Search icon

JAK MORTGAGE, LLC - Florida Company Profile

Company Details

Entity Name: JAK MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAK MORTGAGE, 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: 14 Jul 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L09000067689
FEI/EIN Number 270550514

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

Mail Address: 19333 COLLINS AVE #405, SUNNY ISLES BEACH, FL, 33160, US
Address: 19333 COLLINS AVE #405, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL AMY Managing Member 19333 COLLINS AVE #405, SUNNY ISLES BEACH, FL, 33160
MALONEY KEVIN Managing Member 5 E 17TH ST 2ND FLOOR, NEW YORK, NY, 10003
MCDANIEL AMY Agent 19333 COLLINS AVE #405, SUNNY ISLES, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000041171 JAK, LLC EXPIRED 2010-05-10 2015-12-31 - 19333 COLLINS AVE, #405, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 19333 COLLINS AVE #405, SUNNY ISLES, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 19333 COLLINS AVE #405, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2013-02-22 19333 COLLINS AVE #405, SUNNY ISLES, FL 33160 -
REGISTERED AGENT NAME CHANGED 2013-02-22 MCDANIEL, AMY -
LC AMENDMENT 2010-02-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000223532 TERMINATED 1000000210683 DADE 2011-04-06 2021-04-13 $ 2,612.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
U.S. BANK, N.A. VS JAK MORTGAGE, LLC 3D2016-1293 2016-06-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-16654

Parties

Name U.S. Bank, N.A.
Role Appellant
Status Active
Representations Shaib Y. Rios
Name JAK MORTGAGE, LLC
Role Appellee
Status Active
Representations LAWRENCE A. CAPLAN
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-06-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-03-31
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-03-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to re-schedule o/a
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-03-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-02-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s second motion for extension of time to comply with the Court¿s December 9, 2016 order is granted to and including fifteen (15) days from the date of this order.
Docket Date 2017-02-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH COURT'S JAN 27, 2017 ORDER
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to comply to the Court¿s December 9, 2016 order is granted to and including fifteen (15) days from the date of this order.
Docket Date 2017-01-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to comply with court's Dec 9, 2016 order
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-12-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Notwithstanding the fact that this appeal is from an order denying relief from judgment as contemplated by Rule 9.130(a)(5), appellant shall, within fifty (50) days, cause the clerk of the lower tribunal to forward to this Court the entire trial court record of case no.: 2012-016654-CA-01; the record shall be prepared pursuant to Rule 9.110(e) and Rule 9.200 This cause is removed from the January 23, 2017 oral argument calendar.SUAREZ, C.J., and LAGOA and SCALES, JJ., concur.
Docket Date 2016-10-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-08-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-07-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAK MORTGAGE, LLC
Docket Date 2016-07-11
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/10/16
Docket Date 2016-06-09
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 U.S. Bank, N.A.
Docket Date 2016-06-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of U.S. Bank, N.A.

Documents

Name Date
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-05-11
LC Amendment 2010-02-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State