Search icon

JACOB'S CLASSIC MARKET LLC

Company Details

Entity Name: JACOB'S CLASSIC MARKET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Aug 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L09000080568
FEI/EIN Number 270770027
Address: 1001 N FEDERAL HIGHWAY, 367, HALLANDALE, FL, 33009
Mail Address: 1001 N FEDERAL HIGHWAY, 367, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GALLEGOS JUAN Agent 1001 N FEDERAL HIGHWAY, HALLANDALE, FL, 33009

Manager

Name Role Address
GALLEGOS JUAN Manager 1001 N FEDERAL HIGHWAY SUITE 367, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000172519 POMEGRANATE MARKET EXPIRED 2009-11-05 2014-12-31 No data 1001 N. FEDERAL HIGHWAY, SUITE 367, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
LC AMENDMENT 2010-11-02 No data No data
REGISTERED AGENT NAME CHANGED 2010-11-02 GALLEGOS, JUAN No data
LC AMENDMENT 2010-07-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000403575 TERMINATED 1000000599695 BROWARD 2014-03-19 2024-03-28 $ 1,088.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001742494 LAPSED 53-2012CC-5711 POLK CTY CTY COURT 2013-04-23 2018-12-16 $8,188.84 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J13000476490 LAPSED 12-19874 CA06 CIRCUIT COURT IN DADE COUNTY 2013-01-31 2018-02-25 $68,100.01 SYSCO SOUTH FLORIDA, INC., 12500 NW 112TH COURT, MEDLEY, FLORIDA 33178
J12000163009 TERMINATED 1000000254613 BROWARD 2012-02-28 2032-03-07 $ 5,541.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000717343 TERMINATED 1000000237433 BROWARD 2011-10-18 2031-11-02 $ 6,891.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
AMERICAN CAPITAL ADVANCE, LLC VS SUPER CENTER, LLC, etc., et al. 4D2012-0966 2012-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-28392 CA

Parties

Name AMERICAN CAPITAL ADVANCE, LLC
Role Appellant
Status Active
Representations BRADY J. COBB
Name 1 PLUS SUPERCENTER
Role Appellee
Status Active
Name SUPER CENTER, LLC
Role Appellee
Status Active
Representations Richard F. Hussey
Name JACOB LHARAR
Role Appellee
Status Active
Name ORGALITE AHAN
Role Appellee
Status Active
Name VALUE OF ARCADIA, LLC
Role Appellee
Status Active
Name VALUE ONLY LLC
Role Appellee
Status Active
Name SUPERCENTER LLC
Role Appellee
Status Active
Name JACOB'S CLASSIC MARKET LLC
Role Appellee
Status Active
Name COBIE J. ELHARAR
Role Appellee
Status Active
Name ORGALITE DAHAN ELHARAR
Role Appellee
Status Active
Name ORGALITE P. DAHAN
Role Appellee
Status Active
Name YAACOB COBIE ELHARAR
Role Appellee
Status Active
Name HON. RICHARD D. EADE
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DIRECTIONS TO THE CLERK.
On Behalf Of AMERICAN CAPITAL ADVANCE, LLC
Docket Date 2013-05-15
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing
Docket Date 2012-08-08
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE ***SEALED/CONFIDENTIAL - REMOVED FROM ROA VOLUME 2***
Docket Date 2012-08-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AFFIDAVIT OF STACEY STABILE AND ANY REFERENCES TO THE MATTERS SET FORTH THEREIN IN APPELLANT'S BRIEF.
Docket Date 2012-06-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AFFIDAVIT ATTACHED TO INITIAL BRIEF
On Behalf Of SUPER CENTER, LLC
Docket Date 2012-07-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME.
On Behalf Of SUPER CENTER, LLC
Docket Date 2012-07-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORIGINAL ROA FROM THE L.T. (INDEX TO ROA ATTACHED)
On Behalf Of AMERICAN CAPITAL ADVANCE, LLC
Docket Date 2012-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of SUPER CENTER, LLC
Docket Date 2012-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ WITH APPENDIX
On Behalf Of SUPER CENTER, LLC
Docket Date 2012-06-19
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (1) (THREE COPIES FILED 6/20/12) E ***AFFIDAVIT ATTACHED AND REFERENCES IN APPELLANT'S BRIEF ARE STRICKEN--SEE 8/1/12 ORDER***
On Behalf Of AMERICAN CAPITAL ADVANCE, LLC
Docket Date 2012-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 6/17/12
Docket Date 2012-05-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Richard F. Hussey 370088
Docket Date 2012-05-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Brady J. Cobb
Docket Date 2012-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of AMERICAN CAPITAL ADVANCE, LLC
Docket Date 2012-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMERICAN CAPITAL ADVANCE, LLC

Documents

Name Date
REINSTATEMENT 2012-12-18
ANNUAL REPORT 2011-04-30
LC Amendment 2010-11-02
LC Amendment 2010-07-29
ANNUAL REPORT 2010-02-19
Florida Limited Liability 2009-08-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State