Search icon

JARED SHAPIRO, LLC - Florida Company Profile

Company Details

Entity Name: JARED SHAPIRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JARED SHAPIRO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 2010 (15 years ago)
Document Number: L10000012337
FEI/EIN Number 800539292

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

Address: 160 NW 106TH AVE, PLANTATION, FL, 33324
Mail Address: 160 NW 106TH AVE, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPIRO JARED L Manager 160 NW 106TH AVE, PLANTATION, FL, 33324
SHAPIRO JARED L Agent 160 NW 106th Ave, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 160 NW 106TH AVE, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2013-03-12 160 NW 106TH AVE, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 160 NW 106th Ave, Plantation, FL 33324 -

Court Cases

Title Case Number Docket Date Status
Peter Anderson, Petitioner(s) v. SEMINOLE COUNTY, FLORIDA et al, Respondent(s) SC2023-1014 2023-07-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D23-1199;

Parties

Name Mr. Peter Anderson
Role Petitioner
Status Active
Name SEMINOLE COUNTY, FLORIDA
Role Respondent
Status Active
Representations Rebecca Rock McGuigan
Name JAMES JEFFERY DOWDY
Role Respondent
Status Active
Representations Hon. Blaise Trettis
Name Hon. Tonya Baccus Rainwater
Role Respondent
Status Active
Name JARED SHAPIRO, LLC
Role Respondent
Status Active
Name Hon. Susan Weindorf Stacy
Role Respondent
Status Active
Representations Jessica Lee Schwieterman
Name Hon. Philip Glen Archer
Role Respondent
Status Active
Name JAMES W. CARTER
Role Respondent
Status Active
Name Hon. Kenneth Russell Lester
Role Respondent
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active
Representations John N Knutton
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-18
Type Event
Subtype Fee Waiver
Description Fee Waiver
Docket Date 2023-07-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Mr. Peter Anderson
View View File
Docket Date 2023-07-18
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fifth District Court of Appeal on July 3, 2023, 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 Wheeler v. State, 296 So. 3d 895 (Fla. 2020); 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.
View View File
PETER ALLEN ANDERSON VS SEMINOLE COUNTY, FLORIDA, ET AL 5D2023-1199 2023-03-20 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-3310

Parties

Name Peter Allen Anderson
Role Petitioner
Status Active
Name JARED SHAPIRO, LLC
Role Respondent
Status Active
Name Seminole County, Florida
Role Respondent
Status Active
Representations Robert Blaise Trettis, John N. Knutton, Jessica Lee Schwieterman
Name Robert Blaise Trettis
Role Respondent
Status Active
Name Debra S. Nelson
Role Respondent
Status Active
Name Phil Archer
Role Respondent
Status Active
Name JAMES CARTER INC
Role Respondent
Status Active
Name Grant Maloy
Role Respondent
Status Active
Name Kenneth R. Lester, Jr.
Role Respondent
Status Active
Name Marlene M. Alva
Role Respondent
Status Active
Name Susan Stacy
Role Respondent
Status Active
Name J. Jeffery Dowdy
Role Respondent
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Tonja Rainwater
Role Respondent
Status Active
Name Melanie Chase
Role Respondent
Status Active

Docket Entries

Docket Date 2023-07-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-07-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-07-03
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2023-06-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ MAILBOX 06/27/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR COURT TO ORDER" MAILBOX 06/13/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-06-14
Type Response
Subtype Response
Description RESPONSE ~ TO 05/26 ORDER; MAILBOX 06/12/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED PET/APX W/I 20 DAYS
Docket Date 2023-06-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITION - MAILBOX 6/6/2023
On Behalf Of Peter Allen Anderson
Docket Date 2023-05-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 15 DYS FILE AMENDED PET/APX
Docket Date 2023-05-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPPLEMENTAL PETITION; PER 05/08 ORDER; MAILBOX 05/22/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-05-08
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 15 DYS FILE SUPPL PET...
Docket Date 2023-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ DENIED AS MOOT
Docket Date 2023-04-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE INDIGENCY AFFIDAVIT; AMENDED; MAILBOX 04/21/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-04-17
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2023-04-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of Peter Allen Anderson
Docket Date 2023-04-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ PT W/IN 10 DYS FILE AMENDED MOT EOT; LETTER TREATED AS MOT EOT; MOT STRICKEN
Docket Date 2023-03-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2023-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-20
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 3/16/2023
On Behalf Of Peter Allen Anderson
Docket Date 2023-03-20
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-08-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion ~ SPENCER CAUTIONED
Docket Date 2023-07-18
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC23-1014 CASE DISMISSED
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL ~ Filed by: Peter Allen Anderson; Mailbox 7/13/23
Docket Date 2023-04-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE INDIGENCY AFFIDAVIT; MAILBOX 04/07/23; STRICKEN PER 4/14 ORDER
On Behalf Of Peter Allen Anderson
PETER ALLEN ANDERSON VS SEMINOLE COUNTY, FLORIDA, ET AL. SC2023-0153 2023-01-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
5D22-1762

