Entity Name: | JCS SOUTH BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JCS SOUTH BEACH, 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. |
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 Mar 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L11000032709 |
FEI/EIN Number |
451452166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4333 COLLINS AVENUE, EXECUTIVE OFFICE, MIAMI, FL, 33140, US |
Mail Address: | 4333 COLLINS AVENUE, EXECUTIVE OFFICE, MIAMI, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEISS CHARLES | Manager | 1860 FLATBUSH AVENUE, BROOKLYN, NY, 11210 |
NEISS JACOB | Manager | 1860 FLATBUSH AVENUE, BROOKLYN, NY, 11210 |
SHEFFMAN S. DESQ | Agent | 1688 MERIDIAN AVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-22 | SHEFFMAN, S. DAVID, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-22 | 1688 MERIDIAN AVE, # 700, MIAMI BEACH, FL 33139 | - |
LC AMENDMENT | 2014-09-17 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LBMP HOLDINGS, LLC, et al., VS BIARRITZ GH, LLC, et al., | 3D2017-1813 | 2017-08-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AJK 21ST STREET, LLC |
Role | Appellant |
Status | Active |
Name | LBMP HOLDINGS, LLC |
Role | Appellant |
Status | Active |
Representations | Amy Steele Donner, Jason R. Alderman, Troy A. Tolentino, Mark F. Raymond, Beverly A. Pohl, Cristina Alonso |
Name | BIARRITZ GH, LLC |
Role | Appellee |
Status | Active |
Representations | Josh M. Rubens, Alan J. Kluger, MICHAEL J. HIGER, COLLEEN A. MARANGES |
Name | PRETZEL JJG ENTERPRISES, LLC |
Role | Appellee |
Status | Active |
Name | MAJOJAHA, LLC, SJG21, LLC |
Role | Appellee |
Status | Active |
Name | RS GAYNOR, LLC |
Role | Appellee |
Status | Active |
Name | JCS SOUTH BEACH, LLC |
Role | Appellee |
Status | Active |
Name | EINBINDER MILFORD LLC |
Role | Appellee |
Status | Active |
Name | 1986 YOUNG FAMILY LIMITED PARTNERSHIP |
Role | Respondent |
Status | Active |
Name | SJG21, LLC |
Role | Respondent |
Status | Active |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2017-08-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-08-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-08-30 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners' notice of voluntary dismissal based on mootness is recognized by the Court, and this petition for writ of mandamus is hereby dismissed. |
Docket Date | 2017-08-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-08-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | LBMP HOLDINGS, LLC |
Docket Date | 2017-08-14 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of mandamus. Respondents need not reassert the legal authorities and arguments set forth in their corrected suggestion of mootness. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2017-08-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of Service of the Parties' Pleadings Subsequent to Petition For Mandamus |
On Behalf Of | LBMP HOLDINGS, LLC |
Docket Date | 2017-08-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to RSs' corrected suggestion of mootness. |
On Behalf Of | LBMP HOLDINGS, LLC |
Docket Date | 2017-08-10 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ Corrected Suggestion of Mootness |
On Behalf Of | BIARRITZ GH, LLC |
Docket Date | 2017-08-09 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | LBMP HOLDINGS, LLC |
Docket Date | 2017-08-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due. |
Docket Date | 2017-08-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | LBMP HOLDINGS, LLC |
Docket Date | 2017-08-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-08-09 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ Related case: 16-2433 |
On Behalf Of | LBMP HOLDINGS, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-12 |
LC Amendment | 2014-09-17 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State