Entity Name: | JGJG REAL PROPERTIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 11 Feb 2008 (17 years ago) |
Branch of: | JGJG REAL PROPERTIES INC., NEW YORK (Company Number 3582320) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2014 (11 years ago) |
Document Number: | F08000000650 |
FEI/EIN Number |
261266518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45 SEIDMAN AVENUE, STATEN ISLAND, NY, 10312-5024 |
Mail Address: | 158 COVINGTON CIR, STATEN ISLAND, NY, 10312 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
GAROFALO JOHN A | Director | 158 COVINGTON CIR, STATEN ISLAND, NY, 10312 |
GAROFALO JOHN A | President | 158 COVINGTON CIR, STATEN ISLAND, NY, 10312 |
GAROFALO JOSEPH M | Director | 45 Seidman Ave, STATEN ISLAND, NY, 10312 |
GAROFALO JOSEPH M | Vice President | 45 Seidman Ave, STATEN ISLAND, NY, 10312 |
LUPINO JAMES S | Agent | 88539 Overseas Highway, TAVERNIER, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-27 | 88539 Overseas Highway, TAVERNIER, FL 33070 | - |
REINSTATEMENT | 2014-01-07 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-07 | 45 SEIDMAN AVENUE, STATEN ISLAND, NY 10312-5024 | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G AND G CULINARY ENTERPRISES, LLC., et al. VS JGJG REAL PROPERTIES, INC., | 3D2013-1426 | 2013-06-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | G & G CULINARY ENTERPRISES |
Role | Appellant |
Status | Active |
Name | VILLAGE GOURMENT OF ISLAMORADA, LLC |
Role | Appellant |
Status | Active |
Representations | PATRICIA M. SILVER |
Name | JGJG REAL PROPERTIES INC. |
Role | Appellee |
Status | Active |
Representations | JAMES S. LUPINO |
Name | HON. DAVID J. AUDLIN, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | AMY HEAVILIN |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-06-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2013-06-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-06-11 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2013-06-11 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied. |
Docket Date | 2013-06-05 |
Type | Response |
Subtype | Supplement |
Description | Supplement ~ to pet. emerg. motion for stay AA Patricia Merle Silver 198919 |
Docket Date | 2013-06-04 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, petitioners¿ emergency motion for stay pending appeal is hereby denied. |
Docket Date | 2013-06-03 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay ~ PENDING APPEAL. |
On Behalf Of | VILLAGE GOURMENT OF ISLAMORADA, LLC |
Docket Date | 2013-06-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-06-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ 1 original and 3 copies. |
On Behalf Of | VILLAGE GOURMENT OF ISLAMORADA, LLC |
Docket Date | 2013-06-03 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ 1 original and 3 copies. |
On Behalf Of | VILLAGE GOURMENT OF ISLAMORADA, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State