Search icon

JUPITER RANDOLPH 18, LLC - Florida Company Profile

Company Details

Entity Name: JUPITER RANDOLPH 18, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUPITER RANDOLPH 18, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000059591
FEI/EIN Number NOT APPLICABLE

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

Address: 2025 TYLER STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2025 TYLER STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAADA Mark Managing Member 2025 TYLER STREET, HOLLYWOOD, FL, 33020
SAADA Philip Managing Member 2025 TYLER STREET, HOLLYWOOD, FL, 33020
SAADA James L Manager 2025 Tyler Street, Hollywood, FL, 33020
SAADA Mark Manager 2025 Tyler Street, Hollywood, FL, 33020
SAADA Philip Manager 2025 Tyler Street, Hollywood, FL, 33020
SAADA Mark Agent 2025 TYLER STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-04-24 SAADA, Mark -

Court Cases

Title Case Number Docket Date Status
ROBERT ALLEN TRIBBLE, JR. VS JUPITER RANDOLPH 18, LLC. SC2017-0039 2017-01-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D15-4438

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA000381XXXXMB

Parties

Name Robert Tribble, Jr.
Role Petitioner
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active
Name JUPITER RANDOLPH 18, LLC
Role Respondent
Status Active
Representations STEPHANIE A. GRIFFIN, KENNETH LOUIS MINERLEY

Docket Entries

Docket Date 2017-02-13
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ RE: DCA REHEARING (DENIED 01/27/2017) **02/14/17: DUPLICATE COPY FILED**
On Behalf Of Robert Tribble, Jr.
View View File
Docket Date 2017-02-10
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ 02/10/17: ORDERED that the appellant's December 21, 2016 "motion for rehearing en banc or alternate certificate of conflict with other case law" is denied.
View View File
Docket Date 2017-02-10
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ RE: DCA REHEARING (DENIED 01/27/2017)
On Behalf Of Robert Tribble, Jr.
View View File
Docket Date 2017-01-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-01-11
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2017-01-11
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Fourth District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2017-01-10
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2017-01-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "NOTICE OF APPEAL TO SUPREME COURT" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of Robert Tribble, Jr.
View View File
Docket Date 2017-02-14
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
ROBERT ALLEN TRIBBLE, JR. VS JUPITER RANDOLPH 18 LLC, et al. 4D2015-4438 2015-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA000381XXXMB

Parties

Name ROBERT ALLEN TRIBBLE, JR.
Role Appellant
Status Active
Name T I LIMITED LIMITED
Role Appellee
Status Active
Name JUPITER RANDOLPH 18, LLC
Role Appellee
Status Active
Representations Kenneth L. Minerley, STEPHANIE GRIFFIN
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-14
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-39
Docket Date 2017-01-27
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2017-01-11
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-39
Docket Date 2017-01-10
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-01-09
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2016-12-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's December 5, 2016 motion for rehearing is denied as untimely.
Docket Date 2016-12-21
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ **OR** ALTERNATE CERTIFICATE OF CONFLICT WITH CASE LAW
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2016-12-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2016-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that the appellant's June 29, 2016 motion for reconsideration of order to strike portions of reply brief is denied.
Docket Date 2016-06-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "RECONSIDERATION"
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2016-06-22
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee's June 8, 2016 motion to strike is granted. Appellant may file an amended reply brief, within ten (10) days from the date of this order, omitting the appendix and omitting any references to documents in the appendix, as the documents were not before the trial court below. Appellant is reminded that this court can only consider documents included in the record below and cannot accept new evidence.
Docket Date 2016-06-15
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2016-06-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF REPLY BRIEF
On Behalf Of JUPITER RANDOLPH 18 LLC
Docket Date 2016-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 16, 2016 motion for extension of time is granted. The reply brief was filed May 19, 2016.
Docket Date 2016-05-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN 6/22/16**
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2016-05-19
Type Record
Subtype Appendix
Description Appendix ~ **STRICKEN 6/22/16**TO REPLY BRIEF
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2016-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2016-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JUPITER RANDOLPH 18 LLC
Docket Date 2016-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 31, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 2, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JUPITER RANDOLPH 18 LLC
Docket Date 2016-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Jupiter Randolph 18, LLC's February 29, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 1, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JUPITER RANDOLPH 18 LLC
Docket Date 2016-02-24
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant's February 3, 2016 motion for rehearing is denied.
Docket Date 2016-02-11
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that upon receipt of appellant's February 8, 2016 initial brief, the appellant's January 20, 2016 affidavit shall be redocketed as an affidavit. Appellant's initial brief is deemed filed as of the date of this order. All time frames run from the date of this order.
Docket Date 2016-02-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2016-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2016-02-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ ORDERED that the appellant's February 3, 2016 motion for reconsideration is granted. Appellant's January 20, 2016 affidavit will be treated as appellant's initial brief. All remaining time frames shall run from the date of the order.
Docket Date 2016-02-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 1/27/16 ORDER
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2016-01-27
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant¿s January 20, 2016 verified motion for emergency relief/stay is denied.
Docket Date 2016-01-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ **RECONSIDERATION GRANTED- AFFIDAVIT TREATED AS THE INITIAL BRIEF, SEE 2/5/16 ORDER** ORDERED sua sponte that the appellant's January 20, 2016 affidavit is stricken as unauthorized.
Docket Date 2016-01-20
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ *MOTION MOVED TO CONFIDENTIAL *
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2016-01-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ **AFFIDAVIT REDOCKETED AS AN AFFIDAVIT, SEE 2/11/16 ORDER** **TREATED AS THE INITIAL BRIEF SEE 2/5/16 ORDER**
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2016-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 23, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-12-29
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-12-23
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 ROBERT ALLEN TRIBBLE, JR.
Docket Date 2015-12-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 12/9/15
Docket Date 2015-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2015-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
ROBERT ALLEN TRIBBLE, JR. VS JUPITER RANDOLPH 18, LLC., et al. 4D2015-2041 2015-05-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA000381XXXXMB

