Search icon

JMJ DORAL OAKS, LLC - Florida Company Profile

Company Details

Entity Name: JMJ DORAL OAKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMJ DORAL OAKS, 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: 13 Jul 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Nov 2018 (6 years ago)
Document Number: L11000081023
FEI/EIN Number 53-5669941

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

Mail Address: 1311 North Westshore Boulevard, Suite 200, Tampa, FL, 33607, US
Address: 21674 Valley Park Drive, Garden Ridge, TX, 78266, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jimenez Jose M Manager 21674 Valley Park Dr., Garden Ridge, TX, 78266
DEWALD CHAD Agent 1311 North Westshore Boulevard, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000002880 DORAL OAKS APARTMENTS ACTIVE 2025-01-07 2030-12-31 - PO BOX 60195, FORT MYERS, FL, 33906
G13000011015 DORAL OAKS APARTMENTS EXPIRED 2013-01-31 2018-12-31 - 105 SUNNYSIDE ROAD, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-19 21674 Valley Park Drive, Garden Ridge, TX 78266 -
CHANGE OF MAILING ADDRESS 2021-04-22 21674 Valley Park Drive, Garden Ridge, TX 78266 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 1311 North Westshore Boulevard, Suite 200, Tampa, FL 33607 -
LC STMNT OF RA/RO CHG 2018-11-02 - -
REGISTERED AGENT NAME CHANGED 2018-11-02 DEWALD, CHAD -

Court Cases

Title Case Number Docket Date Status
KENNETH E. VERRETT, I I VS DORAL OAKS APARTMENT, ET AL. 2D2022-2381 2022-07-25 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CC-109968

Parties

Name KENNETH E. VERRETT, I I
Role Appellant
Status Active
Name DORAL OAKS APARTMENT
Role Appellee
Status Active
Representations HENSCHEL & BEINHAKER, P. A.
Name JMJ DORAL OAKS, LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER *CONFIDENTIAL*
On Behalf Of KENNETH E. VERRETT, I I
Docket Date 2022-07-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-10-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, BLACK, and LABRIT
Docket Date 2022-09-21
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to satisfy this court'sJuly 26, 2022, fee order.
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-14
CORLCRACHG 2018-11-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State