Search icon

AJAY DEVELOPMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: AJAY DEVELOPMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AJAY DEVELOPMENT GROUP 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: 30 Aug 2004 (21 years ago)
Document Number: L04000065417
FEI/EIN Number 550882883

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

Address: 3798 NW Adriatic Ln, Jensen Beach, FL, 34957, US
Mail Address: 3798 NW Adriatic Ln, Jensen Beach, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETTENCOURT A. JOHN Managing Member 975 NW Flagler Ave., Stuart, FL, 34994
BETTENCOURT DIANE Managing Member 975 NW Flagler Ave., Stuart, FL, 34994
BETTENCOURT A. JOHN Agent 975 NW Flagler Ave., Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000099063 FRANCHISE BRAND ADVISORS ACTIVE 2022-08-22 2027-12-31 - 975 NW FLAGLER AVE, APT 305, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-15 3798 NW Adriatic Ln, Jensen Beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2024-08-15 3798 NW Adriatic Ln, Jensen Beach, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 975 NW Flagler Ave., 305, Stuart, FL 34994 -

Court Cases

Title Case Number Docket Date Status
ANNE MARIE COROMINAS, as personal rep. of the estate of Patrocinio R. Libre, etc. VS AJAY DEVELOPMENT GROUP, LLC and AJAY TRANSPORTATION, INC., et al. 4D2018-0026 2018-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA000854

Parties

Name ANNE MARIE COROMINAS, as personal rep. of the Estate of Patrocinio R. Libre, etc.
Role Appellant
Status Active
Representations PHILIP A. GOLD, William D. Mueller, W. Aaron Daniel, Elliot B. Kula
Name ANNE MARIE COROMINAS
Role Appellant
Status Active
Name AJAY DEVELOPMENT GROUP LLC
Role Appellee
Status Active
Representations Brian Joseph Holland, Marcus Susen, Justin Parafinczuk
Name Koch Parafinczuk Wolf Susen
Role Appellee
Status Active
Name AJAY TRANSPORTATION INC.
Role Appellee
Status Active
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANNE MARIE COROMINAS, as personal rep. of the Estate of Patrocinio R. Libre, etc.
Docket Date 2018-10-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of AJAY DEVELOPMENT GROUP, LLC
Docket Date 2019-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee, Koch Parafinczuk Wolf Susen’s March 27, 2019 motion for rehearing and/or clarification is denied. Further, ORDERED that the appellant’s March 28, 2019 motion for rehearing is denied.
Docket Date 2019-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-04
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM NAME
On Behalf Of AJAY DEVELOPMENT GROUP, LLC
Docket Date 2019-04-04
Type Response
Subtype Response
Description Response
On Behalf Of AJAY DEVELOPMENT GROUP, LLC
Docket Date 2019-03-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ANNE MARIE COROMINAS, as personal rep. of the Estate of Patrocinio R. Libre, etc.
Docket Date 2019-03-28
Type Response
Subtype Response
Description Response
On Behalf Of ANNE MARIE COROMINAS, as personal rep. of the Estate of Patrocinio R. Libre, etc.
Docket Date 2019-03-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of AJAY DEVELOPMENT GROUP, LLC
Docket Date 2019-03-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellees, Koch Parafinczuk Wolf Susens' November 14, 2018 motion for appellate attorney's fees is denied.
Docket Date 2019-03-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2019-01-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-11-27
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ANNE MARIE COROMINAS, as personal rep. of the Estate of Patrocinio R. Libre, etc.
Docket Date 2018-11-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 29, 2019, at 10:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the Indian River State College Law Enforcement Academy. 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 2018-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 11/27/18)
On Behalf Of AJAY DEVELOPMENT GROUP, LLC
Docket Date 2018-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANNE MARIE COROMINAS, as personal rep. of the Estate of Patrocinio R. Libre, etc.
Docket Date 2018-10-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's October 26, 2018 motion to supplement the record is granted, and the record is supplemented to include the transcript from the April 26, 2017 hearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-10-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of AJAY DEVELOPMENT GROUP, LLC
Docket Date 2018-10-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AJAY DEVELOPMENT GROUP, LLC
Docket Date 2018-10-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AJAY DEVELOPMENT GROUP, LLC
Docket Date 2018-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of AJAY DEVELOPMENT GROUP, LLC
Docket Date 2018-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of AJAY DEVELOPMENT GROUP, LLC
Docket Date 2018-08-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/26/18
Docket Date 2018-08-08
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that, upon consideration of The Law Firm of Brian Holland, P.A.'s August 7, 2018 notice of appearance, the order under review, and the initial brief, Koch Parafinczuk Wolf Susen shall be added as an appellee to this case, and all future filings shall reflect this change.
Docket Date 2018-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AJAY DEVELOPMENT GROUP, LLC
Docket Date 2018-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANNE MARIE COROMINAS, as personal rep. of the Estate of Patrocinio R. Libre, etc.
Docket Date 2018-08-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANNE MARIE COROMINAS, as personal rep. of the Estate of Patrocinio R. Libre, etc.
Docket Date 2018-08-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ANNE MARIE COROMINAS, as personal rep. of the Estate of Patrocinio R. Libre, etc.
Docket Date 2018-06-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/06/18
Docket Date 2018-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ANNE MARIE COROMINAS, as personal rep. of the Estate of Patrocinio R. Libre, etc.
Docket Date 2018-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ANNE MARIE COROMINAS, as personal rep. of the Estate of Patrocinio R. Libre, etc.
Docket Date 2018-06-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/06/18
Docket Date 2018-04-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: RESOLUTION OF POST-JUDGMENT MOTIONS SO THAT APPEAL CAN RECOMMENCE
On Behalf Of ANNE MARIE COROMINAS, as personal rep. of the Estate of Patrocinio R. Libre, etc.
Docket Date 2018-03-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants' March 5, 2018 status report, the presiding judge of the circuit court is ORDERED to conduct a hearing and rule on the pending motion for reconsideration by April 13, 2018.
Docket Date 2018-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (2918 PAGES)
Docket Date 2018-03-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ANNE MARIE COROMINAS, as personal rep. of the Estate of Patrocinio R. Libre, etc.
Docket Date 2018-01-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's January 9, 2018 motion to dismiss is denied. Further ORDERED that appellant's January 24, 2018 motion for extension of time to file response to the motion to dismiss is denied as moot. Further ORDERED that the above-styled case is stayed until the trial court disposes of the motion for reconsideration and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(i)(3). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2018-01-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ANNE MARIE COROMINAS, as personal rep. of the Estate of Patrocinio R. Libre, etc.
Docket Date 2018-01-26
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of ANNE MARIE COROMINAS, as personal rep. of the Estate of Patrocinio R. Libre, etc.
Docket Date 2018-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ANNE MARIE COROMINAS, as personal rep. of the Estate of Patrocinio R. Libre, etc.
Docket Date 2018-01-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of AJAY DEVELOPMENT GROUP, LLC
Docket Date 2018-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AJAY DEVELOPMENT GROUP, LLC
Docket Date 2018-01-04
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. 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 2018-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANNE MARIE COROMINAS, as personal rep. of the Estate of Patrocinio R. Libre, etc.

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State