
Status Active
Name FJK-TEE JAY, LTD.
Role Appellee
Status Active
Representations Eric C. Christu
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-30
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's April 29, 2021 request for emergency treatment is denied. Further, ORDERED that appellant's April 29, 2021 motion to stay is denied as the above-styled appeal was dismissed on April 15, 2021 for non-payment of the $300.00 filing fee.
Docket Date 2021-04-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY.
On Behalf Of Frederick J Keitel III
Docket Date 2021-04-29
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION TO STAY.
On Behalf Of Frederick J Keitel III
Docket Date 2021-04-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-04-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Frederick J Keitel III
Docket Date 2021-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Frederick J Keitel III
Docket Date 2021-03-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-07-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State