Search icon

TROIS J LLC

Company Details

Entity Name: TROIS J LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000002317
FEI/EIN Number 271622876
Address: 36 NE 45th Street, MIAMI, FL, 33137, US
Mail Address: 36 NE 45th Street, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lin John Agent 36 NE 45th Street, MIAMI, FL, 33137

Managing Member

Name Role Address
NEGREVERGNE JULIA Managing Member 429 NE 99th Street, MIAMI, FL, 33138

Co

Name Role Address
Lin James J Co 429 NE 99th Street, MIAMI, FL, 33138

Officer

Name Role Address
Lin James J Officer 429 NE 99th Street, MIAMI, FL, 33138

Auth

Name Role Address
Lin John Auth 36 NE 45th Street, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 36 NE 45th Street, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 Lin, John No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 36 NE 45th Street, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2014-02-23 36 NE 45th Street, MIAMI, FL 33137 No data

Court Cases

Title Case Number Docket Date Status
JULIA CECILE ELISE NEGREVERGNE, VS JOHN JOSEPH LIN, et al., 3D2021-2207 2021-11-09 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-7598

Parties

Name JULIA CECILE ELISE NEGREVERGNE
Role Appellant
Status Active
Representations EMILY JOYCE PHILLIPS, ROSA RIVERA
Name TROIS J LLC
Role Appellee
Status Active
Name JOHN JOSEPH LIN
Role Appellee
Status Active
Representations STEVEN A. NULLMAN, Raquel A. Rodriguez, NEAL L. SANDBERG
Name JPE PRODUCTIONS LLC
Role Appellee
Status Active
Name JAMES JOSEPH LIN
Role Appellee
Status Active
Name Hon. Christina Marie DiRaimondo
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JULIA CECILE ELISE NEGREVERGNE
Docket Date 2021-12-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-11-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN JOSEPH LIN
Docket Date 2021-11-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOHN JOSEPH LIN
Docket Date 2021-11-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JULIA CECILE ELISE NEGREVERGNE
Docket Date 2021-11-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 19, 2021.
Docket Date 2021-11-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOHN JOSEPH LIN
Docket Date 2021-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
Docket Date 2021-11-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State