Search icon

J & G HOLDINGS OF AVENTURA, LLC

Company Details

Entity Name: J & G HOLDINGS OF AVENTURA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Oct 2006 (18 years ago)
Document Number: L06000102707
FEI/EIN Number 261759450
Address: 20633 BISCAYNE BLVD, UNIT C4, AVENTURA, FL, 33180, US
Mail Address: 3501 MAGELLAN CIRCLE, UNIT 634, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STANTON ROGER Agent 712 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL, 33408

Manager

Name Role Address
SULTAN GENE Manager 3501 MAGELLAN CIR. UNIT 634, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07297900180 MASSAGE ENVY ACTIVE 2007-10-24 2027-12-31 No data 3501 MAGELLAN CIRCLE, UNIT 634, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-04 20633 BISCAYNE BLVD, UNIT C4, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2011-04-22 20633 BISCAYNE BLVD, UNIT C4, AVENTURA, FL 33180 No data

Court Cases

Title Case Number Docket Date Status
S.L., VS J & G HOLDINGS OF AVENTURA, LLC, etc., et al., 3D2018-1331 2018-07-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-20398

Parties

Name SAND L, LLC
Role Appellant
Status Active
Representations DAVID C. RASH, Ryan C. Tyler, MARIO R. GIOMMONI, Kimberly L. Boldt, JEFFREY D. MUELLER
Name J & G HOLDINGS OF AVENTURA, LLC
Role Appellee
Status Active
Representations BRADLEY D. SHWER, Rory Eric Jurman, Esther E. Galicia, Richard T. Woulfe, MARK A. RUTLEDGE
Name MASSAGE ENVY FRANCHISING, LLC
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Following review of appellant’s settlement status report filed on August 16, 2019, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-16
Type Notice
Subtype Notice
Description Notice ~ APPELLANT S.L.'S SETTLEMENT STATUS REPORT
On Behalf Of S.L.
Docket Date 2019-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, we defer ruling on appellee Massage Envy Franchising, LLC's motion to strike portions of the record on appeal and portions of the initial brief. Appellant's notice of settlement and request for a dismissal is granted, and the appeal is tolled for a period of twenty (20) days from the date of this order for the purposes stated in the motion. Appellant shall file a status report as to the status of the settlement no later than twenty (20) days from the date of this order. EMAS, C.J., and LOGUE and GORDO, JJ., concur.
Docket Date 2019-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT S.L.'S MOTION ADVISING COURT OF SETTLEMENT AND REQUEST FOR DISMISSAL
On Behalf Of S.L.
Docket Date 2019-07-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE MASSAGE ENVY FRANCHISING, LLC
On Behalf Of J & G Holdings of Aventura, LLC
Docket Date 2019-07-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE THE IRRELEVANT PORTIONS OF THE RECORD ON APPEAL AND MOTION TO STRIKE ALL PORTIONS OF APPELLANT'S INITIAL BRIEF THAT REFERENCE THE STRICKEN PORTIONS OF THE RECORD ON APPEAL AND/OR FACTS NOT PRESENTED TO OR CONSIDERED BY THE TRIAL COURT
On Behalf Of J & G Holdings of Aventura, LLC
Docket Date 2019-07-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of J & G Holdings of Aventura, LLC
Docket Date 2019-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Massage Envy Franchising, LLC’s unopposed motion for an extension of time to file the answer brief is granted to and including July 15, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR A FINAL 30-DAYEXTENSION OF TIME TO FILE THE ANSWER BRIEF
On Behalf Of J & G Holdings of Aventura, LLC
Docket Date 2019-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/14/19.
Docket Date 2019-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S SECOND AGREED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of J & G Holdings of Aventura, LLC
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Massage Envy Franchising, LLC)-60 days to 4/15/19
Docket Date 2019-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ TO FILE ANSWER BRIEF
On Behalf Of J & G Holdings of Aventura, LLC
Docket Date 2019-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of S.L.
Docket Date 2019-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of S.L.
Docket Date 2019-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s unopposed motion for an extension of time to file the initial brief is granted to and including January 11, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-12-31
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 S.L.
Docket Date 2018-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/2/19
Docket Date 2018-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S FOURTH AGREED NOTICE OF EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of S.L.
Docket Date 2018-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S THIRD AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of S.L.
Docket Date 2018-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/3/18
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/2/18
Docket Date 2018-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S SECOND AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of S.L.
Docket Date 2018-09-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S FIRST AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of S.L.
Docket Date 2018-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/3/18
Docket Date 2018-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee Massage Envy Franchising, LLC’s August 27, 2018 unopposed motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the May 1, 2018 transcript as stated in said motion.
Docket Date 2018-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of S.L.
Docket Date 2018-08-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of J & G Holdings of Aventura, LLC
Docket Date 2018-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J & G Holdings of Aventura, LLC
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-06-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of S.L.

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3977168501 2021-02-24 0455 PPS 20633 Biscayne Blvd, Aventura, FL, 33180-1551
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96548
Loan Approval Amount (current) 96548
Undisbursed Amount 0
Franchise Name Massage Envy
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-1551
Project Congressional District FL-24
Number of Employees 23
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97245.29
Forgiveness Paid Date 2021-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State