Search icon

J.A.K. LLC

Company Details

Entity Name: J.A.K. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L04000046923
FEI/EIN Number 201296170
Address: 21 NE 1ST CT, DANIA BEACH, FL, 33004
Mail Address: 21 NE 1ST CT, DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON JOSEPH O Agent 21 NE 1ST CT, DANIA BEACH, FL, 33004

Managing Member

Name Role Address
THOMPSON JOSEPH O Managing Member 21 NE 1ST CT, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 21 NE 1ST CT, DANIA BEACH, FL 33004 No data
CHANGE OF MAILING ADDRESS 2008-05-01 21 NE 1ST CT, DANIA BEACH, FL 33004 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 21 NE 1ST CT, DANIA BEACH, FL 33004 No data
REGISTERED AGENT NAME CHANGED 2007-05-02 THOMPSON, JOSEPH O No data

Court Cases

Title Case Number Docket Date Status
E. L. VS J. A. K. 2D2019-1392 2019-04-09 Closed
Classification NOA Final - Circuit Family - Adoption
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-DR-453

Parties

Name E- LAND INC
Role Appellant
Status Active
Name J.A.K. LLC
Role Appellee
Status Active
Representations PETER A. PEAK, ESQ.
Name HON. DIANA L. MORELAND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix
On Behalf Of E. L.
Docket Date 2020-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's request for oral argument is denied as moot.
Docket Date 2020-02-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS E. L.
On Behalf Of E. L.
Docket Date 2020-02-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-12-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of E. L.
Docket Date 2019-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-12-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's "motion immediately requesting that this adoption be reversed due to violence in the household" is denied, without prejudice to seek whatever relief may be available in the trial court.
Docket Date 2019-12-09
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ REVERSE ADOPTION
On Behalf Of E. L.
Docket Date 2019-11-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PICTURES WITH FAMILY
On Behalf Of E. L.
Docket Date 2019-11-05
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Upon consideration, the court cancels oral argument in this case. The case will be decided by the court based upon the briefs and record.
Docket Date 2019-11-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER SETTING STATUS CONFERENCE HEARING BEFORE GENERAL MAGISTRATE ON UNIFORM MOTION CALENDAR AND PERMITTING THE PARTIES TO APPEAL TELEPHONICALLY
Docket Date 2019-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUESTING TELEPHONIC ORAL ARGUMENT HEARING ON 11/13/19
On Behalf Of E. L.
Docket Date 2019-10-15
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Appellant’s motion for an order directing Appellee “to issue medical records of adoptee” is denied as this court’s review is limited to the documents filed in the trial court, which are included in the record on appeal.
Docket Date 2019-10-11
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ RELEASE OF MEDICAL RECORDS
On Behalf Of E. L.
Docket Date 2019-08-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 13, 2019, at 11:00 A.M., before: Judge Patricia J. Kelly, Judge Edward C. LaRose, Judge Samuel J. Salario, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-06-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS E. L.
On Behalf Of E. L.
Docket Date 2019-06-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of J. A. K.
Docket Date 2019-05-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of E. L.
Docket Date 2019-05-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's request for oral argument incorporated into his brief will not be considered. Fla. R. App. P. 9.320.
Docket Date 2019-05-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of E. L.
Docket Date 2019-05-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant/E.L. filed in this court a "Motion to Dismiss and Remove OpposingAttorney for Acknowledgement of Fraudlent [sic] Adoption Filing" with attachments onMay 13, 2019. Appellant/E.L. previously filed in this court the same "Motion to Dismissand Remove Opposing Attorney for Acknowledgement of Fraudlent [sic] AdoptionFiling" without attachments on May 6, 2019, and it was denied by this court in an orderthat issued on May 9, 2019. The motion filed in this court on May 13, 2019, is denied asduplicative. Appellant/E.L. is cautioned that future duplicative filings may subjectAppellant to sanctions.
Docket Date 2019-05-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND REMOVE OPPOSING ATTORNEY FOR ACKNOWLEDGMENT OF FRAUDULENT ADOPTION FILING W/APPENDIX
On Behalf Of E. L.
Docket Date 2019-05-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ "Motion to Dismiss and Remove Opposing Attorney for Acknowledgement ofFraudlent Adoption Filing" is denied.
Docket Date 2019-05-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND REMOVE OPPOSING ATTORNEY FOR ACKNOWLEDGMENT OF FRAUDULENT ADOPTION FILING
On Behalf Of E. L.
Docket Date 2019-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ MORELAND **CONFIDENTIAL** 54 PAGES
Docket Date 2019-05-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2019-04-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The April 10, 2019, order to show cause is discharged.
Docket Date 2019-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ATTACHED LETTER FROM SON A.L.
On Behalf Of E. L.
Docket Date 2019-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of E. L.
Docket Date 2019-04-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ FINAL JUDGMENT OF STEPPARENT ADOPTION
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of E. L.
Docket Date 2019-04-10
Type Order
Subtype TPR/Dependency
Description depend/tpr final appeals/initial order
Docket Date 2019-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of E. L.
Docket Date 2019-04-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-02
Florida Limited Liability 2004-06-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State