Entity Name: | JENESCO PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JENESCO PARTNERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 06 Sep 2002 (23 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 12 Jun 2015 (10 years ago) |
Document Number: | L02000023174 |
FEI/EIN Number |
592527547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Maddux & Co., 7250 SW 39th Ter., Miami, FL, 33155, US |
Address: | 7600 RED ROAD, SUITE 124, MIAMI, FL, 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALEGUA INO B | Manager | 7600 RED ROAD, SUITE 124, SOUTH MIAMI, FL, 33143 |
HALEGUA STEVEN | Manager | 7600 RED ROAD, SUITE 124, SOUTH MIAMI, FL, 33143 |
HALEGUA STEVE | Agent | 7600 RED ROAD, SUITE 124, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-04 | 7600 RED ROAD, SUITE 124, MIAMI, FL 33143 | - |
LC STMNT OF AUTHORITY | 2015-06-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-17 | 7600 RED ROAD, SUITE 124, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2003-05-05 | HALEGUA, STEVE | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-05 | 7600 RED ROAD, SUITE 124, SOUTH MIAMI, FL 33143 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FEDERICO GOMEZ, VS S & I PROPERTIES, LLC, etc., et al., | 3D2016-2582 | 2016-11-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Federico Gomez |
Role | Appellant |
Status | Active |
Representations | GREGORY M. OCHALEK |
Name | AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC |
Role | Appellee |
Status | Active |
Name | JENESCO PARTNERS, LLC |
Role | Appellee |
Status | Active |
Name | S & I PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Representations | Daniel J. Mendez, Sergio L. Mendez, Mendez & Mendez P.A. |
Name | HON. ROSA I. RODRIGUEZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-06-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Authored Opinion |
Docket Date | 2017-03-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | S & I PROPERTIES, LLC |
Docket Date | 2017-03-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | S & I PROPERTIES, LLC |
Docket Date | 2017-03-10 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410. |
Docket Date | 2017-01-24 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Federico Gomez |
Docket Date | 2017-01-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Federico Gomez |
Docket Date | 2017-01-23 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits |
On Behalf Of | Federico Gomez |
Docket Date | 2017-01-22 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits |
On Behalf Of | Federico Gomez |
Docket Date | 2016-11-22 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2016-11-17 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | AA TO FILE ORDER APPEALED (OR34) ~ Counsel for appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d). |
Docket Date | 2016-11-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Order appealed not attached. |
On Behalf Of | Federico Gomez |
Docket Date | 2016-11-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2016-11-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-28096 |
Parties
Name | AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC |
Role | Appellant |
Status | Active |
Representations | GREGORY M. OCHALEK |
Name | S & I PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Name | JENESCO PARTNERS, LLC |
Role | Appellee |
Status | Active |
Representations | Sergio L. Mendez |
Name | HON. ROSA I. RODRIGUEZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-11-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-11-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-10-21 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of the motion for appellate attorney's fees and costs filed by appellees, it is ordered that said motion is hereby denied. SALTER, FERNANDEZ and LOGUE, JJ., concur. |
Docket Date | 2015-10-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JENESCO PARTNERS, LLC |
Docket Date | 2015-09-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2015-09-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon consideration, appellees' motion to consolidate related appeals is hereby denied. Upon consideration of appellees' motion to dismiss, it is ordered that the above styled appeal is hereby dismissed as taken from a non-final, non-appealable order. Appellees' motion to dismiss on different grounds is moot. The petition for writ of certiorari filed on August 11, 2015 is hereby dismissed. |
Docket Date | 2015-08-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of related companion captioned cases and 2nd request for o/a |
On Behalf Of | AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC |
Docket Date | 2015-08-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to dismiss |
On Behalf Of | AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC |
Docket Date | 2015-08-14 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits |
On Behalf Of | AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC |
Docket Date | 2015-08-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC |
Docket Date | 2015-08-11 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC |
Docket Date | 2015-07-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-12 days to 8/8/15. |
Docket Date | 2015-07-27 |
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 | AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC |
Docket Date | 2015-07-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of unavailability 9-1 to 9-8 2015 |
On Behalf Of | AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC |
Docket Date | 2015-07-23 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC |
Docket Date | 2015-07-22 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ with 3D15-950 |
On Behalf Of | JENESCO PARTNERS, LLC |
Docket Date | 2015-07-14 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Within ten (10) days from the date of this order, the appellees are ordered to file a response to the show cause order issued by the Court on June 22, 2015 |
Docket Date | 2015-07-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOTION TO SHOW CAUSE. |
On Behalf Of | AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC |
Docket Date | 2015-06-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Misc. Extension Granted (OG02) ~ Upon consideration of appellant's motion for extension of time, appellant is granted ten (10) days, to and including July 12, 2015, to file a response to this Court's June 22, 2015 order to show cause. Appellant's motion for an extension of time to file the initial brief is granted to and including July 27, 2015. |
Docket Date | 2015-06-26 |
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 | AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC |
Docket Date | 2015-06-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 5, 2015. |
Docket Date | 2015-06-22 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction. |
Docket Date | 2015-06-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-06-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-06-18 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | JENESCO PARTNERS, LLC |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-28096 |
Parties
Name | AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC |
Role | Appellant |
Status | Active |
Representations | GREGORY M. OCHALEK |
Name | S & I PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Name | JENESCO PARTNERS, LLC |
Role | Appellee |
Status | Active |
Representations | Sergio L. Mendez |
Name | HON. ROSA I. RODRIGUEZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-11-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-11-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-10-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JENESCO PARTNERS, LLC |
Docket Date | 2015-10-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion |
Docket Date | 2015-10-14 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration, appellant¿s motion for attorney's fees and costs and appellees¿ motion to consolidate related appeals, are hereby denied as moot. SALTER, FERNANDEZ and LOGUE, JJ., concur. |
Docket Date | 2015-08-24 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC |
Docket Date | 2015-08-24 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC |
Docket Date | 2015-08-14 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits |
On Behalf Of | AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC |
Docket Date | 2015-08-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOTION TO DISMISS |
On Behalf Of | AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC |
Docket Date | 2015-07-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of unavailability 9-1 to 9-8 2015 |
On Behalf Of | AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC |
Docket Date | 2015-07-24 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellant is ordered to file response within twenty (20) days of the date of this order to the appellees¿ motion to dismiss for lack of juridiction. |
Docket Date | 2015-07-22 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ with 3D15-1378 |
On Behalf Of | JENESCO PARTNERS, LLC |
Docket Date | 2015-04-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-06-22 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2015-06-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of unavailability |
On Behalf Of | AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC |
Docket Date | 2015-06-12 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC |
Docket Date | 2015-06-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant's second motion for an extension of time to file the initial brief is granted to and including seven (7) days from the date of this order. |
Docket Date | 2015-06-03 |
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 | AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC |
Docket Date | 2015-05-15 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The appeal is treated as an appeal from a non-final order under Florida Rule of Appellate Procedure 9.130(a)(1)(C)(i), and the appellant¿s initial brief shall be filed within fifteen (15) days from the date of this order. |
Docket Date | 2015-05-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ 1st motion. |
On Behalf Of | AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC |
Docket Date | 2015-05-11 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC |
Docket Date | 2015-05-04 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed ~ AA Gregory M. Ochalek 659703 |
Docket Date | 2015-05-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 14, 2015. |
Docket Date | 2015-04-28 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | JENESCO PARTNERS, LLC |
Docket Date | 2015-04-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-04 |
CORLCAUTH | 2015-06-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State