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
592019CA0033100000XX

Parties

Name Mr. Peter Anderson
Role Petitioner
Status Active
Name Hon. Blaise Trettis
Role Respondent
Status Active
Name Jarod Shapiro
Role Respondent
Status Active
Name JARED SHAPIRO, LLC
Role Respondent
Status Active
Name JAMES W. CARTER
Role Respondent
Status Active
Name HON. MARLENE M. ALVA, JUDGE
Role Respondent
Status Active
Name Hon. Philip Glen Archer
Role Respondent
Status Active
Name Hon. Grant Maloy
Role Respondent
Status Active
Representations John N Knutton
Name Tonja Rainwater
Role Respondent
Status Active
Name JAMES JEFFERY DOWDY
Role Respondent
Status Active
Name Hon. Debra Steinberg Nelson
Role Respondent
Status Active
Name Hon. Kenneth Russell Lester
Role Respondent
Status Active
Representations Jessica Lee Schwieterman
Name Hon. Melanie Freeman Chase
Role Respondent
Status Active
Name Hon. Susan Weindorf Stacy
Role Respondent
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Hon. Grant Maloy
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name SEMINOLE COUNTY, FLORIDA
Role Respondent
Status Active
Representations Samantha-Josephine Baker

Docket Entries

Docket Date 2023-01-31
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 Wheeler v. State, 296 So. 3d 895 (Fla. 2020); 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.
View View File
Docket Date 2023-01-31
Type Event
Subtype No Fee Required
Description No Fee Required ~ Other- Petition
Docket Date 2023-01-30
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2023-01-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Mr. Peter Anderson
View View File
Erica Korman, Appellant(s), v. Jared Shapiro, Appellee(s). 3D2021-2182 2021-11-05 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
18-29446

Parties

Name ERICA KORMAN
Role Appellant
Status Active
Representations Jordan Abramowitz
Name JARED SHAPIRO, LLC
Role Appellee
Status Active
Representations Jeffrey Rynor, PAMELA A. CHAMBERLIN
Name Hon. Marcia Del Rey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded for further proceedings.
View View File
Docket Date 2022-11-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-08-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ERICA KORMAN
Docket Date 2022-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ERICA KORMAN
Docket Date 2022-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 9/09/2022
Docket Date 2022-08-08
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 ERICA KORMAN
Docket Date 2022-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JARED SHAPIRO
Docket Date 2022-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JARED SHAPIRO
Docket Date 2022-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/11/2022
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/10/2022
Docket Date 2022-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JARED SHAPIRO
Docket Date 2022-04-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/11/2022
Docket Date 2022-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JARED SHAPIRO
Docket Date 2022-03-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ERICA KORMAN
Docket Date 2022-03-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on March 7, 2022, is granted, and the record on appeal is supplemented to include the documents that are contained in the “Appendix to Initial Brief.
Docket Date 2022-03-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF ON THE MERITS
On Behalf Of ERICA KORMAN
Docket Date 2022-03-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ONAPPEAL
On Behalf Of ERICA KORMAN
Docket Date 2022-02-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ERICA KORMAN
Docket Date 2022-02-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/13/2022
Docket Date 2022-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/11/2022
Docket Date 2022-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ERICA KORMAN
Docket Date 2021-12-30
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ERICA KORMAN
Docket Date 2021-11-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JARED SHAPIRO
Docket Date 2021-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4310658905 2021-04-28 0455 PPP 16122 Poppyseed Cir, Delray Beach, FL, 33484-6332
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 766
Loan Approval Amount (current) 766
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33484-6332
Project Congressional District FL-22
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 770.58
Forgiveness Paid Date 2021-12-09
7368048307 2021-01-28 0455 PPS 10350 W Bay Harbor Dr Apt 10TU, Bay Harbor Islands, FL, 33154-1295
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54962
Loan Approval Amount (current) 54962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Harbor Islands, MIAMI-DADE, FL, 33154-1295
Project Congressional District FL-24
Number of Employees 6
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55659.22
Forgiveness Paid Date 2022-05-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State