Search icon

JM FAMILY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JM FAMILY ENTERPRISES, 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: 19 Dec 2023 (a year ago)
Last Event: AMENDMENT
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: F23000006998
FEI/EIN Number 35-2831120

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442, US
Mail Address: 100 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JM FAMILY ENTERPRISES INC YOUR CHOICE PLAN 2022 591390794 2023-07-21 JM FAMILY ENTERPRISES, INC. 5018
Three-digit plan number (PN) 503
Effective date of plan 1978-05-01
Business code 423100
Sponsor’s telephone number 9544185273
Plan sponsor’s mailing address 150 JIM MORAN BLVD, MAILDROP JMFDF002, DEERFIELD BEACH, FL, 33432
Plan sponsor’s address 150 JIM MORAN BLVD, MAILDROP JMFDF002, DEERFIELD BEACH, FL, 33432

Number of participants as of the end of the plan year

Active participants 4101
Retired or separated participants receiving benefits 888

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing STEPHANIE SLATE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-20
Name of individual signing STEPHANIE SLATE
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2023-07-21
Name of individual signing KAREN SYLVESTER
Valid signature Filed with authorized/valid electronic signature
JM FAMILY ENTERPRISES INC YOUR CHOICE PLAN 2022 591390794 2023-07-27 JM FAMILY ENTERPRISES, INC. 5018
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1978-05-01
Business code 423100
Sponsor’s telephone number 9544185273
Plan sponsor’s mailing address 150 JIM MORAN BLVD, MAILDROP JMFDF002, DEERFIELD BEACH, FL, 33432
Plan sponsor’s address 150 JIM MORAN BLVD, MAILDROP JMFDF002, DEERFIELD BEACH, FL, 33432

Number of participants as of the end of the plan year

Active participants 4101
Retired or separated participants receiving benefits 888

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing KAREN SYLVESTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-27
Name of individual signing STEPHANIE SLATE
Valid signature Filed with authorized/valid electronic signature
JM FAMILY ENTERPRISES, INC. SHORT TERM DISABILITY PLAN 2022 591390794 2023-07-26 JM FAMILY ENTERPRISES, INC. 3865
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1985-01-01
Business code 423100
Sponsor’s telephone number 9544185237
Plan sponsor’s mailing address 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33442
Plan sponsor’s address 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 591390794
Plan administrator’s name JM FAMILY ENTERPRISES, INC. ADMINISTRATIVE COMMITTEE
Plan administrator’s address 100 JIM MORAN BLVD, DEERFIELD BEACH, FL, 334421702
Administrator’s telephone number 9544185237

Number of participants as of the end of the plan year

Active participants 3378

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing KAREN SYLVESTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-25
Name of individual signing STEPHANIE SLATE
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2023-07-25
Name of individual signing STEPHANIE SLATE
Valid signature Filed with authorized/valid electronic signature
JM FAMILY ENTERPRISES, INC. SHORT TERM DISABILITY PLAN 2021 591390794 2022-04-28 JM FAMILY ENTERPRISES, INC. 4015
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1985-01-01
Business code 423100
Sponsor’s telephone number 9544185237
Plan sponsor’s mailing address 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33442
Plan sponsor’s address 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 591390794
Plan administrator’s name JM FAMILY ENTERPRISES, INC. ADMINISTRATIVE COMMITTEE
Plan administrator’s address 100 JIM MORAN BLVD, DEERFIELD BEACH, FL, 334421702
Administrator’s telephone number 9544185237

Number of participants as of the end of the plan year

Active participants 3865

Signature of

Role Plan administrator
Date 2022-04-28
Name of individual signing KAREN SYLVESTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-28
Name of individual signing STEPHANIE SLATE
Valid signature Filed with authorized/valid electronic signature
JM FAMILY ENTERPRISES INC YOUR CHOICE PLAN 2021 591390794 2022-05-16 JM FAMILY ENTERPRISES, INC. 4842
Three-digit plan number (PN) 503
Effective date of plan 1978-05-01
Business code 423100
Sponsor’s telephone number 9544185273
Plan sponsor’s mailing address 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33432
Plan sponsor’s address 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33432

