Search icon

JORDAN BP, LLC

Company Details

Entity Name: JORDAN BP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Apr 2011 (14 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 17 Sep 2018 (6 years ago)
Document Number: L11000048174
FEI/EIN Number 45-2030350
Address: 4156 NW 21st Ave, c/o Leasing Office, Oakland Park, FL 33309
Mail Address: 4156 NW 21st Ave, c/o Leasing Office, Oakland Park, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
RENTAL ASSET MANAGEMENT LLC Agent

Manager

Name Role Address
Herbert, Jordan Manager 4156 Nw 21st Ave, Ft Lauderdale, FL 33309
GUZMAN, GERMAN A Manager 4156 NW 21ST AVE, C/O LEASING OFFICE OAKLAND PARK, FL 33309
JORDAN, AXEL D Manager 4156 NW 21st Ave, c/o Leasing Office Oakland Park, FL 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000135325 BONITA PRESERVE LAKEVIEW TOWN HOMES EXPIRED 2018-12-23 2023-12-31 No data 4156 NW 21ST AVE, C/O LEASING OFFICE, OAKLAND PARK, FL, 33309
G11000065705 BONITA PRESERVE ACTIVE 2011-06-29 2026-12-31 No data 4156 NW 21ST AVE, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-09-17 4156 NW 21st Ave, c/o Leasing Office, Oakland Park, FL 33309 No data
LC STMNT OF AUTHORITY 2018-09-17 No data No data
CHANGE OF MAILING ADDRESS 2018-09-17 4156 NW 21st Ave, c/o Leasing Office, Oakland Park, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 4156 NW 21st Ave, c/o Leasing Office, Oakland Park, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2018-01-19 Rental Asset Management, LLC No data
REINSTATEMENT 2012-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
WESTCOR LAND TITLE INSURANCE COMPANY VS JORDAN BP, LLC, JORDAN BP PHASE 2, LLC, CLASSIC TITLE SERVICES, INC., ALBERT DEBONO AND CHERYL DEBONO 6D2023-2766 2023-06-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-007455

Parties

Name WESTCOR LAND TITLE INSURANCE COMPANY
Role Appellant
Status Active
Representations KELLY D. HAYWOOD, ESQ.
Name JORDAN BP, LLC
Role Appellee
Status Active
Representations SCOTT A. KUHN, ESQ., CHARLES DENNY, IV, ESQ., AnnMarie G. Flores, Esq., CHRISTOPHER D. DONOVAN, ESQ., JESSE R. BUTLER, ESQ.
Name ALBERT DEBONO
Role Appellee
Status Active
Name CLASSIC TITLE SERVICES, INC.
Role Appellee
Status Active
Name JORDAN BP PHASE 2, LLC
Role Appellee
Status Active
Name CHERYL DEBONO
Role Appellee
Status Active
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed November 9, 2023,this appeal is dismissed.
Docket Date 2023-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF ITS APPEAL
On Behalf Of WESTCOR LAND TITLE INSURANCE COMPANY
Docket Date 2023-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before November 20, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION TO EXTEND TIME TO FILE INITIAL BRIEF
On Behalf Of WESTCOR LAND TITLE INSURANCE COMPANY
Docket Date 2023-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//20 - IB DUE 10/10/23 (LAST REQUEST)
On Behalf Of WESTCOR LAND TITLE INSURANCE COMPANY
Docket Date 2023-08-24
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-GRANT SUBSTIT. OF COUNSEL ~ The motion to withdraw and substitute counsel is granted. Attorneys Martin Awerbach, Jacqueline Perez and the law firm of Awerbach | Cohn are relieved of further responsibilities in this appeal and Attorney Haywood is substituted as counsel for appellant.
Docket Date 2023-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** KYLE- 4,880 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-08-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AWERBACH ' COHN'S MOTION TO WITHDRAW AS COUNSEL FOR APPELLANT, WESTCOR LAND TITLE INSURANCE COMPANY
On Behalf Of WESTCOR LAND TITLE INSURANCE COMPANY
Docket Date 2023-08-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - IB DUE 9/20/23
On Behalf Of WESTCOR LAND TITLE INSURANCE COMPANY
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JORDAN BP, LLC
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WESTCOR LAND TITLE INSURANCE COMPANY
Docket Date 2023-06-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WESTCOR LAND TITLE INSURANCE COMPANY
CLASSIC TITLE SERVICES, INC. VS JORDAN BP, LLC, JORDAN BP PHASE 2, LLC, WESTCOR LAND TITLE INSURANCE COMPANY AND ESTATE OF ALBERT DEBONO AND CHERYL DEBONO 6D2023-2756 2023-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-007455

Parties

Name CLASSIC TITLE SERVICES, INC.
Role Appellant
Status Active
Representations DONNA M. KRUSBE, ESQ.
Name ESTATE OF ALBERT DEBONO AND CHERYL DEBONO
Role Appellee
Status Active
Name WESTCOR LAND TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name JORDAN BP PHASE 2, LLC
Role Appellee
Status Active
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name JORDAN BP, LLC
Role Appellee
Status Active
Representations MARTIN S. AWERBACH, ESQ., CHRISTOPHER D. DONOVAN, ESQ., JESSE R. BUTLER, ESQ., SCOTT A. KUHN, ESQ., JACQUELINE PEREZ, ESQ.

Docket Entries

Docket Date 2024-08-12
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed June 25, 2024, this appeal is dismissed.
View View File
Docket Date 2024-06-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of CLASSIC TITLE SERVICES, INC.
Docket Date 2024-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of CLASSIC TITLE SERVICES, INC.
Docket Date 2024-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of CLASSIC TITLE SERVICES, INC.
Docket Date 2024-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - RB DUE 4/26/24 (LAST REQUEST)
On Behalf Of CLASSIC TITLE SERVICES, INC.
Docket Date 2024-02-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JORDAN BP, LLC
Docket Date 2024-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of JORDAN BP, LLC
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, Jordan BP, LLC and Jordan BP Phase 2, LLC’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before February 5, 2024.
Docket Date 2024-01-04
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 JORDAN BP, LLC
Docket Date 2023-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 01/05/2024
On Behalf Of JORDAN BP, LLC
Docket Date 2023-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STIPULATED NOTICE OF EXTENSION OF TIME//30 - AB DUE 12/6/23
On Behalf Of JORDAN BP, LLC
Docket Date 2023-10-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CLASSIC TITLE SERVICES, INC.
Docket Date 2023-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//20 - IB DUE 10/9/23 (LAST REQUEST)
On Behalf Of CLASSIC TITLE SERVICES, INC.
Docket Date 2023-08-11
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** KYLE- 4,852 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-08-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-08-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CLASSIC TITLE SERVICES, INC.
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of JORDAN BP, LLC
Docket Date 2023-06-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CLASSIC TITLE SERVICES, INC.
Docket Date 2023-06-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CLASSIC TITLE SERVICES, INC.
Docket Date 2023-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-06-06
Type Order
Subtype Order
Description Appellant's motion for extension of time to serve its reply brief is granted. The reply brief shall be served on or before June 27, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, Jordan BP, LLC and Jordan BP Phase 2, LLC’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before February 26, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-11-08
Type Mandate
Subtype Mandate
Description Mandate
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-06-13
CORLCAUTH 2018-09-17
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-02-15

Date of last update: 24 Jan 2025

Sources: Florida Department of State