Search icon

JEEA, LLC

Company Details

Entity Name: JEEA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Feb 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000011931
FEI/EIN Number 202437276
Address: 6353 WEST ROGERS CIRCLE, #1 AND #2, BOCA RATON, FL, 33487
Mail Address: 6353 WEST ROGERS CIRCLE, #1 AND #2, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
EYAL AVIVA Agent 6353 WEST ROGERS CIRCLE, #1 AND #2, BOCA RATON, FL, 33487

President

Name Role Address
EYAL JACOB President 6353 W. ROGERS CIRCLE, BOCA RATON, FL, 33487

CO

Name Role Address
EYAL AVIVA CO 6353 W. ROGERS CIRCLE, BOCA RATON, FL, 33487

Secretary

Name Role Address
EYAL AMOS Secretary 6353 WEST ROGERS CIRCLE, #1 AND #2, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2006-11-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-11-03 6353 WEST ROGERS CIRCLE, #1 AND #2, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2006-11-03 6353 WEST ROGERS CIRCLE, #1 AND #2, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2006-11-03 6353 WEST ROGERS CIRCLE, #1 AND #2, BOCA RATON, FL 33487 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
JEEA, LLC AND JACOB EYAL VS BAYVIEW LOAN SERVICING, LLC 4D2017-0287 2017-01-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA005100XXXXMB

Parties

Name Jacob Eyal
Role Appellant
Status Active
Name JEEA, LLC
Role Appellant
Status Active
Representations KENNETH RAY NOBLE
Name Bayview Loan Servicing, LLC
Role Appellee
Status Active
Representations Alexis Fields, Craig B. Stein
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 2018-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's July 17, 2017 motion for appellate attorney's fees is granted. On remand, the trial court shall set 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 filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filed by Alexis Fields is denied without prejudice to seek costs in the trial court.
Docket Date 2017-09-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEEA, LLC
Docket Date 2017-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 09/05/2017
On Behalf Of JEEA, LLC
Docket Date 2017-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Bayview Loan Servicing, LLC
Docket Date 2017-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bayview Loan Servicing, LLC
Docket Date 2017-06-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 7 DAYS TO 7/10/17
On Behalf Of Bayview Loan Servicing, LLC
Docket Date 2017-06-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEEA, LLC
Docket Date 2017-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 6/15/17
On Behalf Of JEEA, LLC
Docket Date 2017-04-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' April 10, 2017 motion to supplement the record is granted, and the record is supplemented to include the transcripts listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JEEA, LLC
Docket Date 2017-04-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED 4/12/17**
On Behalf Of JEEA, LLC
Docket Date 2017-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 6/5/17
On Behalf Of JEEA, LLC
Docket Date 2017-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 460 Pages
Docket Date 2017-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of Bayview Loan Servicing, LLC
Docket Date 2017-02-17
Type Notice
Subtype Notice
Description Notice ~ OF PHYSICAL ADDRESSES FOR ALL PARTIES
On Behalf Of JEEA, LLC
Docket Date 2017-02-15
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's January 27, 2017 order requiring a notice containing the physical address of every party in the certificate of service to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2017-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEEA, LLC
Docket Date 2017-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2017-01-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-08-03
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State