Number of participants as of the end of the plan year

Active participants 4293
Retired or separated participants receiving benefits 725
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-04-29
Name of individual signing STEPHANIE SLATE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-04
Name of individual signing KAREN SYLVESTER
Valid signature Filed with authorized/valid electronic signature
JM FAMILY ENTERPRISES INC YOUR CHOICE PLAN 2021 591390794 2022-05-23 JM FAMILY ENTERPRISES, INC. 4842
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1978-05-01
Business code 423100
Sponsor’s telephone number 9544185273
Plan sponsor’s mailing address 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33432
Plan sponsor’s address 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33432

Number of participants as of the end of the plan year

Active participants 4293
Retired or separated participants receiving benefits 725
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing KAREN SYLVESTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-23
Name of individual signing STEPHANIE SLATE
Valid signature Filed with authorized/valid electronic signature
JM FAMILY ENTERPRISES, INC. SHORT TERM DISABILITY PLAN 2020 591390794 2021-06-17 JM FAMILY ENTERPRISES, INC. 3975
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1985-01-01
Business code 423100
Sponsor’s telephone number 9544185237
Plan sponsor’s mailing address 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33442
Plan sponsor’s address 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 591390794
Plan administrator’s name JM FAMILY ENTERPRISES, INC. ADMINISTRATIVE COMMITTEE
Plan administrator’s address 100 JIM MORAN BLVD, DEERFIELD BEACH, FL, 334421702
Administrator’s telephone number 9544185237

Number of participants as of the end of the plan year

Active participants 4015

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing KAREN SYLVESTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-17
Name of individual signing UPENDRA MODY
Valid signature Filed with authorized/valid electronic signature
JM FAMILY ENTERPRISES, INC. SHORT TERM DISABILITY PLAN 2020 591390794 2021-06-14 JM FAMILY ENTERPRISES, INC. 3975
Three-digit plan number (PN) 501
Effective date of plan 1985-01-01
Business code 423100
Sponsor’s telephone number 9544185237
Plan sponsor’s mailing address 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33442
Plan sponsor’s address 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 591390794
Plan administrator’s name JM FAMILY ENTERPRISES, INC. ADMINISTRATIVE COMMITTEE
Plan administrator’s address 100 JIM MORAN BLVD, DEERFIELD BEACH, FL, 334421702
Administrator’s telephone number 9544185237

Number of participants as of the end of the plan year

Active participants 4015

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing KAREN SYLVESTER
Valid signature Filed with authorized/valid electronic signature
JM FAMILY ENTERPRISES INC YOUR CHOICE PLAN 2020 591390794 2021-06-10 JM FAMILY ENTERPRISES, INC. 4805
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1978-05-01
Business code 423100
Sponsor’s telephone number 9544185273
Plan sponsor’s DBA name JM FAMILY
Plan sponsor’s mailing address 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33442
Plan sponsor’s address 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33442

Number of participants as of the end of the plan year

Active participants 4208
Retired or separated participants receiving benefits 634
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing KAREN SYLVESTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-10
Name of individual signing UPENDRA MODY
Valid signature Filed with authorized/valid electronic signature
JM FAMILY ENTERPRISES INC YOUR CHOICE PLAN 2019 591390794 2020-07-10 JM FAMILY ENTERPRISES, INC. 4765
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1978-05-01
Business code 423100
Sponsor’s telephone number 9544185273
Plan sponsor’s DBA name JM FAMILY
Plan sponsor’s mailing address 100 JIM MORAN BLVD, DEERFIELD BEACH, FL, 334421702
Plan sponsor’s address 100 JIM MORAN BLVD, DEERFIELD BEACH, FL, 334421702

