Search icon

JANIE POE ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: JANIE POE ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JANIE POE ASSOCIATES, 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: 23 Jan 2007 (18 years ago)
Document Number: L07000008282
FEI/EIN Number 208348941

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

Address: 2 Cooper St, P.O. Box 90708, Camden, NJ, 08101, US
Mail Address: 2 Cooper St, P.O. Box 90708, Camden, NJ, 08101, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Donnell John J President 2 Cooper St, Camden, NJ, 08101
JANIE-MICHAELS, LLC Managing Member -
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093185 JANIE'S GARDEN PHASE I ACTIVE 2018-08-21 2028-12-31 - 2350 CENTRAL AVE, SARASOTA, FL, 34234
G08289900224 JANIE'S GARDEN EXPIRED 2008-10-15 2013-12-31 - 2350 CENTRAL AVENUE, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 2 Cooper St, P.O. Box 90708, Camden, NJ 08101 -
CHANGE OF MAILING ADDRESS 2020-01-16 2 Cooper St, P.O. Box 90708, Camden, NJ 08101 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-11-24 NRAI SERVICES, INC -

Court Cases

Title Case Number Docket Date Status
FATIMA WILLIAMS VS JANIE POE ASSOCIATES, LLC, ET AL. 2D2022-1348 2022-04-26 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
2021CC-003724NC

Parties

Name FATIMA WILLIAMS
Role Appellant
Status Active
Name JANIE POE ASSOCIATES, LLC
Role Appellee
Status Active
Representations CHARLES V. BARRETT, I I I, ESQ.
Name JANIE'S GARDEN
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, ROTHSTEIN-YOUAKIM, and STARGEL
Docket Date 2022-06-29
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to satisfy this court’sApril 27, 2022, fee order.
Docket Date 2022-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ BOEHM - REDACTED - 71 PAGES
Docket Date 2022-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-27
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2022-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of FATIMA WILLIAMS
Docket Date 2022-04-26
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-26
ANNUAL REPORT 2015-05-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State