Search icon

JASS PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: JASS PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASS PROPERTIES 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: 09 Aug 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2006 (19 years ago)
Document Number: L05000077985
FEI/EIN Number 203577561

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

Address: 10655 LADYPALM LANE, UNIT B, BOCA RATON, FL, 33498, US
Mail Address: 10655 LADYPALM LANE, UNIT B, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGEL STEPHEN G Managing Member 10655 LADYPALM LN, Boca Raton, FL, 33498
SIEGEL SALLY Managing Member 4338 LAVENDER DR, PALM HARBOUR DR, FL, 34685
SIEGEL ANDREW L Agent 10655 LADYPALM LANE, BOCA RATON, FL, 33498
SIEGEL ANDREW L Managing Member 10655 LADYPALM LANE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 10655 LADYPALM LANE, UNIT B, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2024-01-25 10655 LADYPALM LANE, UNIT B, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 10655 LADYPALM LANE, BOCA RATON, FL 33498 -
CANCEL ADM DISS/REV 2006-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
JASS PROPERTIES, LLC VS CITY OF NORTH LAUDERDALE, etc. 4D2011-4830 2011-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-2086 CACE

Parties

Name JASS PROPERTIES LLC
Role Appellant
Status Active
Representations James Clinton Brady, Samuel S. Goren
Name CITY OF NORTH LAUDERDALE
Role Appellee
Status Active
Representations Michael D. Cirullo
Name HON. DAVID KRATHEN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2012-08-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2012-07-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of JASS PROPERTIES, LLC
Docket Date 2012-06-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA James C. Brady 0154804
Docket Date 2012-06-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (1) (3 COPIES FILED 6/13/12)
On Behalf Of JASS PROPERTIES, LLC
Docket Date 2012-05-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of CITY OF NORTH LAUDERDALE
Docket Date 2012-05-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4)
On Behalf Of JASS PROPERTIES, LLC
Docket Date 2012-05-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS INITIAL BRIEF
Docket Date 2012-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of JASS PROPERTIES, LLC
Docket Date 2012-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2012-04-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 12 DAYS TO 5/1/12
Docket Date 2012-02-29
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2012-02-24
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2012-01-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 1/11/12
On Behalf Of JASS PROPERTIES, LLC
Docket Date 2012-01-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ PER DOBRICK ORDER
Docket Date 2012-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-01-05
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick
Docket Date 2011-12-30
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JASS PROPERTIES, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State