Number of participants as of the end of the plan year

Active participants 4250
Retired or separated participants receiving benefits 555
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing KAREN SYLVESTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-06
Name of individual signing UPENDRA MODY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Pescaru Paula Assi 100 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442
Heggerick Lisbeth S Grou 100 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442
Chait Daniel M President 100 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442
Puello Burkman Rosa Vice President 100 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442
Benish Corey M Grou 100 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442
Gordon Charles Vice President 100 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-02-07 - -

Court Cases

Title Case Number Docket Date Status
DIVESTON MERLIEN VS JM FAMILY ENTERPRISES, INC., SHERIDIAN 441, LLC and BENDLES RENTALS, LLC 4D2019-2911 2019-09-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-007427 21

Parties

Name DIVESTON MERLIEN
Role Appellant
Status Active
Representations Lawrence J. Bohannon, Morgan Lyle Weinstein, Neil Rose
Name JM FAMILY ENTERPRISES, INC.
Role Appellee
Status Active
Representations Kansas R. Gooden, Ian E. Waldick, Thomas A. Berger
Name BENDLES RENTALS, LLC
Role Appellee
Status Active
Name SHERIDIAN 441, LLC
Role Appellee
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***WITHDRAWN 2/21/2020*** **RESPONSE FILED 02/04/2020**
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2020-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 9, 2020, at 9:00 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-03-10
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellee's March 5, 2020 motion for continuance of oral argument is granted. Oral argument scheduled for April 28, 2020 is cancelled and will be rescheduled for a later date.
Docket Date 2019-12-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/20/2020
Docket Date 2020-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 28, 2020, at 11:00 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-03-05
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2020-02-21
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellee, JM Family Enterprises, Inc.’s, February 18, 2020 notice of withdrawal of motion for appellate attorney’s fees is treated as a motion and is granted. Appellee’s January 21, 2020 motion for appellate attorney’s fee is considered withdrawn.
Docket Date 2020-02-18
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ "NOTICE OF WITHDRAWAL OF MOTION FOR APPELLATE ATTORNEY'S FEES"
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2020-02-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DIVESTON MERLIEN
Docket Date 2020-02-04
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION OF APPELLEE, J.M. FAMILY ENTERPRISES, INC. FOR APPELLATE ATTORNEY'S FEES
On Behalf Of DIVESTON MERLIEN
Docket Date 2020-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-20
Type Order
Subtype Order on Motion For Clarification
Description Deny Certification of Cause to S.C. ~ ORDERED that appellant's August 3, 2020 motion to certify to the Supreme Court is denied.
Docket Date 2020-08-18
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2020-08-03
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of DIVESTON MERLIEN
Docket Date 2020-07-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-05-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on June 9, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by Thursday, May 21, 2020 at Noon that they waive oral argument, the court will then decide the case based upon the briefs.
Docket Date 2019-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2019-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIVESTON MERLIEN
Docket Date 2019-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DIVESTON MERLIEN
Docket Date 2019-11-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DIVESTON MERLIEN
Docket Date 2019-11-20
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Morgan L. Weinstein’s November 19, 2019 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2019-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of DIVESTON MERLIEN
Docket Date 2019-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 381 PAGES (PAGES 1-370)
On Behalf Of Clerk - Broward
Docket Date 2019-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIVESTON MERLIEN
Docket Date 2019-09-18
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.
Docket Date 2019-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIVESTON MERLIEN
GEORGE MARCU VS JM FAMILY ENTERPRISES, INC. 4D2019-2506 2019-08-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16019911

