Search icon

JENESCO PARTNERS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
FEDERICO GOMEZ, VS S & I PROPERTIES, LLC, etc., et al., 3D2016-2582 2016-11-17 Closed
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 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
AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC, VS S & I PROPERTIES, LLC., etc., et al., 3D2015-1378 2015-06-18 Closed
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
AMERICAN LAND INVESTMENTS & DEVELOPMENT, LLC, VS S&I PROPERTIES, LLC., etc., et al., 3D2015-0950 2015-04-28 Closed
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

Documents

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