Search icon

JJ ATLANTIC INVESTMENT GROUP, LLC

Company Details

Entity Name: JJ ATLANTIC INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000000551
FEI/EIN Number 203664653
Address: 225 WATER ST, STE 2100, JACKSONVILLE, FL, 32202, US
Mail Address: 225 WATER ST, STE 2100, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LEE JERRY C Agent 225 WATER ST, JACKSONVILLE, FL, 32202

President

Name Role Address
LEE JERRY C President 225 WATER ST, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 225 WATER ST, STE 2100, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2019-04-16 225 WATER ST, STE 2100, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 225 WATER ST, STE 2100, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2018-10-09 LEE, JERRY C No data
REINSTATEMENT 2018-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
Juan Li, Lianzhong Liu and Wuhan Fumao Farming & Forestry Technology Co., Ltd., Appellant(s), v. Jerry Chuan Lee a/k/a Chuanxiang Li, Lijun Qin a/k/a Lily Qin, JJ Atlantic Investment Group, LLC, Lkiki Company, LLC and Anthony Brian Smith a/k/a Brian Smith, Appellee(s). 5D2024-3005 2024-10-31 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2014-CA-8151

Parties

Name Juan Li
Role Appellant
Status Active
Representations David H Charlip, Eric Kolar
Name Lianzhong Liu
Role Appellant
Status Active
Name Wuhan Fumao Farming & Forestry Technology Co., Ltd.
Role Appellant
Status Active
Name Jerry Chuan Lee
Role Appellee
Status Active
Representations Brandon Stuart Vesely, Geddes Dowling Anderson, Jr., Hongwei Shang
Name Chuanxiang Li
Role Appellee
Status Active
Name Lijun Qin
Role Appellee
Status Active
Name Lily Qin
Role Appellee
Status Active
Name JJ ATLANTIC INVESTMENT GROUP, LLC
Role Appellee
Status Active
Name LKIKI COMPANY LLC
Role Appellee
Status Active
Name Anthony Brian Smith
Role Appellee
Status Active
Name BRIAN SMITH AND COMPANY, INC.
Role Appellee
Status Active
Name Hon. Michael Scott Sharrit
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order
Description Order Travel Together/Consolidate; PARTIES W/IN 10 DYS ADVISE THIS COURT RE: CONSOLIDATION OF CASE NUMBERS 5D2024-2998 AND 5D2024-3005
View View File
Docket Date 2024-11-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-10-31
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-31
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 10/29/2024
Docket Date 2024-12-18
Type Order
Subtype Order
Description Order on Motion to Be Excused form In Person Attendance at Mediation; MOT GRANTED; AA PERMITTED TO CONDUCT MEDIATION VIA ZOOM...
View View File
Docket Date 2024-12-16
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator; ATTY A. THOMAS MIHOK APPOINTED AS MEDIATOR
View View File
Docket Date 2024-12-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Juan Li
View View File
Docket Date 2024-12-03
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-12-02
Type Order
Subtype Order to Travel Together
Description Order to Travel Together; CASE NUMBERS 5D2024-2998 AND 5D2024-3005 TRAVEL TOGETHER; ASSIGNED TO SAME PANEL; MAINTAIN SEP BRIEFING; ROA FILE IN EACH CASE
View View File
Docket Date 2024-12-02
Type Response
Subtype Response
Description Response to 11/13 Order - "Agreed Response"
On Behalf Of Juan Li
Jerry Chuan Lee a/k/a Chuanxiang Li, Lijun Qin a/k/a Lily Qin, JJ Atlantic Investment Group, LLC, and Lkiki Company, LLC, Appellant(s), v. Juan Li, Lianzhong Liu, Wuhan Fumao Farming & Forestry Technology Co., Ltd., and Anthony Brian Smith a/k/a Brian Smith, Appellee(s). 5D2024-2998 2024-10-30 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2014-CA-8151

Parties

Name Jerry Chuan Lee
Role Appellant
Status Active
Representations Brandon Stuart Vesely, Hongwei Shang, Geddes Dowling Anderson, Jr.
Name Chuanxiang Li
Role Appellant
Status Active
Name Lijun Qin
Role Appellant
Status Active
Name Lily Qin
Role Appellant
Status Active
Name JJ ATLANTIC INVESTMENT GROUP, LLC
Role Appellant
Status Active
Name LKIKI COMPANY LLC
Role Appellant
Status Active
Name Juan Li
Role Appellee
Status Active
Representations David H Charlip, Eric Kolar
Name Lianzhong Liu
Role Appellee
Status Active
Name Wuhan Fumao Farming & Forestry Technology Co., Ltd.
Role Appellee
Status Active
Name Anthony Brian Smith
Role Appellee
Status Active
Name BRIAN SMITH AND COMPANY, INC.
Role Appellee
Status Active
Name Hon. Michael Scott Sharrit
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order
Description Order Travel Together/Consolidate; PARTIES W/IN 10 DYS ADVISE THIS COURT RE: CONSOLIDATION OF CASE NUMBERS 5D2024-2998 AND 5D2024-3005
View View File
Docket Date 2024-11-01
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 10/28/2024
Docket Date 2024-12-18
Type Order
Subtype Order
Description Order; MOT GRANTED; AE'S PERMITTED TO CONDUCT MEDIATION VIA ZOOM...
View View File
Docket Date 2024-12-16
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator; ATTY A. THOMAS MIHOK APPOINTED AS MEDIATOR
View View File
Docket Date 2024-12-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Jerry Chuan Lee
View View File
Docket Date 2024-12-03
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-12-02
Type Order
Subtype Order to Travel Together
Description Order to Travel Together; CASE NUMBERS 5D2024-2998 AND 5D2024-3005 TRAVEL TOGETHER; ASSIGNED TO SAME PANEL; MAINTAIN SEP BRIEFING; ROA FILE IN EACH CASE
View View File
Docket Date 2024-11-26
Type Response
Subtype Response
Description AA'S Response to 11/13 ORDER
On Behalf Of Jerry Chuan Lee

Documents

Name Date
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State