Parties

Name GEORGE MARCU
Role Appellant
Status Active
Name JM FAMILY ENTERPRISES, INC.
Role Appellee
Status Active
Representations June Galkoski Hoffman, J. Michael Pennekamp
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 23, 2020 motion for extension of time is granted in part without prejudice to seeking a further extension if one is necessary. Appellee shall serve the answer brief within fifteen (15) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2020-12-14
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that appellant's October 23, 2020 request for oral argument is treated as a motion for reconsideration and a request for oral argument and are both denied.
Docket Date 2020-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GEORGE MARCU
Docket Date 2020-10-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee’s May 14, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2019) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by June Galkoski Hoffman is denied without prejudice to seek costs in the trial court.
Docket Date 2020-10-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-17
Type Response
Subtype Response
Description Response ~ "MEMORANDUM IN RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS"
On Behalf Of GEORGE MARCU
Docket Date 2020-05-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS (RESPONSE FILED 9/17/20/20)
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2020-04-14
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2020-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2020-04-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not contain a table of citations. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2020-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 6, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 10, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2020-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 24, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2020-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2020-01-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/20/2020
Docket Date 2019-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2019-12-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/20/2020
Docket Date 2019-11-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of GEORGE MARCU
Docket Date 2019-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GEORGE MARCU
Docket Date 2019-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee’s October 16, 2019 response, it is ORDERED that appellant's October 14, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-10-16
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2019-10-14
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 GEORGE MARCU
Docket Date 2019-10-10
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE ENVELOPE CONTAINING A CD-ROM
On Behalf Of Clerk - Broward
Docket Date 2019-09-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 663 PAGES (PAGES 1-651)
On Behalf Of Clerk - Broward
Docket Date 2019-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2019-08-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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.
Docket Date 2019-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGE MARCU
Docket Date 2019-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WINTER PARK IMPORTS, INC. D/B/A LEXUS OF ORLANDO VS JM FAMILY ENTERPRISES, INC., ET AL. 5D2010-4404 2010-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
05-CA-5466

Parties

Name LEXUS OF ORLANDO
Role Appellant
Status Active
Name Department of Highway Safety and Motor Vehicles
Role Appellant
Status Active
Name WINTER PARK IMPORTS, INC.
Role Appellant
Status Active
Representations Phil A. D'Aniello, Ladd H. Fassett, JOHN FOREHAND
Name JM FAMILY ENTERPRISES, INC.
Role Appellee
Status Active
Representations DEAN BUNCH, JULI ANN LUND, DANIEL R. KATZ, C. EVERETT BOYD, JR.
Name JM AUTO, INC.
Role Appellee
Status Active
Name JM AUTO I I, INC.
Role Appellee
Status Active
Name SOUTHEAST TOYOTA DISTRIBUTORS
Role Appellee
Status Active

Docket Entries

Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-02-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2011-12-23
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED
Docket Date 2011-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND D.F.KATZ,ESQ
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-05-11
Type Response
Subtype Response
Description RESPONSE ~ TO 4/8MOT ATTY FEES
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-05-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 5/11(DATE REQUESTED);ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ 111327& RESPONSE TO MOT ATTY FEES
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-04-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 2/18,224 AND 4/8MOTS ARE GRANTED
Docket Date 2011-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-02-25
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 WINTER PARK IMPORTS, INC
Docket Date 2011-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 4VOL;1BOX IN EXHIBIT ROOM
Docket Date 2011-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ & RESPONSE TO MOT ATTY FEES
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-04-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-04-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE C. Everett Boyd, Jr. 0190960
Docket Date 2011-04-08
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 JM FAMILY ENTERPRISES, INC.
Docket Date 2011-04-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ WITH $100.00 CHECK
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-02-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-02-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-02-02
Type Response
Subtype Response
Description RESPONSE ~ PER 1/25ORDER
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-01-25
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/I 10DAYS AA ADVISE IF 10-4404 AND 10-4008 ARE RELATED AND SHOULD BE CONSOLIDATED FOR FURTHER APPEALLATE PURPOSES
Docket Date 2011-01-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON ORFINGER
Docket Date 2011-01-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Ladd H. Fassett 295922
Docket Date 2010-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2010-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-06
Amendment 2024-02-07
Foreign Profit 2023-12-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1543051 Intrastate Hazmat 2009-01-14 0 - 1 5 Private(Property)
Legal Name JM FAMILY ENTERPRISES INC
DBA Name -
Physical Address 9985 PRITCHARD RD, JACKSONVILLE, FL, 32219, US
Mailing Address 9985 PRITCHARD RD, JACKSONVILLE, FL, 32219, US
Phone (904) 378-4694
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Mar 2025

Sources: Florida Department of State