Entity Name: | MJ VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MJ VENTURES, 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: | 25 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2018 (7 years ago) |
Document Number: | L05000052266 |
FEI/EIN Number |
203301628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11858 179th Court North, Jupiter, FL, 33478, US |
Mail Address: | 11858 179th Court North, Jupiter, FL, 33478, US |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOCH Jennifer | Manager | 11858 179th CT N, JUPITER, FL, 33478 |
KERN MICHAEL | Manager | 11858 179th CT N, JUPITER, FL, 33478 |
KERN JEROME | Manager | 11858 179th Court North, Jupiter, FL, 33478 |
Kern Michael | Agent | 11858 179th Court North, Jupiter, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-28 | 11858 179th Court North, Jupiter, FL 33478 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-28 | 11858 179th Court North, Jupiter, FL 33478 | - |
CHANGE OF MAILING ADDRESS | 2021-03-28 | 11858 179th Court North, Jupiter, FL 33478 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-25 | Kern, Michael | - |
REINSTATEMENT | 2018-01-29 | - | - |
REINSTATEMENT | 2018-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2009-11-12 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MJ VENTURES, LLC, et al., VS KATIE D'AMORE, et al., | 3D2018-2592 | 2018-12-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MJ VENTURES, LLC |
Role | Appellant |
Status | Active |
Representations | DAVID B. SHELTON, Hillary Jacey Kaps, DOUGLAS B. BROWN |
Name | Jerome Kern |
Role | Appellant |
Status | Active |
Name | Katie D'Amore |
Role | Appellee |
Status | Active |
Representations | GEORGE W. WICKHORST |
Name | MIDTOWN MASSAGE, INC |
Role | Appellee |
Status | Active |
Name | Hon. Bertila Soto |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. BRONWYN C. MILLER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-04-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-04-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-04-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the notice of stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2019-04-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF STIPULATION FOR DISMISSAL OF APPEAL |
On Behalf Of | MJ Ventures, LLC |
Docket Date | 2019-04-10 |
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 | 2019-02-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MJ Ventures, LLC |
Docket Date | 2019-02-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MJ Ventures, LLC |
Docket Date | 2018-12-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/2/19 |
Docket Date | 2018-12-27 |
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 | MJ Ventures, LLC |
Docket Date | 2018-12-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-12-26 |
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 | 2018-12-26 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | MJ Ventures, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-25 |
AMENDED ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-25 |
AMENDED ANNUAL REPORT | 2018-06-22 |
REINSTATEMENT | 2018-01-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7433997409 | 2020-05-16 | 0455 | PPP | 11858 179TH CT N, Jupiter, FL, 33478 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State