Search icon

JGLJR, LLC - Florida Company Profile

Company Details

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

JGLJR, 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: 05 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000040390
FEI/EIN Number 451487255

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

Address: 10170 Stonehenge Circle, Boynton Beach, FL, 33437, US
Mail Address: 10170 Stonehenge Circle, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGAGNEUR JEAN G Managing Member 10170 Stonehenge Circle, Boynton Beach, FL, 33437
LEGAGNEUR JEAN G Agent 10170 Stonehenge Circle, Boynton Beach, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045790 GL ESQUIRE CONSULTING EXPIRED 2014-05-08 2019-12-31 - P.O. BOX 3275, BOYNTON BEACH, FL, 33424

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-30 10170 Stonehenge Circle, #916, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2013-04-30 10170 Stonehenge Circle, #916, Boynton Beach, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 10170 Stonehenge Circle, #916, Boynton Beach, FL 33437 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000082964 LAPSED 1826639CA34 11TH. JUDICIAL CIRCUIT, 2018-10-16 2024-02-07 $1,429,320.78 H. ROODBEEN BEHEER B.V., 712 U.S. HIGHWAY ONE, 400, NORTH PALM BEACH
J15000491700 LAPSED 15-2394 CA 22 BROWARD CIRCUIT CIVIL 2015-04-10 2020-04-22 $26,499.00 TENZER PLLC, 1001 BRICKELL BAY DRIVE, SUITE 1812, MIAMI, FL 33131
J15000340048 LAPSED 14-26564 CA 21 11TH JUDIDICIAL, MIAMI DADE CO 2015-02-10 2020-03-09 $200,000.00 BETTINA O'MARA, C/O DIANA L. FITZGERALD, ESQ., 1001 BRICKELL BAY DR., SUITE 1714, MIAMI, FL 33131

Court Cases

Title Case Number Docket Date Status
J. GERARD LEGAGNEUR, JR., etc., et al., VS BETTINA O'MARA, etc., 3D2015-2708 2015-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-26564

Parties

Name J. GERARD LEGAGNEUR, JR.
Role Appellant
Status Active
Representations J. GERARD LEGAGNEUR, JR.
Name JGLJR, LLC
Role Appellant
Status Active
Name Bettina O'Mara
Role Appellee
Status Active
Representations DIANA L. FITZGERALD, ERICA CANAS
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-05-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of J. GERARD LEGAGNEUR, JR.
Docket Date 2016-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 5/25/16
Docket Date 2016-05-09
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 J. GERARD LEGAGNEUR, JR.
Docket Date 2016-04-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME ( VII ).
Docket Date 2016-04-26
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee¿s April 14, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2016-04-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bettina O'Mara
Docket Date 2016-04-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Bettina O'Mara
Docket Date 2016-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s second motion for an extension of time to file the answer brief is granted to and including fourteen (14) days from the date of this order.
Docket Date 2016-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Bettina O'Mara
Docket Date 2016-02-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/6/16
Docket Date 2016-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Bettina O'Mara
Docket Date 2016-02-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 VOLUMES.
Docket Date 2016-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of J. GERARD LEGAGNEUR, JR.
Docket Date 2016-01-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the response and reply, the show cause order dated December 7, 2015 is carried with the case.
Docket Date 2015-12-30
Type Response
Subtype Reply
Description REPLY ~ to AE's response to AAs' notice to show cause for proper jurisdiction.
On Behalf Of J. GERARD LEGAGNEUR, JR.
Docket Date 2015-12-22
Type Response
Subtype Response
Description RESPONSE ~ to show cause order for proper jurisdiction
On Behalf Of Bettina O'Mara
Docket Date 2015-12-17
Type Notice
Subtype Notice
Description Notice ~ to show cause for proper jurisdiction
On Behalf Of J. GERARD LEGAGNEUR, JR.
Docket Date 2015-12-16
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of J. GERARD LEGAGNEUR, JR.
Docket Date 2015-12-10
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of Bettina O'Mara
Docket Date 2015-12-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2015-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of J. GERARD LEGAGNEUR, JR.
Docket Date 2015-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2015-12-07
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-08-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-28
Florida Limited Liability 2011-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State