Search icon

JACK ALEXANDER, LLC

Company Details

Entity Name: JACK ALEXANDER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Dec 2010 (14 years ago)
Document Number: L05000091147
FEI/EIN Number 650985428
Address: 2020 E. Sample Road, Lighthouse Point, FL, 33064, US
Mail Address: P.O.BOX 985, Pompano Beach, FL, 33061, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALEXANDER JACK Agent 2020 E. Sample Road, Lighthouse Point, FL, 33064

Managing Member

Name Role Address
ALEXANDER JACK Managing Member P.O.BOX 985, Pompano Beach, FL, 33061

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 2020 E. Sample Road, Lighthouse Point, FL 33064 No data
CHANGE OF MAILING ADDRESS 2021-04-06 2020 E. Sample Road, Lighthouse Point, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 2020 E. Sample Road, Lighthouse Point, FL 33064 No data
REINSTATEMENT 2010-12-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
BRAD ALEXANDER, et al., VS LOREN ALEXANDER, 3D2021-2268 2021-11-22 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-633

Parties

Name JACK ALEXANDER, LLC
Role Appellant
Status Active
Name BRAD ALEXANDER
Role Appellant
Status Active
Representations SCOTT A. WEISS
Name LOREN ALEXANDER
Role Appellee
Status Active
Representations STEVEN K. SCHWARTZ
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-03-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-03-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRAD ALEXANDER
Docket Date 2022-02-15
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-01-13
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BRAD ALEXANDER
Docket Date 2021-11-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LOREN ALEXANDER
Docket Date 2021-11-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 2, 2021.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State