Parties

Name ROBERT ALLEN TRIBBLE, JR.
Role Appellant
Status Active
Name JUPITER RANDOLPH 18, LLC
Role Respondent
Status Active
Representations Kenneth L. Minerley
Name T I LIMITED LIMITED
Role Respondent
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-28
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ Upon consideration of appellant's July 31, 2015 response and August 4, 2015 petition, it is ORDERED that the above-styled appeal is dismissed as to the portion of the order striking the jury trial demand. This type of order is not appropriate for certiorari or interlocutory appellate review. See Jaye v. Royal Saxon, Inc., 720 So. 2d 214, 214 (Fla. 1998). This dismissal is without prejudice to appellant to raise this issue on plenary appeal. It is further ORDERED that the appeal of the portion of the order permitting inspection of the subject property is treated as a petition for writ of certiorari. The court notes appellant's August 4, 2015 filing of his petition. No further petition shall be filed unless by further order of this court.
Docket Date 2015-08-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2015-08-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2015-07-31
Type Response
Subtype Response
Description Response ~ TO 5/29/15 ORDER
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2015-07-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Palm Beach
Docket Date 2015-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-07-14
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's July 10, 2015 motion to reopen case is granted, and the above-styled appeal is reinstated. Appellant shall comply with this court's May 29, 2015 orders within thirty (30) days from the date of this order; further,ORDERED the clerk of the circuit court shall notify this court concerning the outcome of appellant's application for indigent status.
Docket Date 2015-07-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2015-07-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ **REINSTATED 7/14/15**ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's May 29, 2015 orders directing appellant to pay the filing fee and to file a statement for basis of jurisdiction.
Docket Date 2015-07-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 7/14/15**
Docket Date 2015-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-26
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2015-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **APPEAL OF PORTION OF THE ORD PERMITTING INSPECTION OF THE SUBJECT PROPERTY TREATED AS A PETITION-SEE 8/28/15 ORDER**
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2015-11-05
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 4, 2015 ¿application for writ of prohibition and/or certiorari¿ is hereby dismissed in part, to the extent it seeks review of a May 28, 2015 order, for failure to comply with this court¿s order dated September 30, 2015, requiring the petitioner to furnish this court with a copy of the May 28, 2015 order and to show cause why the petition should not be dismissed as untimely as to that order; furtherORDERED that the balance of the petition is denied on the merits.
Docket Date 2015-11-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ DISMISSED/DENIED
Docket Date 2015-09-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The petitioner timely invoked this court's jurisdiction to review the April 30, 2015 order which the petitioner attached to his notice of appeal; however, the "application for writ of prohibition and/or writ of certiorari" (the petition) which he filed with this Court on August 4, 2015, seeks review also of a May 28, 2015 order, which is not included in his appendix. Accordingly, it is ORDERED that within ten (10) days petitioner shall file (1) a copy of the May 28, 2015 order sought to be reviewed, and (2) a response in which he is to show cause why the petition for writ of certiorari should not be dismissed as untimely as to the May 28, 2015 order. Fla. R. App. P. 9.100(c).
Docket Date 2015-05-29
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order appealed is an appealable order; furtherAppellee may file a response within ten (10) days of service of that statement.

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State